MEDIA INGENUITY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 9BW

Company number 07025952
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address 4TH FLOOR CHURCHILL HOUSE, 142-146 OLD STREET, LONDON, UNITED KINGDOM, EC1V 9BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,255.6 . The most likely internet sites of MEDIA INGENUITY HOLDINGS LIMITED are www.mediaingenuityholdings.co.uk, and www.media-ingenuity-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Ingenuity Holdings Limited is a Private Limited Company. The company registration number is 07025952. Media Ingenuity Holdings Limited has been working since 22 September 2009. The present status of the company is Active. The registered address of Media Ingenuity Holdings Limited is 4th Floor Churchill House 142 146 Old Street London United Kingdom Ec1v 9bw. . BECKER, William is a Director of the company. HASSID, Jonathan Joseph is a Director of the company. Secretary ADAM, Ifti has been resigned. Director BECKER, Hannah Elizabeth has been resigned. Director DAVIS, Andrew Simon has been resigned. Director LLOYD, Ana-Paula has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BECKER, William
Appointed Date: 22 September 2009
51 years old

Director
HASSID, Jonathan Joseph
Appointed Date: 29 September 2009
52 years old

Resigned Directors

Secretary
ADAM, Ifti
Resigned: 04 November 2011
Appointed Date: 04 November 2009

Director
BECKER, Hannah Elizabeth
Resigned: 31 March 2011
Appointed Date: 04 November 2009
51 years old

Director
DAVIS, Andrew Simon
Resigned: 22 September 2009
Appointed Date: 22 September 2009
62 years old

Director
LLOYD, Ana-Paula
Resigned: 31 March 2011
Appointed Date: 04 November 2009
51 years old

Persons With Significant Control

Media Ingenuity Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIA INGENUITY HOLDINGS LIMITED Events

20 Oct 2016
Confirmation statement made on 22 September 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,255.6

03 Sep 2015
Full accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,255.6

...
... and 34 more events
12 Oct 2009
Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,000

11 Oct 2009
Appointment of Jonathan Joseph Hassid as a director
11 Oct 2009
Appointment of William Becker as a director
02 Oct 2009
Appointment terminated director andrew davis
22 Sep 2009
Incorporation

MEDIA INGENUITY HOLDINGS LIMITED Charges

8 August 2014
Charge code 0702 5952 0003
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Sep Iii
Description: Contains fixed charge…
31 March 2011
Debenture and guarantee
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: William Becker, Jonathan Joseph Hassid, Hannah Becker, Ana-Paula Lloyd
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture and guarantee
Delivered: 7 April 2011
Status: Satisfied on 25 November 2013
Persons entitled: Sep Iii Gp Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…