458 MEDIA LIMITED
BUCKHURST HILL VINALITH PLAS PRINT LTD PHONEWORKS UK LIMITED

Hellopages » Essex » Epping Forest » IG9 5LQ

Company number 03582696
Status Liquidation
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 21 December 2016; Registered office address changed from Units B1 & B2 Manor Way Business Park, Manor Way Swanscombe Kent DA10 0PP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 February 2016; Statement of affairs with form 4.19. The most likely internet sites of 458 MEDIA LIMITED are www.458media.co.uk, and www.458-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. 458 Media Limited is a Private Limited Company. The company registration number is 03582696. 458 Media Limited has been working since 17 June 1998. The present status of the company is Liquidation. The registered address of 458 Media Limited is Warwick House 116 Palmerston Road Buckhurst Hill Essex Ig9 5lq. . CANTWELL, Leigh Martin is a Director of the company. ST CLAIR-PEARCE, Quentin Dean is a Director of the company. Secretary AXELSON, Hazel has been resigned. Secretary ZEDWORK LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary ZEDBACK LTD has been resigned. Director FITTLER, Lisa Jane has been resigned. Director ST CLAIR PEARCE, Christopher Dean has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CANTWELL, Leigh Martin
Appointed Date: 05 October 2009
60 years old

Director
ST CLAIR-PEARCE, Quentin Dean
Appointed Date: 29 September 2009
67 years old

Resigned Directors

Secretary
AXELSON, Hazel
Resigned: 30 September 2014
Appointed Date: 05 October 2009

Secretary
ZEDWORK LIMITED
Resigned: 20 June 2001
Appointed Date: 15 June 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Secretary
ZEDBACK LTD
Resigned: 08 October 2009
Appointed Date: 20 June 2001

Director
FITTLER, Lisa Jane
Resigned: 12 April 1999
Appointed Date: 17 June 1998
56 years old

Director
ST CLAIR PEARCE, Christopher Dean
Resigned: 08 October 2009
Appointed Date: 12 April 1999
69 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

458 MEDIA LIMITED Events

27 Jan 2017
Liquidators' statement of receipts and payments to 21 December 2016
22 Feb 2016
Registered office address changed from Units B1 & B2 Manor Way Business Park, Manor Way Swanscombe Kent DA10 0PP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 February 2016
17 Feb 2016
Statement of affairs with form 4.19
17 Feb 2016
Appointment of a voluntary liquidator
08 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22

...
... and 54 more events
08 Jul 1998
Registered office changed on 08/07/98 from: 372 old street london EC1V 9LT
08 Jul 1998
New director appointed
08 Jul 1998
Secretary resigned
08 Jul 1998
Director resigned
17 Jun 1998
Incorporation

458 MEDIA LIMITED Charges

29 October 2009
Fixed & floating charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…