MEDIATEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU
Company number 01586169
Status Active
Incorporation Date 15 September 1981
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Derek Mark Jones on 26 October 2016; Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mr Derek Mark Jones on 26 October 2016. The most likely internet sites of MEDIATEL LIMITED are www.mediatel.co.uk, and www.mediatel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Mediatel Limited is a Private Limited Company. The company registration number is 01586169. Mediatel Limited has been working since 15 September 1981. The present status of the company is Active. The registered address of Mediatel Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . MULLETT, Nicola Rachel is a Secretary of the company. CULLINGHAM, Suzanne Jane is a Director of the company. JONES, Derek Mark is a Director of the company. KIRKHAM, Michael Anthony is a Director of the company. MULLETT, Nicola Rachel is a Director of the company. SAINSBURY, Michael Charles is a Director of the company. Secretary MIDDLETON, Jeannette Mary has been resigned. Secretary MOXON, Lynne has been resigned. Secretary MULLETT, Nicola Rachel has been resigned. Secretary POULTON, Elizabeth Mary has been resigned. Secretary WALDER, Thomas Edward has been resigned. Director DAVIES, Michael has been resigned. Director GRIST, Katharine Louise has been resigned. Director JONES, Robert has been resigned. Director LYLE, Elizabeth Caroline has been resigned. Director MARTIN, Simon Nicholas has been resigned. Director MIDDLETON, Jeannette Mary has been resigned. Director MOXON, Lynne has been resigned. Director POULTON, Elizabeth Mary has been resigned. Director SALMON, Robert Neil has been resigned. Director WALDER, Thomas Edward has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MULLETT, Nicola Rachel
Appointed Date: 31 August 2014

Director
CULLINGHAM, Suzanne Jane
Appointed Date: 01 January 1997
59 years old

Director
JONES, Derek Mark

67 years old

Director
KIRKHAM, Michael Anthony
Appointed Date: 04 March 2007
79 years old

Director
MULLETT, Nicola Rachel
Appointed Date: 30 June 2000
52 years old

Director

Resigned Directors

Secretary
MIDDLETON, Jeannette Mary
Resigned: 12 January 2004
Appointed Date: 01 October 1998

Secretary
MOXON, Lynne
Resigned: 31 August 2014
Appointed Date: 25 June 2007

Secretary
MULLETT, Nicola Rachel
Resigned: 25 June 2007
Appointed Date: 12 January 2004

Secretary
POULTON, Elizabeth Mary
Resigned: 01 August 1994

Secretary
WALDER, Thomas Edward
Resigned: 22 March 1999
Appointed Date: 01 August 1994

Director
DAVIES, Michael
Resigned: 14 December 1992
106 years old

Director
GRIST, Katharine Louise
Resigned: 05 December 2008
Appointed Date: 12 October 2006
53 years old

Director
JONES, Robert
Resigned: 07 June 1993
96 years old

Director
LYLE, Elizabeth Caroline
Resigned: 03 August 1994
67 years old

Director
MARTIN, Simon Nicholas
Resigned: 26 March 2004
Appointed Date: 30 June 2000
51 years old

Director
MIDDLETON, Jeannette Mary
Resigned: 12 January 2004
Appointed Date: 01 October 1998
59 years old

Director
MOXON, Lynne
Resigned: 31 August 2014
Appointed Date: 01 January 1997
61 years old

Director
POULTON, Elizabeth Mary
Resigned: 01 August 1994
64 years old

Director
SALMON, Robert Neil
Resigned: 01 August 1994
Appointed Date: 23 February 1993
91 years old

Director
WALDER, Thomas Edward
Resigned: 26 July 2007
61 years old

Persons With Significant Control

Mr Derek Mark Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MEDIATEL LIMITED Events

17 Nov 2016
Director's details changed for Mr Derek Mark Jones on 26 October 2016
17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Nov 2016
Director's details changed for Mr Derek Mark Jones on 26 October 2016
15 Mar 2016
Full accounts made up to 30 June 2015
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,617

...
... and 142 more events
05 Aug 1986
Full accounts made up to 30 June 1985

25 Jul 1986
Annual return made up to 05/06/86

27 Jun 1986
Director resigned

07 Jun 1986
Director resigned

15 Sep 1981
Incorporation

MEDIATEL LIMITED Charges

25 June 1999
Debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…