Company NameMediapark Limited
Company StatusDissolved
Company Number03286419
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathryn Hanks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(3 years after company formation)
Appointment Duration18 years, 4 months (closed 15 May 2018)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameKathryn Hanks
NationalityBritish
StatusClosed
Appointed29 December 1999(3 years after company formation)
Appointment Duration18 years, 4 months (closed 15 May 2018)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Leonard Eric Hanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Leonard Eric Hanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 29 December 1999)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Director NameJohn Hennessy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2000)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressYewwood Noctorum Road
Noctorum
Wirral
Merseyside
CH43 9UG
Wales
Secretary NameMr Leonard Eric Hanks
NationalityBritish
StatusResigned
Appointed13 December 1996(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 29 December 1999)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Director NameLorraine Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 2007)
RoleSecretary
Correspondence Address21 Oakleigh Grove
Bebington
Wirral
Merseyside
CH63 7QS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

2 at £1Kathryn Hanks
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Current Liabilities£27

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 August 2000Delivered on: 12 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 January 1999Delivered on: 29 January 1999
Satisfied on: 6 November 1999
Persons entitled: Zonefirst Property Management Limited

Classification: Legal charge
Secured details: £50,000.00 due from the company to the chargee under the terms of this legal charge.
Particulars: F/H 115 eleanor road bidston wirral merseyside t/n-MS361977.
Fully Satisfied

Filing History

30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Director's details changed for Leonard Eric Hanks on 2 December 2015 (2 pages)
7 December 2015Secretary's details changed for Kathryn Hanks on 2 December 2015 (1 page)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Director's details changed for Kathryn Hanks on 2 December 2015 (2 pages)
7 December 2015Director's details changed for Kathryn Hanks on 2 December 2015 (2 pages)
7 December 2015Director's details changed for Leonard Eric Hanks on 2 December 2015 (2 pages)
7 December 2015Secretary's details changed for Kathryn Hanks on 2 December 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Leonard Eric Hanks on 2 December 2009 (2 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Leonard Eric Hanks on 2 December 2009 (2 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kathryn Hanks on 2 December 2009 (2 pages)
13 January 2010Director's details changed for Kathryn Hanks on 2 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 January 2008Return made up to 02/12/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Director resigned (1 page)
8 January 2007Return made up to 02/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Return made up to 02/12/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 02/12/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004New director appointed (2 pages)
4 February 2004Return made up to 02/12/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 February 2003Return made up to 02/12/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 02/12/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
12 August 2000Particulars of mortgage/charge (3 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Return made up to 02/12/99; full list of members (6 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
17 December 1998Return made up to 02/12/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 02/12/97; full list of members (6 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996Director resigned (1 page)
2 December 1996Incorporation (9 pages)