About

Registered Number: 02993094
Date of Incorporation: 22/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 4 Woolgate Court, Norwich, Norfolk, NR2 4AP

 

Established in 1994, The Media Point (UK) Ltd has its registered office in Norfolk. We don't know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARMAN, John 07 January 1999 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LINCOLN, Richard John 29 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 June 2019
AP03 - Appointment of secretary 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 06 January 2004
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
AA - Annual Accounts 08 July 2001
MISC - Miscellaneous document 16 May 2001
MISC - Miscellaneous document 16 May 2001
MISC - Miscellaneous document 16 May 2001
AUD - Auditor's letter of resignation 13 March 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 19 October 2000
395 - Particulars of a mortgage or charge 23 June 2000
363s - Annual Return 07 December 1999
MEM/ARTS - N/A 15 November 1999
CERTNM - Change of name certificate 02 November 1999
AA - Annual Accounts 10 May 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 29 January 1998
287 - Change in situation or address of Registered Office 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 29 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1995
MEM/ARTS - N/A 12 January 1995
CERTNM - Change of name certificate 05 January 1995
RESOLUTIONS - N/A 21 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 December 2000 Outstanding

N/A

Guarantee & debenture 15 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.