MEDIATEXT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 4HU

Company number 06032921
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address 21 CRYSTAL WOOD ROAD, HEATH, CARDIFF, CF14 4HU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 6 . The most likely internet sites of MEDIATEXT LIMITED are www.mediatext.co.uk, and www.mediatext.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Cardiff Queen Street Rail Station is 2.6 miles; to Cardiff Central Rail Station is 3 miles; to Barry Docks Rail Station is 8.7 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediatext Limited is a Private Limited Company. The company registration number is 06032921. Mediatext Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Mediatext Limited is 21 Crystal Wood Road Heath Cardiff Cf14 4hu. . GILSON, Melanie Anne is a Secretary of the company. GILSON, David is a Director of the company. GILSON, Melanie Anne is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GILSON, Melanie Anne
Appointed Date: 20 December 2006

Director
GILSON, David
Appointed Date: 20 December 2006
56 years old

Director
GILSON, Melanie Anne
Appointed Date: 24 July 2008
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Persons With Significant Control

Mr David Gilson
Notified on: 19 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Anne Gilson
Notified on: 19 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIATEXT LIMITED Events

30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6

...
... and 20 more events
16 Jan 2007
New director appointed
16 Jan 2007
Registered office changed on 16/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 Jan 2007
Director resigned
16 Jan 2007
Secretary resigned
19 Dec 2006
Incorporation