About

Registered Number: 03162058
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Chantry, 156 Bath Road, Maidenhead, Berkshire, SL6 4LB

 

M C I Media Ltd was setup in 1996, it has a status of "Active". Van Schie, Peter Johannes Wilhelmus Henri, Van Schie, Sheila Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN SCHIE, Peter Johannes Wilhelmus Henri 29 February 1996 - 1
VAN SCHIE, Sheila Elizabeth 01 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 April 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 24 January 2005
CERTNM - Change of name certificate 19 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 07 February 2003
AAMD - Amended Accounts 15 March 2002
AAMD - Amended Accounts 15 March 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 12 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 02 July 1997
288 - N/A 15 March 1996
288 - N/A 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
CERTNM - Change of name certificate 06 March 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

Description Date Status Charge by
Lease 08 April 2011 Outstanding

N/A

Debenture 22 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.