About

Registered Number: 05329278
Date of Incorporation: 11/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

 

Mediaport Solutions Ltd was founded on 11 January 2005 and are based in Pinner. Currently we aren't aware of the number of employees at the this business. The current directors of this business are Buckle, Janine Susanne, Buckle, Jonathan Scott, Matthews, Ian Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Janine Susanne 01 June 2005 - 1
MATTHEWS, Ian Stuart 11 January 2005 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, Jonathan Scott 11 January 2005 07 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 March 2020
MR04 - N/A 03 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 March 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 31 March 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 27 January 2015
AAMD - Amended Accounts 09 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 March 2013
RP04 - N/A 11 March 2013
RP04 - N/A 11 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 14 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 28 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
363a - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
225 - Change of Accounting Reference Date 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
RESOLUTIONS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

All assets debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.