Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MNA BROADCASTING LIMITED
Company Information for

MNA BROADCASTING LIMITED

51-53 QUEEN STREET, WOLVERHAMPTON, WOLVERHAMPTON, WEST MIDLANDS, WV1 1ES,
Company Registration Number
04865781
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mna Broadcasting Ltd
MNA BROADCASTING LIMITED was founded on 2003-08-13 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Mna Broadcasting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MNA BROADCASTING LIMITED
 
Legal Registered Office
51-53 QUEEN STREET
WOLVERHAMPTON
WOLVERHAMPTON
WEST MIDLANDS
WV1 1ES
Other companies in WV1
 
Previous Names
MEAUJO (633) LIMITED21/08/2003
Filing Information
Company Number 04865781
Company ID Number 04865781
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-02
Account next due 2017-09-30
Latest return 2017-08-13
Return next due 2018-08-27
Type of accounts DORMANT
Last Datalog update: 2018-02-13 11:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNA BROADCASTING LIMITED
Is this data useful to you?
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.

Company Officers of MNA BROADCASTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BROWN
Company Secretary 2016-05-06
GRAHAM WILLIAM EVERS
Director 2003-09-02
EDWARD ALEXANDER GRAHAM
Director 2015-07-29
THOMAS WILLIAM GRAHAM
Director 2015-07-29
PHILLIP ANTONY INMAN
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HUGHES
Company Secretary 2003-09-02 2016-04-30
DAVID JAMES HUGHES
Director 2003-09-02 2016-04-30
KEITH ANDREW HARRISON
Director 2009-10-21 2015-07-29
MALCOLM GRAY DOUGLAS GRAHAM
Director 2003-09-02 2015-03-23
ALAN GEORGE HARRIS
Director 2005-04-11 2012-05-30
PETER GRENVILLE WAGSTAFF
Director 2005-04-11 2011-12-31
SARAH-JANE SMITH
Director 2009-10-21 2011-07-29
LISA MAHEY
Director 2008-10-10 2010-12-01
STEVEN JOHN BROWN
Director 2009-10-21 2010-03-24
COLIN DAVID SPICER
Director 2005-04-11 2009-07-24
KEITH JOHN PARKER
Director 2003-09-02 2009-03-31
JOHN PARKER
Director 2007-08-29 2007-09-20
MICHAEL ARNOLD CHARLES WARD
Director 2007-08-09 2007-09-20
PHILSEC LIMITED
Nominated Secretary 2003-08-13 2003-09-02
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2003-08-13 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY 2012 Director 2004-11-26 CURRENT 1973-05-22 Dissolved 2013-09-17
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNAIP LIMITED Director 2003-06-24 CURRENT 2002-12-23 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS MNA PROPERTIES LIMITED Director 1997-10-06 CURRENT 1997-07-30 Active
GRAHAM WILLIAM EVERS EXPRESS AND STAR LIMITED Director 1994-07-01 CURRENT 1883-08-14 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS PRECISION COLOUR PRINTING LIMITED Director 1991-05-11 CURRENT 1963-08-27 Active
EDWARD ALEXANDER GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
EDWARD ALEXANDER GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
EDWARD ALEXANDER GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
EDWARD ALEXANDER GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
EDWARD ALEXANDER GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-06-21 Active
EDWARD ALEXANDER GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
THOMAS WILLIAM GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
THOMAS WILLIAM GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
THOMAS WILLIAM GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
THOMAS WILLIAM GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
THOMAS WILLIAM GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 2015-05-21 CURRENT 1974-04-09 Active
THOMAS WILLIAM GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2013-01-02 CURRENT 1950-06-15 Active
PHILLIP ANTONY INMAN MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
PHILLIP ANTONY INMAN MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
PHILLIP ANTONY INMAN THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
PHILLIP ANTONY INMAN SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
PHILLIP ANTONY INMAN CLAVERLEY GROUP LIMITED Director 2015-06-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN MNAIP LIMITED Director 2015-03-24 CURRENT 2002-12-23 Active - Proposal to Strike off
PHILLIP ANTONY INMAN EXPRESS AND STAR LIMITED Director 2015-03-24 CURRENT 1883-08-14 Active
PHILLIP ANTONY INMAN MNA PROPERTIES LIMITED Director 2015-03-24 CURRENT 1997-07-30 Active
PHILLIP ANTONY INMAN NATIONAL WORLD SYSTEMS LIMITED Director 2014-02-10 CURRENT 1973-11-28 Active
PHILLIP ANTONY INMAN PRECISION COLOUR PRINTING LIMITED Director 2014-01-01 CURRENT 1963-08-27 Active
PHILLIP ANTONY INMAN MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2011-09-07 CURRENT 1950-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-29DS01Application to strike the company off the register
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-07RES13Resolutions passed:
  • Approved 20/10/2016
  • ADOPT ARTICLES
2017-09-07RES01ADOPT ARTICLES 20/10/2016
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-19MR05
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-05-09AP03Appointment of Mr Stephen James Brown as company secretary on 2016-05-06
2016-05-03TM02Termination of appointment of David James Hughes on 2016-04-30
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUGHES
2015-09-14AP01DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN
2015-09-14AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM
2015-09-14AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW HARRISON
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY DOUGLAS GRAHAM
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0113/08/14 ANNUAL RETURN FULL LIST
2013-09-11AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-09-10RES13Resolutions passed:
  • Approval of documents 02/07/2012
2012-08-14AR0113/08/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2012-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAGSTAFF
2011-08-23AR0113/08/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE SMITH
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MAHEY
2010-08-25AR0113/08/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AP01DIRECTOR APPOINTED SARAH-JANE SMITH
2010-01-19AP01DIRECTOR APPOINTED STEVEN JOHN BROWN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPICER
2010-01-13AP01DIRECTOR APPOINTED KEITH ANDREW HARRISON
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MAHEY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HARRIS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAY DOUGLAS GRAHAM / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-08-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN SPICER
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH PARKER
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-23288aDIRECTOR APPOINTED LISA MAHEY
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-08-24363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to MNA BROADCASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MNA BROADCASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-04 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEBENTURE 2007-08-31 Satisfied BARCLAYS BANK PLC
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR EXECUTIVE PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THETIME BEING
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR GROUP PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THE TIMEBEING
Intangible Assets
Patents
We have not found any records of MNA BROADCASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNA BROADCASTING LIMITED
Trademarks
We have not found any records of MNA BROADCASTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNA BROADCASTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as MNA BROADCASTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MNA BROADCASTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MNA BROADCASTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MNA BROADCASTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.