About

Registered Number: 02427909
Date of Incorporation: 29/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Spinnaker House, Waterside Gardens, Fareham, Hampshire, PO16 8SD,

 

Mercator Media Ltd was founded on 29 September 1989 and are based in Hampshire. Banting, Deborah, Webster, Beverley, Cardwell, Ian Stephen, Dudgeon, Peter Donald, Stewart, Leanne Marie, Wellman, Mary Elizabeth, Wilson, Jane are listed as directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDWELL, Ian Stephen 06 December 2007 22 July 2009 1
DUDGEON, Peter Donald N/A 31 March 2000 1
STEWART, Leanne Marie 01 September 2008 11 September 2017 1
WELLMAN, Mary Elizabeth 07 December 2007 16 May 2014 1
WILSON, Jane 06 December 2007 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BANTING, Deborah 06 December 2007 01 April 2008 1
WEBSTER, Beverley 31 March 2000 01 February 2002 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 20 February 2020
AD01 - Change of registered office address 24 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 August 2018
PSC04 - N/A 02 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 18 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 03 October 2014
RESOLUTIONS - N/A 01 September 2014
AA - Annual Accounts 07 July 2014
RP04 - N/A 17 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 03 June 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 11 August 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
TM01 - Termination of appointment of director 29 January 2010
MISC - Miscellaneous document 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 18 October 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
363a - Annual Return 15 November 2002
363a - Annual Return 02 September 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
225 - Change of Accounting Reference Date 10 January 2002
AA - Annual Accounts 29 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
225 - Change of Accounting Reference Date 27 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
169 - Return by a company purchasing its own shares 23 April 2001
CERTNM - Change of name certificate 12 April 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 16 September 1996
287 - Change in situation or address of Registered Office 06 June 1996
363s - Annual Return 03 June 1996
288 - N/A 29 May 1996
AA - Annual Accounts 10 October 1995
CERTNM - Change of name certificate 02 March 1995
CERTNM - Change of name certificate 02 March 1995
363s - Annual Return 08 October 1994
288 - N/A 08 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 01 October 1992
395 - Particulars of a mortgage or charge 12 February 1992
AA - Annual Accounts 06 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1992
363b - Annual Return 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
288 - N/A 02 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
NEWINC - New incorporation documents 29 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2010 Outstanding

N/A

Debenture 01 February 2010 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Debenture 17 July 2001 Fully Satisfied

N/A

Single debenture 07 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.