About

Registered Number: 03286419
Date of Incorporation: 02/12/1996 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 10 months ago)
Registered Address: 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

 

Based in Merseyside, Mediapark Ltd was setup in 1996. We don't know the number of employees at this company. The companies director is listed as Davies, Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lorraine 01 August 2000 27 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 December 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 15 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 29 January 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
287 - Change in situation or address of Registered Office 30 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2000 Outstanding

N/A

Legal charge 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.