About

Registered Number: 02784605
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Herschel House, 58 Herschel Street, Slough, SL1 1PG

 

Having been setup in 1993, Mendip Media Group Ltd has its registered office in Slough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Mendip Media Group Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYAN, Mark Ronald Gerard 30 September 2016 - 1
LEVINE, Kevin Bryan 30 September 2016 - 1
VONWILLER, Christopher Charles 30 September 2016 - 1
WILLIAMS, Caroline Fiona 01 September 1997 - 1
HALL, Philip William 30 September 2016 29 March 2018 1
JESSOP, Rachel Marie 24 February 1996 30 September 2016 1
MATTHEWS, Veronica 28 January 1993 01 January 1995 1
TREVOR, Sarah Jane 09 June 2014 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 May 2017
AA01 - Change of accounting reference date 27 February 2017
AP01 - Appointment of director 15 December 2016
AD01 - Change of registered office address 05 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
RESOLUTIONS - N/A 09 November 2016
MR04 - N/A 24 September 2016
MR04 - N/A 24 September 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 November 2009
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 23 March 2007
MEM/ARTS - N/A 07 February 2007
CERTNM - Change of name certificate 01 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 23 March 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 21 November 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 26 February 1999
363s - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
395 - Particulars of a mortgage or charge 23 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 30 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 21 August 1996
395 - Particulars of a mortgage or charge 18 March 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 14 February 1995
288 - N/A 14 February 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 28 February 1994
288 - N/A 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1993
288 - N/A 02 March 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2009 Fully Satisfied

N/A

Rent deposit deed 22 February 2006 Fully Satisfied

N/A

Rent deposit deed 10 April 2003 Fully Satisfied

N/A

Rent deposit deed 28 June 2001 Fully Satisfied

N/A

Book debts debenture 27 November 2000 Fully Satisfied

N/A

Debenture 15 November 2000 Fully Satisfied

N/A

Security deposit deed 08 April 1998 Fully Satisfied

N/A

Security deposit deed 20 August 1996 Fully Satisfied

N/A

Debenture 11 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.