About

Registered Number: 05751376
Date of Incorporation: 22/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Having been setup in 2006, Media Plant Ltd are based in Wiltshire, it's status at Companies House is "Active". The current directors of this business are Rudge, Sian Catherine, Barton Fox, Joseph Adam, Rudge, Sian Catherine, Vincent, Kim Marie, Morrison, Julie. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON FOX, Joseph Adam 22 March 2006 - 1
RUDGE, Sian Catherine 22 March 2006 - 1
VINCENT, Kim Marie 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RUDGE, Sian Catherine 01 March 2013 - 1
MORRISON, Julie 22 March 2006 01 March 2013 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 25 February 2020
CH03 - Change of particulars for secretary 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 17 February 2020
MR01 - N/A 27 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 January 2017
MR04 - N/A 14 September 2016
MR01 - N/A 23 August 2016
AR01 - Annual Return 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 18 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 20 March 2013
AP03 - Appointment of secretary 20 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 April 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
AA - Annual Accounts 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
225 - Change of Accounting Reference Date 21 May 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
395 - Particulars of a mortgage or charge 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

A registered charge 22 August 2016 Outstanding

N/A

Composite all assets guarantee and debenture 05 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.