MEDIA TRAVEL LTD
LONDON MUSIC TRAVEL LIMITED

Hellopages » Greater London » Islington » EC1V 2NX

Company number 02737933
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address KEMP HOUSE, 152 CITY ROAD, LONDON, EC1V 2NX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption full accounts made up to 31 October 2015; Registration of charge 027379330003, created on 13 June 2016. The most likely internet sites of MEDIA TRAVEL LTD are www.mediatravel.co.uk, and www.media-travel.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Travel Ltd is a Private Limited Company. The company registration number is 02737933. Media Travel Ltd has been working since 06 August 1992. The present status of the company is Active. The registered address of Media Travel Ltd is Kemp House 152 City Road London Ec1v 2nx. The company`s financial liabilities are £426.98k. It is £-4.02k against last year. And the total assets are £430.32k, which is £2.75k against last year. GREEN, Michael is a Secretary of the company. GREEN, Frances Quintella is a Director of the company. Secretary LINDSAY-WATSON, Guy has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director LINDSAY-WATSON, Guy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


media travel Key Finiance

LIABILITIES £426.98k
-1%
CASH n/a
TOTAL ASSETS £430.32k
+0%
All Financial Figures

Current Directors

Secretary
GREEN, Michael
Appointed Date: 01 November 2005

Director
GREEN, Frances Quintella
Appointed Date: 21 September 1992
56 years old

Resigned Directors

Secretary
LINDSAY-WATSON, Guy
Resigned: 31 October 2005
Appointed Date: 21 September 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 20 August 1992
Appointed Date: 06 August 1992

Director
LINDSAY-WATSON, Guy
Resigned: 31 October 2005
Appointed Date: 21 September 1992
77 years old

Nominee Director
JPCORD LIMITED
Resigned: 20 August 1992
Appointed Date: 06 August 1992

Persons With Significant Control

Mrs Frances Quintella Green
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Quintella Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIA TRAVEL LTD Events

17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
14 Jul 2016
Total exemption full accounts made up to 31 October 2015
17 Jun 2016
Registration of charge 027379330003, created on 13 June 2016
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 102,000

11 Aug 2015
Registered office address changed from Battersea Studios Studio G2 80 Silverthorne Road London SW8 3HE to Kemp House 152 City Road London EC1V 2NX on 11 August 2015
...
... and 103 more events
01 Oct 1992
Company name changed redbrave LIMITED\certificate issued on 02/10/92

11 Sep 1992
Registered office changed on 11/09/92 from: suite 17 city business centre lower road london SE16 1AA

11 Sep 1992
Secretary resigned

11 Sep 1992
Director resigned

06 Aug 1992
Incorporation

MEDIA TRAVEL LTD Charges

13 June 2016
Charge code 0273 7933 0003
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Unit 1 cloisters house cloisters business centre 8…
27 January 1995
Debenture
Delivered: 15 February 1995
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…