MEDIATHEME LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7TU

Company number 04378072
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address UNIT 18A OAKHAM ENTERPRISE PARK, ASHWELL ROAD, OAKHAM, RUTLAND, LE15 7TU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Baljinder Singh Sanghera as a director on 16 March 2017; Current accounting period shortened from 30 April 2017 to 31 March 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of MEDIATHEME LIMITED are www.mediatheme.co.uk, and www.mediatheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Mediatheme Limited is a Private Limited Company. The company registration number is 04378072. Mediatheme Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Mediatheme Limited is Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland Le15 7tu. . BALL, Ian is a Director of the company. SANGHERA, Gurbakhash Singh, Dr is a Director of the company. WILLIAMS, Scott Tony is a Director of the company. Secretary ALDRED, Ian has been resigned. Secretary ELLIS, Kylie John has been resigned. Secretary SAGE, Monica has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALDRED, Ian Alexander has been resigned. Director ALDRED, Susanna Elizabeth has been resigned. Director BALL, Ian has been resigned. Director BLACKMORE, William Nelson Lindsay has been resigned. Director BUDENBERG, David Christian has been resigned. Director DAGLISH, Robin has been resigned. Director ELLIS, Kylie John has been resigned. Director EVANS, Stephen James has been resigned. Director EYRE, Anthony Charles has been resigned. Director HORNE, Richard has been resigned. Director SANGHERA, Baljinder Singh has been resigned. Director WYLIE, Malcolm Ernest has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BALL, Ian
Appointed Date: 12 June 2015
75 years old

Director
SANGHERA, Gurbakhash Singh, Dr
Appointed Date: 16 September 2013
74 years old

Director
WILLIAMS, Scott Tony
Appointed Date: 20 February 2017
50 years old

Resigned Directors

Secretary
ALDRED, Ian
Resigned: 30 November 2005
Appointed Date: 27 February 2002

Secretary
ELLIS, Kylie John
Resigned: 03 September 2008
Appointed Date: 30 November 2005

Secretary
SAGE, Monica
Resigned: 28 July 2011
Appointed Date: 27 November 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 20 February 2002

Director
ALDRED, Ian Alexander
Resigned: 20 February 2017
Appointed Date: 27 February 2002
85 years old

Director
ALDRED, Susanna Elizabeth
Resigned: 20 February 2017
Appointed Date: 23 November 2009
80 years old

Director
BALL, Ian
Resigned: 30 November 2009
Appointed Date: 27 February 2002
75 years old

Director
BLACKMORE, William Nelson Lindsay
Resigned: 11 November 2005
Appointed Date: 01 July 2002
64 years old

Director
BUDENBERG, David Christian
Resigned: 05 February 2010
Appointed Date: 01 July 2004
64 years old

Director
DAGLISH, Robin
Resigned: 10 December 2002
Appointed Date: 22 June 2002
57 years old

Director
ELLIS, Kylie John
Resigned: 03 September 2008
Appointed Date: 01 February 2006
53 years old

Director
EVANS, Stephen James
Resigned: 10 February 2017
Appointed Date: 18 September 2013
70 years old

Director
EYRE, Anthony Charles
Resigned: 17 September 2013
Appointed Date: 04 January 2010
59 years old

Director
HORNE, Richard
Resigned: 09 March 2010
Appointed Date: 30 October 2005
61 years old

Director
SANGHERA, Baljinder Singh
Resigned: 16 March 2017
Appointed Date: 16 September 2013
60 years old

Director
WYLIE, Malcolm Ernest
Resigned: 03 July 2002
Appointed Date: 27 February 2002
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

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

MEDIATHEME LIMITED Events

21 Mar 2017
Termination of appointment of Baljinder Singh Sanghera as a director on 16 March 2017
06 Mar 2017
Current accounting period shortened from 30 April 2017 to 31 March 2017
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Feb 2017
Appointment of Mr Scott Tony Williams as a director on 20 February 2017
23 Feb 2017
Termination of appointment of Susanna Elizabeth Aldred as a director on 20 February 2017
...
... and 95 more events
20 Mar 2002
Ad 27/02/02--------- £ si [email protected]=59999 £ ic 1/60000
19 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2002
Incorporation

MEDIATHEME LIMITED Charges

22 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2011
A block discounting master agreement
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Right, title and interest in and to the unassigned debt and…
1 April 2009
Debenture
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Susan Elizabeth Aldred
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied on 21 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2005
Debenture
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Ian Alexander Aldred
Description: Fixed and floating charges over the undertaking and all of…