Company NameMDP Interactive Ltd
DirectorsMargaret Jones and Keith William Edward Jones
Company StatusActive
Company Number07654413
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Keith William Edward Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Andrea Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ

Contact

Websitemdpinteractive.co.uk
Email address[email protected]
Telephone0161 4356022
Telephone regionManchester

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrea Jones
33.33%
Ordinary
1 at £1Keith Jones
33.33%
Ordinary
1 at £1Margaret Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£1,910
Cash£3,487
Current Liabilities£18,012

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 March 2012Delivered on: 29 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 August 2011Delivered on: 20 August 2011
Persons entitled: Bibby Financial Services Limited

Classification: 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: 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

Filing History

6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Registered office address changed from 78 Borough Road Altrincham Cheshire WA15 9EJ England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 March 2016 (1 page)
25 September 2015Registered office address changed from 3 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA to 78 Borough Road Altrincham Cheshire WA15 9EJ on 25 September 2015 (1 page)
13 July 2015Registered office address changed from C/O Brierleyholt 78 Borough Road Altrincham Cheshire WA15 9EJ to 3 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA on 13 July 2015 (1 page)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mrs Andrea Jones on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Andrea Jones on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Margaret Jones on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Keith William Edward Jones on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Keith William Edward Jones on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Margaret Jones on 1 June 2012 (2 pages)
12 June 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 June 2011Incorporation (24 pages)