About

Registered Number: 05958600
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 29 Manor Road, Folkestone, Kent, CT20 2SE

 

Based in Kent, Mediastay Ltd was established in 2006. There are 3 directors listed as Mediastay Limited, Balmes, Jerome, Mediastay Sas for Mediastay Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMES, Jerome 21 October 2008 - 1
MEDIASTAY SAS 06 October 2006 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MEDIASTAY LIMITED 31 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 17 September 2010
AP04 - Appointment of corporate secretary 15 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
287 - Change in situation or address of Registered Office 16 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AUD - Auditor's letter of resignation 30 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
353 - Register of members 21 October 2008
AA - Annual Accounts 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
353 - Register of members 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
225 - Change of Accounting Reference Date 22 November 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.