MEDIAXCHANGE LIMITED

Hellopages » Greater London » Westminster » W1F 8GA

Company number 04332501
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 1 NOEL STREET, LONDON, W1F 8GA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP .099999 . The most likely internet sites of MEDIAXCHANGE LIMITED are www.mediaxchange.co.uk, and www.mediaxchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mediaxchange Limited is a Private Limited Company. The company registration number is 04332501. Mediaxchange Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Mediaxchange Limited is 1 Noel Street London W1f 8ga. . EAM LONDON LTD is a Secretary of the company. BARBER, John is a Director of the company. WOOD, Katrina is a Director of the company. Secretary REDER, Johanna has been resigned. Secretary REEVES, Allan Anthony has been resigned. Secretary CELERITY ACCOUNTS LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FARQUHAR, David Graeme has been resigned. Director SIGURDSSON, Bjorn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
EAM LONDON LTD
Appointed Date: 01 December 2013

Director
BARBER, John
Appointed Date: 06 July 2008
77 years old

Director
WOOD, Katrina
Appointed Date: 30 November 2001
74 years old

Resigned Directors

Secretary
REDER, Johanna
Resigned: 09 September 2002
Appointed Date: 30 November 2001

Secretary
REEVES, Allan Anthony
Resigned: 01 November 2011
Appointed Date: 09 September 2002

Secretary
CELERITY ACCOUNTS LTD
Resigned: 01 December 2013
Appointed Date: 01 November 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Director
FARQUHAR, David Graeme
Resigned: 19 March 2009
Appointed Date: 30 August 2005
66 years old

Director
SIGURDSSON, Bjorn
Resigned: 04 October 2010
Appointed Date: 01 January 2008
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Ms Katrina Wood
Notified on: 30 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MEDIAXCHANGE LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP .099999

01 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP .099999

...
... and 49 more events
19 Feb 2002
Secretary resigned
19 Feb 2002
S-div 30/11/01
19 Feb 2002
Resolutions
  • RES13 ‐ Sub division 30/11/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

30 Nov 2001
Incorporation