Liquidation
Company Information for MEDIASCOPE LIMITED
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
03503761
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MEDIASCOPE LIMITED | |||
Legal Registered Office | |||
RSM RESTRUCTURING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in B2 | |||
| |||
Company Number | 03503761 | |
---|---|---|
Company ID Number | 03503761 | |
Date formed | 1998-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2007 | |
Account next due | 28/12/2008 | |
Latest return | 02/02/2009 | |
Return next due | 02/03/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:42:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIASCOPE INTERNATIONAL INC. | 700 West 16th Avenue SUITE 800 VANCOUVER British Columbia V5Z 1S7 | Dissolved | Company formed on the 1991-05-27 | |
MEDIASCOPE PRODUCTIONS LIMITED | 17 BONDFIELD AVENUE NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0AQ | Dissolved | Company formed on the 2015-01-27 | |
MEDIASCOPE, INC. | 305 EAST 86TH STREET New York NEW YORK NY 10028 | Active | Company formed on the 1969-04-11 | |
MEDIASCOPE PRODUCTIONS, INC. | 582 MEREDITH LANE - CUYAHOGA FALLS OH 44223 | Active | Company formed on the 2004-09-23 | |
MEDIASCOPE GROUP LIMITED | 24 PUTNEY GARDENS PUTNEY GARDENS CHADWELL HEATH ROMFORD UNITED KINGDOM RM6 4FF | Dissolved | Company formed on the 2016-04-05 | |
MEDIASCOPE PUBLICITAS (INDIA) PRIVATE LIMITED | 51 DOLI CHAMBERS 5TH FLOOROFF ARTHUR BUNDER ROAD COLABA MUMBAI Maharashtra 400005 | ACTIVE | Company formed on the 2000-10-11 | |
MEDIASCOPE MANAGEMENT PLUS PRIVATE LIMITED | 51 DOLI CHAMBERS 5TH FLOOR NEAR STRAND CINEMA COLOBA MUMBAI Maharashtra 400005 | DORMANT | Company formed on the 1996-02-08 | |
MEDIASCOPE REPRESENTATION (INDIA) PRIVATE LIMITED | 51 DOLI CHAMBERS 5TH FLOOROFF ARTHUR BUNDER ROAD COLABA MUMBAI Maharashtra 400005 | ACTIVE | Company formed on the 1996-07-04 | |
MEDIASCOPE EXPOSITIONS PRIVATE LIMITED | 51 DOLI CHAMBERS 5TH FLOORNEAR STRAND CINEMA COLABA MUMBAI Maharashtra 400005 | STRIKE OFF | Company formed on the 1995-05-03 | |
MEDIASCOPE BOOK HOUSE PRIVATE LIMITED | 51 DOLI CHAMBERS 5TH FLOORNEAR STRAND CINEMA ARTHUR BUNDER RD COLABA MUMBAI Maharashtra 400005 | ACTIVE | Company formed on the 1996-02-08 | |
MEDIASCOPE PTY LTD | VIC 3121 | Dissolved | Company formed on the 2002-01-30 | |
MEDIASCOPE PUBLISHERS | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MEDIASCOPE DESKTOP SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MEDIASCOPE DESIGN | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MEDIASCOPE PRODUCTIONS | ALEXANDRA ROAD Singapore 159929 | Active | Company formed on the 2008-09-12 | |
MEDIASCOPE CREATIVE INC | 147 VARSITY CIR ALTAMONTE SPRINGS FL 32714 | Inactive | Company formed on the 2006-05-24 | |
MEDIASCOPE LLC | 3353 S FEDERAL HIGHWAY #H BOYNTON BEACH FL 33435 | Inactive | Company formed on the 2018-03-13 | |
Mediascope Oy | Kalastajankatu 1 B TURKU 20100 | Active | Company formed on the 2008-09-15 | |
MEDIASCOPE INC | Georgia | Unknown | ||
MEDIASCOPE LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ANDREW PATRICK HOWELL |
||
ANTHONY ANDREW PATRICK HOWELL |
||
JAMES EDWARD MILLER |
||
VICTOR WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR WRIGHT |
Company Secretary | ||
MICHAEL ANTONY WORRALL |
Director | ||
MICHAEL ANTONY WORRALL |
Company Secretary | ||
KEVIN DAVID CALEY |
Company Secretary | ||
RACHEL MACKIE |
Company Secretary | ||
DEREK WILLIAM HARRIS |
Director | ||
DAMON SCOTT SHINNIE |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB EVENTS LTD | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2021-07-23 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM St Philips Point Temple Row Birmingham B2 5AF | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Charterhouse Legge Street Birmingham B4 7EU | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM C/O Tenon Recovery 6Th Floor the White House 111 New Street Birmingham B2 4EU | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-11 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 2 HOLT COURT SOUTH JENNENS ROAD ASTON SCIENCE PARK BIRMINGHAM WEST MIDLANDS B7 4EJ | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOWELL / 13/11/2008 | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: ASTON SCIENCE PARK LOVE LANE BIRMINGHAM B7 4BJ | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 28/02/00 | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 1000/91000 28/02/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00 | |
88(2)R | AD 28/02/00--------- £ SI 668@1=668 £ IC 1000/1668 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
88(2)R | AD 27/07/99--------- £ SI 464@1=464 £ IC 536/1000 | |
88(2)R | AD 26/02/98--------- £ SI 1@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as MEDIASCOPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |