Media Asset Capital Ltd was registered on 19 August 2002, it has a status of "Active". The companies directors are listed as Bancroft, Jeremy Stuart, Mactaggart, Iain Douglas, Sharp, Graham, Spinks, Michael Joseph, Battiloro, John Roberts, Mcewen, Michael Lawrence, Scott, John Adrian Douglas, Taylor, Edward, Woodsend, Hugh Gervase, Wragg, Thomas Harry in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANCROFT, Jeremy Stuart | 15 March 2006 | - | 1 |
MACTAGGART, Iain Douglas | 03 August 2005 | - | 1 |
SHARP, Graham | 17 December 2008 | - | 1 |
SPINKS, Michael Joseph | 06 April 2015 | - | 1 |
BATTILORO, John Roberts | 06 September 2002 | 09 August 2010 | 1 |
MCEWEN, Michael Lawrence | 15 March 2006 | 02 February 2012 | 1 |
SCOTT, John Adrian Douglas | 01 July 2011 | 16 December 2011 | 1 |
TAYLOR, Edward | 15 March 2006 | 08 March 2013 | 1 |
WOODSEND, Hugh Gervase | 15 March 2006 | 21 June 2007 | 1 |
WRAGG, Thomas Harry | 03 August 2005 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AD01 - Change of registered office address | 09 July 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
AA - Annual Accounts | 02 September 2016 | |
CS01 - N/A | 26 August 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AP01 - Appointment of director | 19 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 15 May 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
TM01 - Termination of appointment of director | 29 December 2011 | |
AR01 - Annual Return | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 11 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2009 | |
AA - Annual Accounts | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
363s - Annual Return | 11 September 2008 | |
169 - Return by a company purchasing its own shares | 25 January 2008 | |
363s - Annual Return | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
363s - Annual Return | 25 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 01 October 2003 | |
225 - Change of Accounting Reference Date | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
CERTNM - Change of name certificate | 27 August 2002 | |
NEWINC - New incorporation documents | 19 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2007 | Outstanding |
N/A |