Company NameMediacover Limited
DirectorKeith Jones
Company StatusActive
Company Number03352677
CategoryPrivate Limited Company
Incorporation Date15 April 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Secretary NameElaine Jones
NationalityBritish
StatusCurrent
Appointed07 December 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Director NameMiss Amanda Jane Darlington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Andrews Walk
Heswall
Wirral
CH60 2SF
Wales
Secretary NameSara Ann Darlington
NationalityBritish
StatusResigned
Appointed16 April 1997(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address10 Church Farm Court
Neston Road Willaston
South Wirral
Cheshire
CH64 2XP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedarlingtons-group.co.uk
Email address[email protected]
Telephone0151 3285613
Telephone regionLiverpool

Location

Registered AddressC/O Darlingtons (Group) Pl
Bankfield Drive
Eastham South Wirral
CH62 0AZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

1 at £1Darlingtons (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

21 September 2010Delivered on: 22 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 December 2007Delivered on: 14 December 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund NO2

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and all property and assets whatsoever and wheresoever situated both present and future.
Outstanding
7 December 2007Delivered on: 21 December 2007
Satisfied on: 30 November 2012
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at bankfields drive E. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 May 2009Return made up to 15/04/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 15/04/08; full list of members (3 pages)
27 December 2007New director appointed (2 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 15/04/07; no change of members (6 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
11 November 2004Registered office changed on 11/11/04 from: darlingtons (group) PLC chester road, heswall wirral merseyside CH60 3SG (1 page)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
8 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 July 1998Return made up to 15/04/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: egerton chambers 14 pensby road heswall merseyside L60 7RE (1 page)
20 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
15 April 1997Incorporation (10 pages)