MYTIME MEDIA GROUP LIMITED
EDENBRIDGE MYHOBBYSTORE GROUP LIMITED

Hellopages » Kent » Sevenoaks » TN8 6HF

Company number 06635333
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address SUITE 25, EDEN HOUSE THE INDUSTRIAL ESTATE, ENTERPRISE WAY, EDENBRIDGE, KENT, ENGLAND, TN8 6HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 1 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of MYTIME MEDIA GROUP LIMITED are www.mytimemediagroup.co.uk, and www.mytime-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Mytime Media Group Limited is a Private Limited Company. The company registration number is 06635333. Mytime Media Group Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Mytime Media Group Limited is Suite 25 Eden House The Industrial Estate Enterprise Way Edenbridge Kent England Tn8 6hf. . DAVIES, Owen Wyn is a Secretary of the company. DAVIES, Owen Wyn is a Director of the company. HARKNESS, Peter Martin is a Director of the company. Secretary SISEC LIMITED has been resigned. Director EASINGWOOD, Timothy Edward has been resigned. Director GRAHAM, Christopher Michael has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Owen Wyn
Appointed Date: 23 July 2008

Director
DAVIES, Owen Wyn
Appointed Date: 23 July 2008
64 years old

Director
HARKNESS, Peter Martin
Appointed Date: 30 July 2008
76 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 24 July 2008
Appointed Date: 01 July 2008

Director
EASINGWOOD, Timothy Edward
Resigned: 09 November 2010
Appointed Date: 23 July 2008
48 years old

Director
GRAHAM, Christopher Michael
Resigned: 01 November 2010
Appointed Date: 23 July 2008
65 years old

Director
LOVITING LIMITED
Resigned: 23 July 2008
Appointed Date: 01 July 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 23 July 2008
Appointed Date: 01 July 2008

Persons With Significant Control

Mytime Media Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MYTIME MEDIA GROUP LIMITED Events

15 Sep 2016
Satisfaction of charge 1 in full
12 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
15 Jun 2016
Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016
13 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,950,563.1

...
... and 36 more events
30 Jul 2008
Registered office changed on 30/07/2008 from 21 holborn viaduct london EC1A 2DY
30 Jul 2008
S-div
30 Jul 2008
Nc inc already adjusted 23/07/08
30 Jul 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 23/07/2008

01 Jul 2008
Incorporation

MYTIME MEDIA GROUP LIMITED Charges

3 November 2010
Debenture (fixed and floating charge)
Delivered: 5 November 2010
Status: Satisfied on 15 September 2016
Persons entitled: Chrysalis Vct PLC
Description: Fixed and floating charge over the undertaking and all…