About

Registered Number: 01755965
Date of Incorporation: 26/09/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2017 (7 years and 3 months ago)
Registered Address: 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Having been setup in 1983, Media World Logistics Ltd are based in Reading in Berkshire, it has a status of "Dissolved". Clark, Nicola Louise, Armstrong, Alan, Joce, John Francis are the current directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nicola Louise 30 April 2007 - 1
ARMSTRONG, Alan N/A 30 April 2007 1
JOCE, John Francis N/A 31 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2016
AD01 - Change of registered office address 08 July 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
F10.2 - N/A 07 October 2013
AD01 - Change of registered office address 27 September 2013
RESOLUTIONS - N/A 26 September 2013
RESOLUTIONS - N/A 26 September 2013
4.20 - N/A 26 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 18 May 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 July 2007
RESOLUTIONS - N/A 21 June 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
RESOLUTIONS - N/A 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
CERTNM - Change of name certificate 31 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 June 2006
169 - Return by a company purchasing its own shares 06 January 2006
169 - Return by a company purchasing its own shares 15 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
169 - Return by a company purchasing its own shares 06 January 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 18 May 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
RESOLUTIONS - N/A 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
225 - Change of Accounting Reference Date 11 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 13 June 1997
395 - Particulars of a mortgage or charge 02 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 17 May 1995
RESOLUTIONS - N/A 17 June 1994
RESOLUTIONS - N/A 17 June 1994
RESOLUTIONS - N/A 17 June 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 17 May 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 22 June 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 13 June 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
395 - Particulars of a mortgage or charge 24 February 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
MISC - Miscellaneous document 26 September 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2010 Outstanding

N/A

Debenture 29 October 2009 Outstanding

N/A

Mortgage debenture 01 June 2007 Outstanding

N/A

Rent deposit deed 20 September 1996 Outstanding

N/A

Debenture 20 February 1987 Outstanding

N/A

Debenture 23 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.