MEDIASHORE LIMITED
CLERKENWELL

Hellopages » Greater London » Islington » EC1M 5UG

Company number 04122759
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 33 BRITTON STREET, CLERKENWELL, LONDON, EC1M 5UG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 162,432 . The most likely internet sites of MEDIASHORE LIMITED are www.mediashore.co.uk, and www.mediashore.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and ten months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 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.Mediashore Limited is a Private Limited Company. The company registration number is 04122759. Mediashore Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Mediashore Limited is 33 Britton Street Clerkenwell London Ec1m 5ug. The company`s financial liabilities are £411.71k. It is £28.76k against last year. The cash in hand is £297.53k. It is £92.22k against last year. And the total assets are £1200.34k, which is £62.07k against last year. WOODWARD, Michael Charles is a Secretary of the company. FALSAFI, Sayed Mehdi is a Director of the company. HAWKINS, Raymond Clive is a Director of the company. JULIAN, Andrew Robert is a Director of the company. Secretary JAMES, Dawn has been resigned. Secretary JULIAN, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Gary has been resigned. Director JAMES, Dawn has been resigned. Director JULIAN, Andrew has been resigned. Director PORTELLI, Edward has been resigned. Director PORTELLI, Edward has been resigned. Director SCULLION, Theresa Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


mediashore Key Finiance

LIABILITIES £411.71k
+7%
CASH £297.53k
+44%
TOTAL ASSETS £1200.34k
+5%
All Financial Figures

Current Directors

Secretary
WOODWARD, Michael Charles
Appointed Date: 13 November 2002

Director
FALSAFI, Sayed Mehdi
Appointed Date: 04 June 2008
70 years old

Director
HAWKINS, Raymond Clive
Appointed Date: 25 June 2002
73 years old

Director
JULIAN, Andrew Robert
Appointed Date: 13 January 2006
60 years old

Resigned Directors

Secretary
JAMES, Dawn
Resigned: 25 June 2002
Appointed Date: 29 January 2001

Secretary
JULIAN, Andrew
Resigned: 13 November 2002
Appointed Date: 25 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2001
Appointed Date: 12 December 2000

Director
HILL, Gary
Resigned: 26 February 2010
Appointed Date: 13 January 2006
67 years old

Director
JAMES, Dawn
Resigned: 10 July 2001
Appointed Date: 29 January 2001
61 years old

Director
JULIAN, Andrew
Resigned: 13 November 2002
Appointed Date: 25 June 2002
60 years old

Director
PORTELLI, Edward
Resigned: 18 October 2006
Appointed Date: 25 June 2002
60 years old

Director
PORTELLI, Edward
Resigned: 26 November 2001
Appointed Date: 29 January 2001
60 years old

Director
SCULLION, Theresa Ann
Resigned: 25 June 2002
Appointed Date: 24 September 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 2001
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Sayed Mehdi Falsafi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Clive Hawkins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIASHORE LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 162,432

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 162,432

...
... and 74 more events
28 Mar 2001
New secretary appointed;new director appointed
28 Mar 2001
Registered office changed on 28/03/01 from: 1 mitchell lane bristol BS1 6BU
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
12 Dec 2000
Incorporation

MEDIASHORE LIMITED Charges

12 December 2006
Charge of deposit
Delivered: 14 December 2006
Status: Satisfied on 16 May 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 May 2006
Fixed and floating charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Rent deposit deed
Delivered: 1 November 2004
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The tenant charged the rent deposit to the landlord for the…
5 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…