Background WavePink WaveYellow Wave

MEDIA BOX NATIONWIDE LIMITED (07483284)

MEDIA BOX NATIONWIDE LIMITED (07483284) is an active UK company. incorporated on 5 January 2011. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MEDIA BOX NATIONWIDE LIMITED has been registered for 15 years. Current directors include TAYLOR, Richard William.

Company Number
07483284
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
48 - 52 Penny Lane, Liverpool, L18 1DG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
TAYLOR, Richard William
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA BOX NATIONWIDE LIMITED

MEDIA BOX NATIONWIDE LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MEDIA BOX NATIONWIDE LIMITED was registered 15 years ago.(SIC: 62012, 62090)

Status

active

Active since 15 years ago

Company No

07483284

LTD Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 31/1

Overdue

10 years overdue

Last Filed

Made up to 31 January 2014 (12 years ago)
Submitted on 22 January 2015 (11 years ago)
Period: 1 February 2013 - 31 January 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2015
Period: 1 February 2014 - 31 January 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 19 January 2017
For period ending 5 January 2017
Contact
Address

48 - 52 Penny Lane Mossley Hill Liverpool, L18 1DG,

Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Jul 13
Loan Secured
Nov 13
Loan Cleared
Sept 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Richard William

Active
Penny Lane, LiverpoolL18 1DG
Born November 1972
Director
Appointed 05 Jan 2011

CULL, Martyn Gerard

Resigned
Rodney Street, LiverpoolL1 9ER
Born June 1978
Director
Appointed 05 Jan 2011
Resigned 05 Jan 2011
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
10 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
14 May 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Incorporation Company
5 January 2011
NEWINCIncorporation