MEDSCIMEDIA LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6QG

Company number 04255141
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 5 FOWLMERE ROAD, SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDSCIMEDIA LIMITED are www.medscimedia.co.uk, and www.medscimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Medscimedia Limited is a Private Limited Company. The company registration number is 04255141. Medscimedia Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Medscimedia Limited is 5 Fowlmere Road Shepreth Royston Hertfordshire Sg8 6qg. The company`s financial liabilities are £173.05k. It is £5.27k against last year. And the total assets are £173.05k, which is £5.27k against last year. PINNEGAR, Jean Veronica is a Secretary of the company. MCKILLOP, Christine Ann, Dr is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEATON, Jeremy Paul William, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


medscimedia Key Finiance

LIABILITIES £173.05k
+3%
CASH n/a
TOTAL ASSETS £173.05k
+3%
All Financial Figures

Current Directors

Secretary
PINNEGAR, Jean Veronica
Appointed Date: 19 July 2001

Director
MCKILLOP, Christine Ann, Dr
Appointed Date: 19 July 2001
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Director
HEATON, Jeremy Paul William, Dr
Resigned: 01 May 2013
Appointed Date: 25 July 2001
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

MEDSCIMEDIA LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
31 Jul 2001
New secretary appointed
31 Jul 2001
New director appointed
31 Jul 2001
Director resigned
31 Jul 2001
Secretary resigned
19 Jul 2001
Incorporation