MEDIATIQUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 04575079
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Simon Michael Goldberg as a secretary on 11 November 2015. The most likely internet sites of MEDIATIQUE LIMITED are www.mediatique.co.uk, and www.mediatique.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Mediatique Limited is a Private Limited Company. The company registration number is 04575079. Mediatique Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Mediatique Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . FLEMING, Paul William is a Director of the company. HORSMAN, Mathew Alaric is a Director of the company. Secretary GOLDBERG, Simon Michael, Executor Of The Felix Dennis Estate has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLDSMITH, Janet Beth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FLEMING, Paul William
Appointed Date: 31 December 2009
46 years old

Director
HORSMAN, Mathew Alaric
Appointed Date: 28 October 2002
66 years old

Resigned Directors

Secretary
GOLDBERG, Simon Michael, Executor Of The Felix Dennis Estate
Resigned: 11 November 2015
Appointed Date: 28 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Director
GOLDSMITH, Janet Beth
Resigned: 31 December 2009
Appointed Date: 15 September 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Triangulation Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIATIQUE LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Termination of appointment of Simon Michael Goldberg as a secretary on 11 November 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,020

29 Oct 2015
Secretary's details changed for Mr Simon Michael Goldberg on 5 October 2015
...
... and 67 more events
28 Nov 2002
Secretary resigned
28 Nov 2002
Director resigned
28 Nov 2002
New director appointed
28 Nov 2002
New secretary appointed
28 Oct 2002
Incorporation

MEDIATIQUE LIMITED Charges

18 February 2004
Rent deposit deed
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Merivale Moore Construction Limited
Description: Initial deposit of £17,307.00 and any sums payable by the…