MEDIASIFT LIMITED
LONDON FAVORIT LIMITED

Hellopages » City of London » City of London » EC2V 6DN

Company number 06411859
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address 9TH FLOOR, 107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 450 Brook Drive, Green Park Reading, Berkshire RG2 6UU United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 10 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of MEDIASIFT LIMITED are www.mediasift.co.uk, and www.mediasift.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediasift Limited is a Private Limited Company. The company registration number is 06411859. Mediasift Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of Mediasift Limited is 9th Floor 107 Cheapside London England Ec2v 6dn. . HALSTEAD, Nicholas John is a Secretary of the company. BARKER, Timothy is a Director of the company. EHRENBERG, Roger is a Director of the company. O’DRISCOLL, Rory is a Director of the company. PEASE, Steven Cary is a Director of the company. PHILLIPS, Stuart is a Director of the company. SMART, Christopher Anthony is a Director of the company. SUSTER, Mark Solomon is a Director of the company. Secretary HALSTEAD, Helen Louise has been resigned. Secretary HALSTEAD, Nicholas John has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director BAILEY, Robert Macgregor has been resigned. Director HALSTEAD, Helen Louise has been resigned. Director HALSTEAD, Nicholas John has been resigned. Director HORING, Jeffrey has been resigned. Director MONKS, James Peter has been resigned. Director PATTERSON, Darren Bruce has been resigned. Director RANGER, Julian Francis Osborne has been resigned. Director RICHMOND, David Jeremy Norcross has been resigned. Director SMART, Christopher Anthony has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HALSTEAD, Nicholas John
Appointed Date: 07 March 2016

Director
BARKER, Timothy
Appointed Date: 19 October 2015
56 years old

Director
EHRENBERG, Roger
Appointed Date: 05 March 2014
59 years old

Director
O’DRISCOLL, Rory
Appointed Date: 05 March 2014
60 years old

Director
PEASE, Steven Cary
Appointed Date: 19 March 2015
60 years old

Director
PHILLIPS, Stuart
Appointed Date: 25 July 2016
67 years old

Director
SMART, Christopher Anthony
Appointed Date: 05 March 2014
70 years old

Director
SUSTER, Mark Solomon
Appointed Date: 05 March 2014
57 years old

Resigned Directors

Secretary
HALSTEAD, Helen Louise
Resigned: 02 November 2010
Appointed Date: 28 November 2007

Secretary
HALSTEAD, Nicholas John
Resigned: 28 November 2007
Appointed Date: 29 October 2007

Secretary
HARRISON, Irene Lesley
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Director
BAILEY, Robert Macgregor
Resigned: 17 October 2014
Appointed Date: 05 March 2014
53 years old

Director
HALSTEAD, Helen Louise
Resigned: 28 November 2007
Appointed Date: 29 October 2007
51 years old

Director
HALSTEAD, Nicholas John
Resigned: 20 October 2015
Appointed Date: 29 October 2007
53 years old

Director
HORING, Jeffrey
Resigned: 17 May 2016
Appointed Date: 05 March 2014
61 years old

Director
MONKS, James Peter
Resigned: 02 November 2010
Appointed Date: 09 February 2009
69 years old

Director
PATTERSON, Darren Bruce
Resigned: 31 August 2011
Appointed Date: 27 June 2011
50 years old

Director
RANGER, Julian Francis Osborne
Resigned: 27 June 2011
Appointed Date: 02 November 2010
62 years old

Director
RICHMOND, David Jeremy Norcross
Resigned: 27 June 2011
Appointed Date: 30 November 2007
75 years old

Director
SMART, Christopher Anthony
Resigned: 27 June 2011
Appointed Date: 01 March 2011
70 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Persons With Significant Control

Datasift Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIASIFT LIMITED Events

10 Feb 2017
Registered office address changed from 450 Brook Drive, Green Park Reading, Berkshire RG2 6UU United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 10 February 2017
09 Nov 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Aug 2016
Appointment of Mr. Stuart Phillips as a director on 25 July 2016
29 Jul 2016
Termination of appointment of Jeffrey Horing as a director on 17 May 2016
...
... and 94 more events
22 Nov 2007
New director appointed
22 Nov 2007
New secretary appointed;new director appointed
22 Nov 2007
Registered office changed on 22/11/07 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
22 Nov 2007
Registered office changed on 22/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Oct 2007
Incorporation

MEDIASIFT LIMITED Charges

20 March 2014
Charge code 0641 1859 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
25 August 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied on 6 March 2009
Persons entitled: David Jeremy Norcross Richmond
Description: Fixed and floating charge over the undertaking and all…