MEDITECH MEDIA HOLDINGS LIMITED
LONDON MEDI-TECH MEDIA HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1V 9AZ
Company number 03008309
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address ADMIRAL HOUSE 76-78, OLD STREET, LONDON, EC1V 9AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MEDITECH MEDIA HOLDINGS LIMITED are www.meditechmediaholdings.co.uk, and www.meditech-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 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.Meditech Media Holdings Limited is a Private Limited Company. The company registration number is 03008309. Meditech Media Holdings Limited has been working since 10 January 1995. The present status of the company is Active. The registered address of Meditech Media Holdings Limited is Admiral House 76 78 Old Street London Ec1v 9az. . CAMERON, Stephen, Dr is a Secretary of the company. CAMERON, Stephen, Dr is a Director of the company. HARRISON, Clare Susan is a Director of the company. Secretary CAMERON, Stephen, Dr has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RADICE, Mark Justin has been resigned. Director BELLINI, Eve has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRISON, Clare Susan has been resigned. Director HEIGHTMAN, Nicholas John has been resigned. Director LYDIATT, Mark David has been resigned. Director RADICE, Mark Justin has been resigned. Director RIX, Timothy John has been resigned. Director WELLWOOD, Marion Rachel, Doctor has been resigned. Director WOOD, Tracey Alison, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAMERON, Stephen, Dr
Appointed Date: 24 April 2003

Director
CAMERON, Stephen, Dr
Appointed Date: 10 January 1995
74 years old

Director
HARRISON, Clare Susan
Appointed Date: 04 November 2002
67 years old

Resigned Directors

Secretary
CAMERON, Stephen, Dr
Resigned: 07 October 2002
Appointed Date: 10 January 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 January 1995
Appointed Date: 10 January 1995

Secretary
RADICE, Mark Justin
Resigned: 24 April 2003
Appointed Date: 07 October 2002

Director
BELLINI, Eve
Resigned: 23 August 2006
Appointed Date: 28 June 2004
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 January 1995
Appointed Date: 10 January 1995
72 years old

Director
HARRISON, Clare Susan
Resigned: 07 October 2002
Appointed Date: 10 January 1995
67 years old

Director
HEIGHTMAN, Nicholas John
Resigned: 23 August 2006
Appointed Date: 07 October 2002
82 years old

Director
LYDIATT, Mark David
Resigned: 23 August 2006
Appointed Date: 04 November 2002
58 years old

Director
RADICE, Mark Justin
Resigned: 31 May 2004
Appointed Date: 07 October 2002
58 years old

Director
RIX, Timothy John
Resigned: 01 January 2004
Appointed Date: 07 October 2002
92 years old

Director
WELLWOOD, Marion Rachel, Doctor
Resigned: 10 March 2006
Appointed Date: 20 February 2003
71 years old

Director
WOOD, Tracey Alison, Dr
Resigned: 23 August 2006
Appointed Date: 07 October 2002
68 years old

Persons With Significant Control

Dr Stephen Cameron
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MEDITECH MEDIA HOLDINGS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 23 July 2016 with updates
22 Sep 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

19 Nov 2014
Auditor's resignation
...
... and 85 more events
16 Jan 1995
Secretary resigned;new secretary appointed

16 Jan 1995
New director appointed

16 Jan 1995
Director resigned;new director appointed

16 Jan 1995
Registered office changed on 16/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

10 Jan 1995
Incorporation