About

Registered Number: 08677592
Date of Incorporation: 05/09/2013 (11 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ,

 

Based in Huddersfield, Mediap Ltd was setup in 2013, it's status in the Companies House registry is set to "Liquidation". Sumner, Bernard Michael, Gettchell, Kristoffer Marc, Wiliams, Simon Richard are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETTCHELL, Kristoffer Marc 01 December 2013 15 July 2014 1
WILIAMS, Simon Richard 01 December 2013 28 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Bernard Michael 19 June 2014 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 06 February 2018
AD01 - Change of registered office address 04 August 2017
DISS16(SOAS) - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 14 July 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 02 June 2015
AA01 - Change of accounting reference date 02 June 2015
AA01 - Change of accounting reference date 28 May 2015
AA01 - Change of accounting reference date 26 May 2015
MR01 - N/A 20 May 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 09 September 2014
MR01 - N/A 28 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
SH01 - Return of Allotment of shares 17 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AD01 - Change of registered office address 19 June 2014
AP03 - Appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
NEWINC - New incorporation documents 05 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.