About

Registered Number: 03851154
Date of Incorporation: 30/09/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 259 Brook Lane, Kingsheath, Birmingham, West Midlands, B13 0TL

 

Media Nationwide Direct Ltd was founded on 30 September 1999 and has its registered office in Birmingham in West Midlands, it's status is listed as "Dissolved". The companies directors are listed as Whatley, Philip James, Fletcher, Kevin James, Whatley, Wendy Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATLEY, Philip James 30 September 1999 - 1
FLETCHER, Kevin James 08 November 2007 13 November 2008 1
WHATLEY, Wendy Jane 01 August 2000 03 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 28 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 09 November 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 17 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 18 January 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.