About

Registered Number: 02422807
Date of Incorporation: 14/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 19 Burns Close, Wimbledon, London, SW19 1TX

 

Based in London, Mediatec Ltd was founded on 14 September 1989, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, Richard Alan N/A - 1
DUKE, John Andrew 08 April 1999 05 September 2005 1
Secretary Name Appointed Resigned Total Appointments
WIKE, Karen Ingrid N/A 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC04 - N/A 03 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 17 October 2009
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 10 October 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 22 October 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 28 September 2001
363a - Annual Return 07 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
CERTNM - Change of name certificate 15 January 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 27 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 25 October 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 13 October 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 01 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1989
288 - N/A 19 September 1989
NEWINC - New incorporation documents 14 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.