About

Registered Number: 02019879
Date of Incorporation: 15/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Waterloo Place, Watson Square, Stockport, SK1 3AZ

 

Having been setup in 1986, Mondiale Media Ltd has its registered office in Stockport, it has a status of "Active". This organisation has one director listed as Gawne, Colin Neal at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWNE, Colin Neal N/A 29 January 1996 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 June 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
AA - Annual Accounts 22 March 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 07 February 2019
RESOLUTIONS - N/A 20 December 2018
CONNOT - N/A 20 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 December 2017
AAMD - Amended Accounts 15 May 2017
AAMD - Amended Accounts 20 April 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 November 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
169 - Return by a company purchasing its own shares 01 November 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 09 December 2003
353 - Register of members 09 December 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
AA - Annual Accounts 11 February 2002
225 - Change of Accounting Reference Date 04 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
363s - Annual Return 27 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
395 - Particulars of a mortgage or charge 01 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 12 November 1996
RESOLUTIONS - N/A 04 June 1996
123 - Notice of increase in nominal capital 04 June 1996
363s - Annual Return 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
288 - N/A 04 March 1996
AA - Annual Accounts 16 February 1996
288 - N/A 07 July 1995
CERTNM - Change of name certificate 09 June 1995
363s - Annual Return 06 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 25 March 1994
RESOLUTIONS - N/A 16 March 1994
123 - Notice of increase in nominal capital 16 March 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 28 January 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 05 February 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 03 May 1989
395 - Particulars of a mortgage or charge 09 February 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 19 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1986
288 - N/A 02 June 1986
NEWINC - New incorporation documents 15 May 1986
288 - N/A 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Fully Satisfied

N/A

Legal charge 07 January 2002 Fully Satisfied

N/A

Debenture 08 November 2001 Fully Satisfied

N/A

Legal charge 31 August 1999 Fully Satisfied

N/A

Debenture 03 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.