MEDIACALL LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4JD

Company number 03383561
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address 6 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, W4 4JD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 10.66 ; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of MEDIACALL LIMITED are www.mediacall.co.uk, and www.mediacall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brentford Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediacall Limited is a Private Limited Company. The company registration number is 03383561. Mediacall Limited has been working since 09 June 1997. The present status of the company is Active. The registered address of Mediacall Limited is 6 Devonhurst Place Heathfield Terrace London W4 4jd. . WARREN, Keith is a Secretary of the company. SMITH, Philip Gordon is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BRADY, Wendy Marie has been resigned. Secretary RAVEH, Keren has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FARNHAM, Robert Arthur has been resigned. Director FISH, Frances has been resigned. Director HERSHAM, David Eliot has been resigned. Director MEHDITACHE, Ron has been resigned. Director RAVEH, Amir has been resigned. Director SMALE, Robin has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WARREN, Keith
Appointed Date: 11 August 2005

Director
SMITH, Philip Gordon
Appointed Date: 11 July 2003
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 June 1997
Appointed Date: 09 June 1997

Secretary
BRADY, Wendy Marie
Resigned: 11 August 2005
Appointed Date: 11 July 2003

Secretary
RAVEH, Keren
Resigned: 01 July 2003
Appointed Date: 09 June 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 June 1997
Appointed Date: 09 June 1997

Director
FARNHAM, Robert Arthur
Resigned: 20 September 2005
Appointed Date: 11 July 2003
66 years old

Director
FISH, Frances
Resigned: 26 February 2010
Appointed Date: 03 January 2008
58 years old

Director
HERSHAM, David Eliot
Resigned: 15 October 2002
Appointed Date: 03 February 2000
69 years old

Director
MEHDITACHE, Ron
Resigned: 01 July 2003
Appointed Date: 12 November 2002
55 years old

Director
RAVEH, Amir
Resigned: 01 July 2003
Appointed Date: 09 June 1997
58 years old

Director
SMALE, Robin
Resigned: 03 April 2008
Appointed Date: 11 July 2003
65 years old

MEDIACALL LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 30 November 2015
21 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10.66

29 Jul 2015
Accounts for a dormant company made up to 30 November 2014
16 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2.74

05 Aug 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 63 more events
23 Jun 1997
New secretary appointed
23 Jun 1997
Secretary resigned
23 Jun 1997
Director resigned
23 Jun 1997
Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB
09 Jun 1997
Incorporation

MEDIACALL LIMITED Charges

6 August 2004
Guarantee & debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Debenture
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…