MEDIA PRINT GROUP LIMITED
STOKE ON TRENT MEDIA PRINT MANAGEMENT LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 03558360
Status Active
Incorporation Date 29 April 1998
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Christopher Mark Taylor on 11 November 2015. The most likely internet sites of MEDIA PRINT GROUP LIMITED are www.mediaprintgroup.co.uk, and www.media-print-group.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and five months. Media Print Group Limited is a Private Limited Company. The company registration number is 03558360. Media Print Group Limited has been working since 29 April 1998. The present status of the company is Active. The registered address of Media Print Group Limited is C O D P C Vernon Road Stoke On Trent Staffordshire St4 2qy. The company`s financial liabilities are £103.9k. It is £-163.36k against last year. The cash in hand is £69.12k. It is £-75.24k against last year. And the total assets are £1533.27k, which is £-174.76k against last year. LIPPITT, Sean Steven is a Secretary of the company. LIPPITT, Sean Steven is a Director of the company. PRITCHARD, Gary Andrew is a Director of the company. TAYLOR, Christopher Mark is a Director of the company. Secretary CARTER, Karen has been resigned. Secretary HARDEMAN, Julie Ann has been resigned. Secretary LIPPITT, Jean has been resigned. Director FAULKNER, Andrew James has been resigned. Director SEMEDENI, Darren has been resigned. The company operates in "Printing n.e.c.".


media print group Key Finiance

LIABILITIES £103.9k
-62%
CASH £69.12k
-53%
TOTAL ASSETS £1533.27k
-11%
All Financial Figures

Current Directors

Secretary
LIPPITT, Sean Steven
Appointed Date: 10 July 2002

Director
LIPPITT, Sean Steven
Appointed Date: 29 April 1998
56 years old

Director
PRITCHARD, Gary Andrew
Appointed Date: 01 May 1998
59 years old

Director
TAYLOR, Christopher Mark
Appointed Date: 01 May 1998
57 years old

Resigned Directors

Secretary
CARTER, Karen
Resigned: 10 July 2002
Appointed Date: 06 March 2000

Secretary
HARDEMAN, Julie Ann
Resigned: 06 March 2000
Appointed Date: 01 May 1998

Secretary
LIPPITT, Jean
Resigned: 01 May 1998
Appointed Date: 29 April 1998

Director
FAULKNER, Andrew James
Resigned: 08 December 2000
Appointed Date: 01 April 2000
60 years old

Director
SEMEDENI, Darren
Resigned: 15 March 2002
Appointed Date: 01 June 2001
60 years old

MEDIA PRINT GROUP LIMITED Events

24 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Director's details changed for Christopher Mark Taylor on 11 November 2015
30 May 2015
Total exemption small company accounts made up to 31 August 2014
29 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 73 more events
26 May 1998
Secretary resigned
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.

22 May 1998
New director appointed
22 May 1998
New director appointed
18 May 1998
Particulars of mortgage/charge
29 Apr 1998
Incorporation

MEDIA PRINT GROUP LIMITED Charges

23 April 2010
All assets debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2004
All assets debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 21 April 2010
Persons entitled: Abbey National PLC
Description: The property being unit A4 coombs wood industrial estate…
11 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 21 April 2010
Persons entitled: Abbey National PLC
Description: L/H property sitaute and known as unit A3 cooms wood way…
28 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 3 November 2005
Persons entitled: Nmb-Heller Limited
Description: Monmouth house park road abergavenny monmouthshire…
19 November 2001
Legal charge
Delivered: 23 November 2001
Status: Satisfied on 3 November 2005
Persons entitled: Nmb-Heller Limited
Description: Property k/a unit 3 coombs wood industrial estate halesowen…
31 July 2001
Commercial mortgage
Delivered: 17 August 2001
Status: Satisfied on 21 April 2010
Persons entitled: Sun Bank PLC
Description: The property known as unit 3C coombs wood industrial…
2 March 1999
Fixed and floating charge over all assets
Delivered: 18 March 1999
Status: Satisfied on 3 November 2005
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Debenture deed
Delivered: 18 May 1998
Status: Satisfied on 18 November 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…