Company number 02784605
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, SL1 1PG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Appointment of Mark Ronald Gerard Brayan as a director on 30 September 2016; Registered office address changed from Rockeagle House Pynes Hill Exeter Devon EX2 5AZ to Herschel House 58 Herschel Street Slough SL1 1PG on 5 December 2016. The most likely internet sites of MENDIP MEDIA GROUP LTD. are www.mendipmediagroup.co.uk, and www.mendip-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mendip Media Group Ltd is a Private Limited Company.
The company registration number is 02784605. Mendip Media Group Ltd has been working since 28 January 1993.
The present status of the company is Active. The registered address of Mendip Media Group Ltd is Herschel House 58 Herschel Street Slough Sl1 1pg. . WILLIAMS, Caroline Fiona is a Secretary of the company. BRAYAN, Mark Ronald Gerard is a Director of the company. HALL, Philip William is a Director of the company. LEVINE, Kevin Bryan is a Director of the company. VONWILLER, Christopher Charles is a Director of the company. WILLIAMS, Caroline Fiona is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MATTHEWS, Veronica has been resigned. Secretary TREVOR, Martin has been resigned. Secretary TREVOR, Rachel Marie has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director JESSOP, Rachel Marie has been resigned. Director MATTHEWS, Veronica has been resigned. Director TREVOR, Martin has been resigned. Director TREVOR, Sarah Jane has been resigned. The company operates in "Data processing, hosting and related activities".
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993
Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993
Director
TREVOR, Martin
Resigned: 30 September 2016
Appointed Date: 28 January 1993
76 years old
MENDIP MEDIA GROUP LTD. Events
27 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
15 Dec 2016
Appointment of Mark Ronald Gerard Brayan as a director on 30 September 2016
05 Dec 2016
Registered office address changed from Rockeagle House Pynes Hill Exeter Devon EX2 5AZ to Herschel House 58 Herschel Street Slough SL1 1PG on 5 December 2016
24 Nov 2016
Termination of appointment of Rachel Marie Jessop as a director on 30 September 2016
24 Nov 2016
Termination of appointment of Sarah Jane Trevor as a director on 30 September 2016
...
... and 87 more events
02 Mar 1993
Accounting reference date notified as 31/03
28 Jan 1993
Incorporation
26 May 2009
Debenture
Delivered: 29 May 2009
Status: Satisfied
on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2006
Rent deposit deed
Delivered: 25 February 2006
Status: Satisfied
on 7 September 2016
Persons entitled: Keith Pople Limited
Description: The amount from time in an interest earning deposit account…
10 April 2003
Rent deposit deed
Delivered: 11 April 2003
Status: Satisfied
on 24 September 2016
Persons entitled: Keith Pople Limited
Description: The monies standing to the credit from time to time of the…
28 June 2001
Rent deposit deed
Delivered: 7 July 2001
Status: Satisfied
on 7 September 2016
Persons entitled: Keith Pople Limited
Description: The monies standing to the credit of the account wherein…
27 November 2000
Book debts debenture
Delivered: 7 December 2000
Status: Satisfied
on 22 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge on all book and other debts…
15 November 2000
Debenture
Delivered: 18 November 2000
Status: Satisfied
on 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1998
Security deposit deed
Delivered: 23 April 1998
Status: Satisfied
on 7 September 2016
Persons entitled: Summerfield Developments (Sw) Limited
Description: £1,402.50.
20 August 1996
Security deposit deed
Delivered: 21 August 1996
Status: Satisfied
on 24 September 2016
Persons entitled: Summerfield Developments (Sw) Limited
Description: The sum of £2,275.25.
11 March 1996
Debenture
Delivered: 18 March 1996
Status: Satisfied
on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…