Background WavePink WaveYellow Wave

MOBEDIA HOLDINGS LIMITED (08972053)

MOBEDIA HOLDINGS LIMITED (08972053) is an active UK company. incorporated on 2 April 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBEDIA HOLDINGS LIMITED has been registered for 11 years. Current directors include HALL, John Robert.

Company Number
08972053
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
Level 8 Bauhaus, Manchester, M3 3GY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALL, John Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBEDIA HOLDINGS LIMITED

MOBEDIA HOLDINGS LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBEDIA HOLDINGS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

08972053

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 28 July 2022 (3 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 April 2021 (4 years ago)
Submitted on 28 July 2021 (4 years ago)

Next Due

Due by 16 April 2022
For period ending 2 April 2022

Previous Company Names

ENSCO 1062 LIMITED
From: 2 April 2014To: 11 September 2019
Contact
Address

Level 8 Bauhaus 27 Quay Street Manchester, M3 3GY,

Previous Addresses

C/O C/O Mobedia Holdings Ltd 8 Hewitt Street Manchester M15 4GB England
From: 3 June 2016To: 15 June 2020
One Eleven Edmund Street Birmingham B3 2HJ
From: 2 April 2014To: 3 June 2016
Timeline

18 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Feb 16
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Dec 21
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HALL, John Robert

Active
Alderley Road, WilmslowSK9 1PT
Born October 1982
Director
Appointed 11 Sept 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 Apr 2014
Resigned 08 Jul 2014

FLETCHER, Michael James

Resigned
27 Quay Street, ManchesterM3 3GY
Born November 1974
Director
Appointed 08 Jul 2014
Resigned 07 Apr 2020

FOREMAN, David Christopher

Resigned
27 Quay Street, ManchesterM3 3GY
Born October 1981
Director
Appointed 08 Jul 2014
Resigned 07 Apr 2020

HALL, John James

Resigned
27 Quay Street, ManchesterM3 3GY
Born August 1957
Director
Appointed 15 Jun 2020
Resigned 12 Dec 2021

O'REILLY, Peadar James

Resigned
27 Quay Street, ManchesterM3 3GY
Born November 1976
Director
Appointed 08 Jul 2014
Resigned 07 Apr 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 Apr 2014
Resigned 08 Jul 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 Apr 2014
Resigned 08 Jul 2014

Persons with significant control

2

Mr John Robert Hall

Active
27 Quay Street, ManchesterM3 3GY
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Davison

Active
27 Quay Street, ManchesterM3 3GY
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
1 March 2017
RESOLUTIONSResolutions
Resolution
1 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation