About

Registered Number: 04714477
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 11, Willowbrook Technology Park Crickhowell Road, St. Mellons, Cardiff, CF3 0EF,

 

Media Transcript Services Ltd was registered on 27 March 2003 and has its registered office in Cardiff. The companies director is listed as Silver, Philip John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Philip John 01 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 April 2010
AD01 - Change of registered office address 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 30 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.