MEDIAGRAPHIC SYSTEMS LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0RG

Company number 03365547
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 103 OAKWOOD CRESCENT, GREENFORD, MIDDLESEX, UB6 0RG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Peter Joseph Anthony D'costa as a director on 12 June 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 200 . The most likely internet sites of MEDIAGRAPHIC SYSTEMS LIMITED are www.mediagraphicsystems.co.uk, and www.mediagraphic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mediagraphic Systems Limited is a Private Limited Company. The company registration number is 03365547. Mediagraphic Systems Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Mediagraphic Systems Limited is 103 Oakwood Crescent Greenford Middlesex Ub6 0rg. The company`s financial liabilities are £146.96k. It is £-8.65k against last year. The cash in hand is £152.59k. It is £-19.87k against last year. And the total assets are £153.44k, which is £-38.69k against last year. D'COSTA, Melanie Noella Magdalena is a Director of the company. D'COSTA, Peter Joseph Anthony is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary D'COSTA, Melanie Magdalena Noella has been resigned. Secretary D'SOUZA, Jonathan Malcolm has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director D'COSTA, Melanie Magdalena Noella has been resigned. Director D'COSTA, Peter Joseph Anthony has been resigned. Director D'COSTA, Peter Joseph Anthony has been resigned. Director D'COSTA, Roland Philip has been resigned. Director D'SOUZA, Jonathan Malcolm has been resigned. The company operates in "Information technology consultancy activities".


mediagraphic systems Key Finiance

LIABILITIES £146.96k
-6%
CASH £152.59k
-12%
TOTAL ASSETS £153.44k
-21%
All Financial Figures

Current Directors

Director
D'COSTA, Melanie Noella Magdalena
Appointed Date: 18 October 2010
42 years old

Director
D'COSTA, Peter Joseph Anthony
Appointed Date: 12 June 2016
54 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Secretary
D'COSTA, Melanie Magdalena Noella
Resigned: 10 May 2012
Appointed Date: 01 January 2009

Secretary
D'SOUZA, Jonathan Malcolm
Resigned: 31 December 2008
Appointed Date: 06 May 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Director
D'COSTA, Melanie Magdalena Noella
Resigned: 17 May 2012
Appointed Date: 06 May 1997
54 years old

Director
D'COSTA, Peter Joseph Anthony
Resigned: 13 June 2015
Appointed Date: 17 May 2012
54 years old

Director
D'COSTA, Peter Joseph Anthony
Resigned: 31 March 2013
Appointed Date: 17 February 2012
54 years old

Director
D'COSTA, Roland Philip
Resigned: 01 January 2011
Appointed Date: 01 January 2009
43 years old

Director
D'SOUZA, Jonathan Malcolm
Resigned: 31 December 2008
Appointed Date: 06 May 1997
56 years old

MEDIAGRAPHIC SYSTEMS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jun 2016
Appointment of Mr Peter Joseph Anthony D'costa as a director on 12 June 2016
15 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 200

13 Jun 2015
Termination of appointment of Peter Joseph Anthony D'costa as a director on 13 June 2015
01 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200

...
... and 63 more events
13 May 1997
New secretary appointed;new director appointed
13 May 1997
Director resigned
13 May 1997
Secretary resigned
13 May 1997
Registered office changed on 13/05/97 from: international house 31 church road hendon london NW4 4EB
06 May 1997
Incorporation