MEDIA INITIATIVES GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03641486
Status Liquidation
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators statement of receipts and payments to 23 July 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Liquidators statement of receipts and payments to 23 July 2015. The most likely internet sites of MEDIA INITIATIVES GROUP LIMITED are www.mediainitiativesgroup.co.uk, and www.media-initiatives-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Media Initiatives Group Limited is a Private Limited Company. The company registration number is 03641486. Media Initiatives Group Limited has been working since 01 October 1998. The present status of the company is Liquidation. The registered address of Media Initiatives Group Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . KEHOE, Michael is a Secretary of the company. GREANEY, Alan is a Director of the company. KEHOE, Michael is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director STANDEN, John Francis has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
KEHOE, Michael
Appointed Date: 01 October 1998

Director
GREANEY, Alan
Appointed Date: 01 October 1998
66 years old

Director
KEHOE, Michael
Appointed Date: 01 October 1998
65 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 October 1998
Appointed Date: 01 October 1998
34 years old

Director
STANDEN, John Francis
Resigned: 29 June 2010
Appointed Date: 01 October 1999
76 years old

MEDIA INITIATIVES GROUP LIMITED Events

27 Sep 2016
Liquidators statement of receipts and payments to 23 July 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
28 Aug 2015
Liquidators statement of receipts and payments to 23 July 2015
03 Aug 2015
INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015
Insolvency:s/s cert. Release of liquidator
...
... and 64 more events
08 Oct 1998
Secretary resigned
08 Oct 1998
Registered office changed on 08/10/98 from: 83 leonard street london EC2A 4QS
08 Oct 1998
New secretary appointed;new director appointed
08 Oct 1998
New director appointed
01 Oct 1998
Incorporation

MEDIA INITIATIVES GROUP LIMITED Charges

14 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
21 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Mortgage debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…