About

Registered Number: 04513947
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.