MEDIASTERLING LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3EY

Company number 03683954
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address UNIT E 36-42, NEW INN YARD, LONDON, EC2A 3EY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,465 . The most likely internet sites of MEDIASTERLING LIMITED are www.mediasterling.co.uk, and www.mediasterling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediasterling Limited is a Private Limited Company. The company registration number is 03683954. Mediasterling Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Mediasterling Limited is Unit E 36 42 New Inn Yard London Ec2a 3ey. The company`s financial liabilities are £173.82k. It is £-82.03k against last year. The cash in hand is £163.62k. It is £27.83k against last year. And the total assets are £297.89k, which is £-126.54k against last year. LAMBERT, Roderic is a Director of the company. NICHOLLS, Huw Martyn Frank is a Director of the company. TRAVIS, James Paul Roebuck is a Director of the company. Secretary CHARLTON, Christopher Charles has been resigned. Secretary KI SECRETARIAL SERVICES LIMITED has been resigned. Secretary SKYNER, Leo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTLEMAN, Daniel Leonard has been resigned. Director KI LEGAL SERVICES LIMITED has been resigned. Director MCCORMICK, John Edward has been resigned. Director NEWBRONNER, Simon Victor has been resigned. Director PRIME, Michael Gareth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


mediasterling Key Finiance

LIABILITIES £173.82k
-33%
CASH £163.62k
+20%
TOTAL ASSETS £297.89k
-30%
All Financial Figures

Current Directors

Director
LAMBERT, Roderic
Appointed Date: 10 February 1999
65 years old

Director
NICHOLLS, Huw Martyn Frank
Appointed Date: 10 February 1999
61 years old

Director
TRAVIS, James Paul Roebuck
Appointed Date: 12 December 2001
52 years old

Resigned Directors

Secretary
CHARLTON, Christopher Charles
Resigned: 29 October 2001
Appointed Date: 10 February 1999

Secretary
KI SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1999
Appointed Date: 15 December 1998

Secretary
SKYNER, Leo
Resigned: 14 September 2010
Appointed Date: 29 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
BUTTLEMAN, Daniel Leonard
Resigned: 09 December 2005
Appointed Date: 10 February 1999
56 years old

Director
KI LEGAL SERVICES LIMITED
Resigned: 10 February 1999
Appointed Date: 15 December 1998

Director
MCCORMICK, John Edward
Resigned: 14 September 2010
Appointed Date: 10 February 1999
62 years old

Director
NEWBRONNER, Simon Victor
Resigned: 06 April 2006
Appointed Date: 10 February 1999
66 years old

Director
PRIME, Michael Gareth
Resigned: 27 February 2002
Appointed Date: 10 February 1999
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Persons With Significant Control

Mr Roderic Lambert
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Paul Roebuck Travis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIASTERLING LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,465

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
22 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,465

...
... and 69 more events
23 Feb 1999
New director appointed
23 Feb 1999
New director appointed
23 Feb 1999
New director appointed
23 Feb 1999
New director appointed
15 Dec 1998
Incorporation

MEDIASTERLING LIMITED Charges

18 May 2011
Rent deposit deed
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Mijit LTD
Description: The deposit. See image for full details.