MEDIA DISPLAYS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF5 9TJ

Company number 05051885
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address NO. 2 SILKWOOD OFFICE PARK, FRYERS WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF5 9TJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Registration of charge 050518850006, created on 1 August 2016; Registration of charge 050518850005, created on 25 July 2016. The most likely internet sites of MEDIA DISPLAYS LIMITED are www.mediadisplays.co.uk, and www.media-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Media Displays Limited is a Private Limited Company. The company registration number is 05051885. Media Displays Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Media Displays Limited is No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire United Kingdom Wf5 9tj. . TAYLOR, Ian is a Director of the company. Secretary GILLIES, Brian George has been resigned. Secretary KIRK, Claire has been resigned. Secretary TAYLOR, Ian has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director COOKE, Kevin has been resigned. Director STARK, Rory Ian has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director HYDRAVISION SOLUTIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
TAYLOR, Ian
Appointed Date: 19 March 2004
59 years old

Resigned Directors

Secretary
GILLIES, Brian George
Resigned: 31 March 2010
Appointed Date: 10 December 2007

Secretary
KIRK, Claire
Resigned: 10 December 2007
Appointed Date: 20 December 2005

Secretary
TAYLOR, Ian
Resigned: 17 March 2006
Appointed Date: 19 March 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 19 March 2004
Appointed Date: 23 February 2004

Director
COOKE, Kevin
Resigned: 24 May 2007
Appointed Date: 15 May 2006
63 years old

Director
STARK, Rory Ian
Resigned: 15 December 2004
Appointed Date: 19 March 2004
49 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 19 March 2004
Appointed Date: 23 February 2004

Director
HYDRAVISION SOLUTIONS LIMITED
Resigned: 18 May 2007
Appointed Date: 15 May 2006

Persons With Significant Control

Mr Ian Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEDIA DISPLAYS LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
08 Aug 2016
Registration of charge 050518850006, created on 1 August 2016
26 Jul 2016
Registration of charge 050518850005, created on 25 July 2016
12 Jul 2016
Satisfaction of charge 1 in full
01 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 58 more events
19 Mar 2004
New director appointed
19 Mar 2004
New secretary appointed
19 Mar 2004
Secretary resigned
19 Mar 2004
Director resigned
23 Feb 2004
Incorporation

MEDIA DISPLAYS LIMITED Charges

1 August 2016
Charge code 0505 1885 0006
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as unit 3 mill lane trading estate…
25 July 2016
Charge code 0505 1885 0005
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2011
Chattel mortgage
Delivered: 10 June 2011
Status: Satisfied on 16 February 2016
Persons entitled: Liberty Leasing PLC
Description: Iveco 65 C17 4X2 chassis cab ZCFC65C000D274599 with bespoke…
31 March 2008
Chattel mortgage
Delivered: 9 April 2008
Status: Satisfied on 16 February 2016
Persons entitled: Liberty Leasing PLC
Description: Iveco 65 C17 4X2 chassis cab with bespoke coach-built media…
20 March 2007
All assets debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 12 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…