MEDIA ONE COMMUNICATIONS LIMITED
LYNCH WOOD, PETERBOROUGH ALLIED DIGITAL LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 03330133
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 1 THE FORUM, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 98 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MEDIA ONE COMMUNICATIONS LIMITED are www.mediaonecommunications.co.uk, and www.media-one-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Media One Communications Limited is a Private Limited Company. The company registration number is 03330133. Media One Communications Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Media One Communications Limited is 1 The Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire England Pe2 6ft. . NISBET, Robert James is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary MEDIA ONE CONTRACT PUBLISHING LIMITED has been resigned. Secretary WHOS WHO PUBLICATIONS LIMITED has been resigned. Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
NISBET, Robert James
Appointed Date: 11 March 1997
53 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 11 March 1997
Appointed Date: 10 March 1997

Secretary
MEDIA ONE CONTRACT PUBLISHING LIMITED
Resigned: 14 January 2009
Appointed Date: 12 July 2005

Secretary
WHOS WHO PUBLICATIONS LIMITED
Resigned: 12 July 2005
Appointed Date: 29 August 2002

Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 16 October 2001
Appointed Date: 25 February 1998

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 11 March 1997
Appointed Date: 10 March 1997

MEDIA ONE COMMUNICATIONS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 98

12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 98

17 Dec 2014
Total exemption small company accounts made up to 30 December 2013
...
... and 54 more events
22 Aug 1997
Registered office changed on 22/08/97 from: 25A priestgate peterborough PE1 1JL
11 Aug 1997
Company name changed allied digital LIMITED\certificate issued on 12/08/97
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
10 Mar 1997
Incorporation

MEDIA ONE COMMUNICATIONS LIMITED Charges

13 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
All assets debenture
Delivered: 19 October 2002
Status: Satisfied on 26 August 2008
Persons entitled: Rdm Factors Limited
Description: All fixed assets all specified book debts the other debts…
29 October 1997
Rent deposit deed
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Shirley Jackson Michael Sanders
Description: £2,750.
3 October 1997
All assets debenture
Delivered: 22 October 1997
Status: Satisfied on 26 August 2008
Persons entitled: Rdm Factors Limited
Description: A fixed charge by way of legal mortgage on all f/h and l/h…