M FOR MEDIA LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » KT18 5PD
Company number 02594131
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address 67 SHAWLEY WAY, EPSOM DOWNS, SURREY, KT18 5PD
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M FOR MEDIA LIMITED are www.mformedia.co.uk, and www.m-for-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Chessington North Rail Station is 4.7 miles; to East Croydon Rail Station is 7.4 miles; to Balham Rail Station is 9.7 miles; to Fulwell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M For Media Limited is a Private Limited Company. The company registration number is 02594131. M For Media Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of M For Media Limited is 67 Shawley Way Epsom Downs Surrey Kt18 5pd. . PLOWMAN, Philip James is a Secretary of the company. PLOWMAN, Jennifer Ann is a Director of the company. PLOWMAN, Philip James is a Director of the company. Secretary DICKINSON, Neil Anthony has been resigned. Secretary LESTER, Joyce Hettie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKER-BOWEN, Beverly Ann has been resigned. Director DICKINSON, Neil Anthony has been resigned. Director HENNIG, Piotr Anatol Wkadyskaw has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PELLEGRINO, Phillipe has been resigned. Director SWEETLAND, Christopher Paul, Dr has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
PLOWMAN, Philip James
Appointed Date: 03 January 2006

Director
PLOWMAN, Jennifer Ann
Appointed Date: 03 January 2006
65 years old

Director
PLOWMAN, Philip James
Appointed Date: 03 January 2006
64 years old

Resigned Directors

Secretary
DICKINSON, Neil Anthony
Resigned: 01 March 2006
Appointed Date: 21 March 1991

Secretary
LESTER, Joyce Hettie
Resigned: 20 October 1999
Appointed Date: 22 March 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1991
Appointed Date: 21 March 1991

Director
BARKER-BOWEN, Beverly Ann
Resigned: 05 October 1992
66 years old

Director
DICKINSON, Neil Anthony
Resigned: 16 January 2006
Appointed Date: 21 March 1991
67 years old

Director
HENNIG, Piotr Anatol Wkadyskaw
Resigned: 16 January 2006
Appointed Date: 21 March 1991
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1991
Appointed Date: 21 March 1991

Director
PELLEGRINO, Phillipe
Resigned: 22 September 2004
Appointed Date: 12 November 1999
76 years old

Director
SWEETLAND, Christopher Paul, Dr
Resigned: 16 January 2006
Appointed Date: 12 November 1999
70 years old

M FOR MEDIA LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 75 more events
02 Dec 1991
Accounting reference date notified as 31/03

07 Apr 1991
Secretary resigned;director resigned;new director appointed

07 Apr 1991
New secretary appointed;new director appointed

07 Apr 1991
Registered office changed on 07/04/91 from: 84 temple chambers temple ave london EC4Y 0HP

21 Mar 1991
Incorporation

M FOR MEDIA LIMITED Charges

10 October 1994
Mortgage debenture
Delivered: 19 October 1994
Status: Satisfied on 1 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…