MEDIA PLANT LTD
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 05751376
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of MEDIA PLANT LTD are www.mediaplant.co.uk, and www.media-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Media Plant Ltd is a Private Limited Company. The company registration number is 05751376. Media Plant Ltd has been working since 22 March 2006. The present status of the company is Active. The registered address of Media Plant Ltd is 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. . RUDGE, Sian Catherine is a Secretary of the company. BARTON FOX, Joseph Adam is a Director of the company. GOUGH, Scott James is a Director of the company. RUDGE, Sian Catherine is a Director of the company. VINCENT, Kim Marie is a Director of the company. Secretary MORRISON, Julie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director MORRISON, Iain Cameron has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUDGE, Sian Catherine
Appointed Date: 01 March 2013

Director
BARTON FOX, Joseph Adam
Appointed Date: 22 March 2006
48 years old

Director
GOUGH, Scott James
Appointed Date: 05 June 2006
57 years old

Director
RUDGE, Sian Catherine
Appointed Date: 22 March 2006
46 years old

Director
VINCENT, Kim Marie
Appointed Date: 01 November 2006
56 years old

Resigned Directors

Secretary
MORRISON, Julie
Resigned: 01 March 2013
Appointed Date: 22 March 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 March 2006
Appointed Date: 22 March 2006

Director
MORRISON, Iain Cameron
Resigned: 31 October 2013
Appointed Date: 04 July 2006
76 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 March 2006
Appointed Date: 22 March 2006

Persons With Significant Control

Miss Sian Catherine Rudge
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott James Gough
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Adam Barton-Fox
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIA PLANT LTD Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Sep 2016
Satisfaction of charge 1 in full
23 Aug 2016
Registration of charge 057513760002, created on 22 August 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 41,500

...
... and 46 more events
21 Jul 2006
New director appointed
21 Jul 2006
New director appointed
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
22 Mar 2006
Incorporation

MEDIA PLANT LTD Charges

22 August 2016
Charge code 0575 1376 0002
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 September 2006
Composite all assets guarantee and debenture
Delivered: 7 September 2006
Status: Satisfied on 14 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…