MIRAMEDIA LIMITED
TUNBRIDGE WELLS COCREATE LIMITED STATEDIGITAL IT LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8TW

Company number 03761970
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address SHADWELL HOUSE, 65 LOWER GREEN ROAD RUSTHALL, TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Registration of charge 037619700002, created on 25 January 2016. The most likely internet sites of MIRAMEDIA LIMITED are www.miramedia.co.uk, and www.miramedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Miramedia Limited is a Private Limited Company. The company registration number is 03761970. Miramedia Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Miramedia Limited is Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent Tn4 8tw. . PETER HODGSON & CO is a Secretary of the company. JOHNSON, Dominic James is a Director of the company. Secretary JOHNSON, Anabel has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary PETER HODGSON & CO has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PETER HODGSON & CO
Appointed Date: 30 April 2013

Director
JOHNSON, Dominic James
Appointed Date: 30 April 1999
56 years old

Resigned Directors

Secretary
JOHNSON, Anabel
Resigned: 08 July 2010
Appointed Date: 30 April 1999

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 30 April 1999
Appointed Date: 28 April 1999

Secretary
PETER HODGSON & CO
Resigned: 29 April 2013
Appointed Date: 07 July 2010

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 30 April 1999
Appointed Date: 28 April 1999
62 years old

MIRAMEDIA LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

29 Jan 2016
Registration of charge 037619700002, created on 25 January 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

...
... and 51 more events
19 May 1999
New secretary appointed
19 May 1999
Secretary resigned
19 May 1999
Director resigned
12 May 1999
Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100
28 Apr 1999
Incorporation

MIRAMEDIA LIMITED Charges

25 January 2016
Charge code 0376 1970 0002
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 October 2001
Debenture
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…