MEGAPHAN LIMITED
HIGH WYCOMBE CATO PROPERTY HOLDINGS LIMITED ONSTAGE! ONLINE LIMITED ON STAGE ON LINE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 4JH

Company number 04122082
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address THE FLAT 82 HAW LANE, BLEDLOW RIDGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4JH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of MEGAPHAN LIMITED are www.megaphan.co.uk, and www.megaphan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Haddenham & Thame Parkway Rail Station is 7.8 miles; to Bourne End Rail Station is 8.9 miles; to Henley-on-Thames Rail Station is 10.1 miles; to Furze Platt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megaphan Limited is a Private Limited Company. The company registration number is 04122082. Megaphan Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Megaphan Limited is The Flat 82 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire Hp14 4jh. The company`s financial liabilities are £0.01k. It is £-0.17k against last year. . CARSON, Victoria Frances is a Secretary of the company. CARSON, Reid is a Director of the company. CARSON, Victoria Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PORTFOLIO SECRETARIAL SERVICES LLP has been resigned. Secretary REDHILL SECRETARIAL SERVICES LIMITED has been resigned. Director ALONSO, Diego Israel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STUTTAFORD, Richard Jeremy has been resigned. The company operates in "Agents specialized in the sale of other particular products".


megaphan Key Finiance

LIABILITIES £0.01k
-94%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARSON, Victoria Frances
Appointed Date: 12 October 2007

Director
CARSON, Reid
Appointed Date: 18 January 2005
66 years old

Director
CARSON, Victoria Frances
Appointed Date: 18 January 2005
58 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Secretary
PORTFOLIO SECRETARIAL SERVICES LLP
Resigned: 12 October 2007
Appointed Date: 01 July 2006

Secretary
REDHILL SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2006
Appointed Date: 11 December 2000

Director
ALONSO, Diego Israel
Resigned: 15 June 2001
Appointed Date: 11 December 2000
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
STUTTAFORD, Richard Jeremy
Resigned: 19 January 2005
Appointed Date: 15 June 2001
67 years old

Persons With Significant Control

Mr Reid Carson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Frances Carson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEGAPHAN LIMITED Events

02 Jan 2017
Confirmation statement made on 11 December 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 56 more events
04 May 2001
New secretary appointed
04 May 2001
Secretary resigned
04 May 2001
Director resigned
03 Jan 2001
Company name changed on stage on line LIMITED\certificate issued on 03/01/01
11 Dec 2000
Incorporation