MEDIA INNOVATIONS GROUP LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7LY

Company number 04941612
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 November 2016 with updates; Director's details changed for Robert David Baseley on 20 July 2016. The most likely internet sites of MEDIA INNOVATIONS GROUP LIMITED are www.mediainnovationsgroup.co.uk, and www.media-innovations-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Media Innovations Group Limited is a Private Limited Company. The company registration number is 04941612. Media Innovations Group Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Media Innovations Group Limited is 4 Reading Road Pangbourne Reading Berkshire Rg8 7ly. . BASELEY, Robert David is a Director of the company. Secretary AKHURST, Moira Hayley has been resigned. Secretary WESTON, Jacqueline Ann has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BLACK, Andrew Paton has been resigned. Director DAVIES, Steven John has been resigned. Director WESTON, Peter David has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


media innovations group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BASELEY, Robert David
Appointed Date: 12 December 2007
63 years old

Resigned Directors

Secretary
AKHURST, Moira Hayley
Resigned: 16 October 2013
Appointed Date: 01 February 2008

Secretary
WESTON, Jacqueline Ann
Resigned: 01 February 2008
Appointed Date: 04 November 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
BLACK, Andrew Paton
Resigned: 13 December 2007
Appointed Date: 26 January 2005
66 years old

Director
DAVIES, Steven John
Resigned: 04 February 2008
Appointed Date: 01 February 2008
65 years old

Director
WESTON, Peter David
Resigned: 26 December 2004
Appointed Date: 04 November 2003
68 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Peak Development Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MEDIA INNOVATIONS GROUP LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
20 Jul 2016
Director's details changed for Robert David Baseley on 20 July 2016
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
07 Nov 2003
Registered office changed on 07/11/03 from: 89 leigh road eastleigh SO50 9DQ
04 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Oct 2003
Secretary resigned
23 Oct 2003
Director resigned
23 Oct 2003
Incorporation

MEDIA INNOVATIONS GROUP LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Guarantee & debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Guarantee & debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Debenture
Delivered: 7 February 2005
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…