MEDIA CORPORATION PLC
LONDON GAMING CORPORATION PLC XWORKS PLC CHROME TECHNOLOGY PLC

Hellopages » Greater London » Westminster » SW1A 1JD

Company number 04058698
Status Voluntary Arrangement
Incorporation Date 18 August 2000
Company Type Public Limited Company
Address 39 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Full accounts made up to 30 September 2014; Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of MEDIA CORPORATION PLC are www.mediacorporation.co.uk, and www.media-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Corporation Plc is a Public Limited Company. The company registration number is 04058698. Media Corporation Plc has been working since 18 August 2000. The present status of the company is Voluntary Arrangement. The registered address of Media Corporation Plc is 39 St James S Street London England Sw1a 1jd. . BOTROS, John Michael is a Secretary of the company. BOTROS, John Michael is a Director of the company. Secretary FRASER-HARRIS, Adam has been resigned. Secretary JAGATIA, Nilesh has been resigned. Secretary MAUNDRELL, John William has been resigned. Secretary TUSON, Paul Adam Edward has been resigned. Secretary WILLIAMS, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Charles Michael Andrew has been resigned. Director BUTT, Mark Andrew has been resigned. Director DRUMMOND, Jason has been resigned. Director DRUMMOND, Justin has been resigned. Director DUDGEON, James Alexander has been resigned. Director FRASER-HARRIS, Adam has been resigned. Director GORMAN, Christopher Simon has been resigned. Director GREEF, Damion Paul has been resigned. Director GRIMES, William has been resigned. Director HAWKES, Michael Gwyn has been resigned. Director JACKSON, Phillip Ian has been resigned. Director JAGATIA, Nilesh has been resigned. Director MAUNDRELL, John William has been resigned. Director MC GROARY, Paul has been resigned. Director PALMER, John Ashley has been resigned. Director ROGERS, David Samuel has been resigned. Director RYDEN, Ian Michael has been resigned. Director TUSON, Paul Adam Edward has been resigned. Director VINCENT, Sara Katherine has been resigned. Director WILLIAMS, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOTROS, John Michael
Appointed Date: 06 December 2013

Director
BOTROS, John Michael
Appointed Date: 28 October 2013
77 years old

Resigned Directors

Secretary
FRASER-HARRIS, Adam
Resigned: 16 November 2012
Appointed Date: 01 August 2012

Secretary
JAGATIA, Nilesh
Resigned: 01 August 2012
Appointed Date: 02 July 2007

Secretary
MAUNDRELL, John William
Resigned: 21 June 2001
Appointed Date: 18 August 2000

Secretary
TUSON, Paul Adam Edward
Resigned: 02 July 2007
Appointed Date: 24 April 2006

Secretary
WILLIAMS, Peter John
Resigned: 24 April 2006
Appointed Date: 21 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Director
BLACK, Charles Michael Andrew
Resigned: 31 March 2005
Appointed Date: 30 April 2001
53 years old

Director
BUTT, Mark Andrew
Resigned: 06 February 2013
Appointed Date: 01 August 2012
47 years old

Director
DRUMMOND, Jason
Resigned: 16 February 2012
Appointed Date: 14 May 2003
56 years old

Director
DRUMMOND, Justin
Resigned: 15 May 2012
Appointed Date: 30 April 2001
52 years old

Director
DUDGEON, James Alexander
Resigned: 05 January 2004
Appointed Date: 14 May 2003
78 years old

Director
FRASER-HARRIS, Adam
Resigned: 16 November 2012
Appointed Date: 15 May 2012
55 years old

Director
GORMAN, Christopher Simon
Resigned: 23 April 2012
Appointed Date: 13 October 2009
58 years old

Director
GREEF, Damion Paul
Resigned: 24 April 2006
Appointed Date: 14 May 2003
57 years old

Director
GRIMES, William
Resigned: 01 July 2007
Appointed Date: 13 May 2005
78 years old

Director
HAWKES, Michael Gwyn
Resigned: 14 August 2009
Appointed Date: 20 November 2006
54 years old

Director
JACKSON, Phillip Ian
Resigned: 28 October 2013
Appointed Date: 15 May 2012
56 years old

Director
JAGATIA, Nilesh
Resigned: 01 August 2012
Appointed Date: 24 October 2007
58 years old

Director
MAUNDRELL, John William
Resigned: 18 July 2002
Appointed Date: 18 August 2000
70 years old

Director
MC GROARY, Paul
Resigned: 05 January 2004
Appointed Date: 14 May 2003
68 years old

Director
PALMER, John Ashley
Resigned: 31 January 2014
Appointed Date: 17 August 2009
65 years old

Director
ROGERS, David Samuel
Resigned: 31 March 2005
Appointed Date: 18 August 2000
77 years old

Director
RYDEN, Ian Michael
Resigned: 31 March 2002
Appointed Date: 04 October 2000
62 years old

Director
TUSON, Paul Adam Edward
Resigned: 02 July 2007
Appointed Date: 24 April 2006
58 years old

Director
VINCENT, Sara Katherine
Resigned: 15 May 2012
Appointed Date: 29 February 2012
50 years old

Director
WILLIAMS, Peter John
Resigned: 24 April 2006
Appointed Date: 30 April 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

MEDIA CORPORATION PLC Events

20 Mar 2017
Full accounts made up to 30 September 2014
22 Feb 2017
Accounts for a dormant company made up to 30 September 2016
02 Feb 2017
Confirmation statement made on 18 August 2016 with updates
29 Dec 2016
Group of companies' accounts made up to 30 September 2013
11 Aug 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2016
...
... and 166 more events
04 Oct 2000
New director appointed
04 Oct 2000
New secretary appointed;new director appointed
04 Oct 2000
Director resigned
04 Oct 2000
Secretary resigned;director resigned
18 Aug 2000
Incorporation

MEDIA CORPORATION PLC Charges

29 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Carlos Management Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Deed of rental deposit
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: By way of fixed charge all the company's interest in the…