MAINSTREAM DIGITAL LIMITED
STONEHOUSE MAINSTREAM TECHNOLOGY LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 02742235
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3UT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of MAINSTREAM DIGITAL LIMITED are www.mainstreamdigital.co.uk, and www.mainstream-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstream Digital Limited is a Private Limited Company. The company registration number is 02742235. Mainstream Digital Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Mainstream Digital Limited is 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire England Gl10 3ut. . GOODING, Deborah is a Secretary of the company. MEDLOCK, Ian Fraser is a Director of the company. Secretary BENVILLE-SCOTT, Trevor Austin has been resigned. Secretary LIHOU, Peter George Conroy has been resigned. Secretary MEDLOCK, Douglas Stuart has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENVILLE-SCOTT, Trevor Austin has been resigned. Director LIHOU, Peter George Conroy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GOODING, Deborah
Appointed Date: 13 August 2001

Director
MEDLOCK, Ian Fraser
Appointed Date: 08 October 1992
65 years old

Resigned Directors

Secretary
BENVILLE-SCOTT, Trevor Austin
Resigned: 27 January 1997
Appointed Date: 01 January 1993

Secretary
LIHOU, Peter George Conroy
Resigned: 01 January 1993
Appointed Date: 08 October 1992

Secretary
MEDLOCK, Douglas Stuart
Resigned: 13 August 2001
Appointed Date: 27 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 October 1992
Appointed Date: 24 August 1992

Director
BENVILLE-SCOTT, Trevor Austin
Resigned: 27 January 1997
Appointed Date: 01 January 1993
85 years old

Director
LIHOU, Peter George Conroy
Resigned: 01 January 1993
Appointed Date: 08 October 1992
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 October 1992
Appointed Date: 24 August 1992

Persons With Significant Control

Mr Ian Fraser Medlock
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MAINSTREAM DIGITAL LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Oct 2016
Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

...
... and 72 more events
29 Oct 1992
Registered office changed on 29/10/92 from: 84 temple chambers temple avenue london EC4Y ohp

29 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1992
New director appointed

15 Oct 1992
Company name changed pacedean LIMITED\certificate issued on 16/10/92

24 Aug 1992
Incorporation

MAINSTREAM DIGITAL LIMITED Charges

14 November 2014
Charge code 0274 2235 0010
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Acorn house shab hill birdlip and surroundin gland t/no…
30 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 203 & 204 cirencester business park…
27 January 2011
Aircraft mortgage
Delivered: 28 January 2011
Status: Satisfied on 21 April 2011
Persons entitled: Lombard North Central PLC
Description: Aircraft type: bell 206B jet ranger iii, registration mark…
1 September 2010
Debenture
Delivered: 8 September 2010
Status: Satisfied on 14 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property being unit 202,cirencester business…
17 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a mainstream house (unit 201) cirencester…
7 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2000
Mortgage
Delivered: 16 September 2000
Status: Satisfied on 17 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 201 (or mainstream house) cirencester…
23 March 1996
Single debenture
Delivered: 27 March 1996
Status: Satisfied on 17 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1995
Fixed and floating charge
Delivered: 31 May 1995
Status: Satisfied on 22 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…