Company NameMediator Communications Ltd
Company StatusDissolved
Company Number02713144
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 11 months ago)
Dissolution Date22 February 2020 (4 years, 1 month ago)
Previous NameMediator Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Craig Newman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameHarprit Singh Johal
NationalityBritish
StatusClosed
Appointed01 June 1999(7 years after company formation)
Appointment Duration20 years, 9 months (closed 22 February 2020)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameTimothy James Douglas Watkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Road
Hampstead
London
NW3 1TJ
Secretary NameTimothy James Douglas Watkins
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Road
Hampstead
London
NW3 1TJ
Secretary NameMr Peter Neil Russell
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2001)
RoleAca
Correspondence Address22 Wolsey Road
Esher
Surrey
KT10 8NX
Director NameMarcel Louis Cowan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1999)
RoleCompany Director
Correspondence Address65c Alexandra Park Road
London
N10 2DJ
Director NameJonathan Philip Craggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address47 Thurlby Road
West Norwood
London
SE27 0RN
Director NameCamilla Davenport
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2005)
RoleCompany Director
Correspondence Address11 Peterborough Road
Fulham
London
SW6 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mediator.co.uk/
Telephone020 74363380
Telephone regionLondon

Location

Registered AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

9.3k at £1Ella Scarlet LTD
81.40%
Ordinary
500 at £1Elaine Robertson
4.37%
Ordinary
250 at £1Mr Anil Dave
2.18%
Ordinary
1.3k at £1Craig Newman
11.18%
Ordinary
100 at £1Harprit Johal
0.87%
Ordinary

Financials

Year2014
Net Worth-£444,434
Cash£236
Current Liabilities£211,218

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 May 2011Delivered on: 27 May 2011
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
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: £64,584.10.
Outstanding
29 June 2010Delivered on: 15 July 2010
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
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: £64,584.10.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £38,228.62 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aforesaid sum of £38,228.62.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £15,298.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aforesaid sum of £15,298.50.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Lch Properties Limited

Classification: Deposit deed
Secured details: £6,500 due or to become due from the company to.
Particulars: The aforesaid sum of £6,500 and interest from time to time accrued thereon.
Outstanding
23 June 1995Delivered on: 28 June 1995
Persons entitled: Watumull Enterprises Limited

Classification: Rent deposit deed
Secured details: All rents and other monies due from the company to the chargee pursuant to a lease dated 23 june 1995.
Particulars: The sum of £12,672.
Outstanding
11 August 1993Delivered on: 31 August 1993
Persons entitled: Ovum Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: £3435 held on a deposit account in the name of mediator marketing limited.
Outstanding
2 June 1992Delivered on: 4 June 1992
Persons entitled: The Royal Bank of Scotland 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

Filing History

17 July 2017Registered office address changed from The Hat Factory 168a Camden Street London NW1 9PT to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 July 2017 (2 pages)
7 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
(1 page)
31 May 2017Statement of affairs (9 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 11,450
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11,450
(4 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11,450
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,450
(4 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,450
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 September 2013Director's details changed for Craig Newman on 9 May 2012 (2 pages)
27 September 2013Director's details changed for Craig Newman on 9 May 2012 (2 pages)
27 September 2013Secretary's details changed for Harprit Singh Johal on 9 May 2012 (1 page)
27 September 2013Secretary's details changed for Harprit Singh Johal on 9 May 2012 (1 page)
27 September 2013Registered office address changed from the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom on 27 September 2013 (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012 (1 page)
31 October 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
31 October 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2011.
(6 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2011.
(6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 April 2009Return made up to 08/05/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 08/05/07; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 08/05/06; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 08/05/05; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Return made up to 08/05/04; full list of members (8 pages)
8 December 2003Ad 24/11/03--------- £ si 500@1=500 £ ic 10950/11450 (2 pages)
18 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Return made up to 08/05/03; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 08/05/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2001Ad 06/07/01--------- £ si 950@1=950 £ ic 10000/10950 (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Return made up to 08/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Company name changed mediator marketing LIMITED\certificate issued on 09/08/00 (2 pages)
19 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Registered office changed on 01/03/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
25 November 1999Director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 08/05/99; full list of members (6 pages)
30 March 1999Return made up to 08/05/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
4 August 1998Ad 22/12/97--------- £ si 2850@1=2850 £ ic 7150/10000 (2 pages)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Nc inc already adjusted 16/06/98 (1 page)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
18 December 1997£ ic 10000/7150 28/11/97 £ sr 2850@1=2850 (1 page)
5 December 1997Return made up to 08/05/97; full list of members (6 pages)
3 December 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
9 July 1996Return made up to 08/05/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
5 May 1995Nc inc already adjusted 31/12/94 (1 page)
5 May 1995Ad 31/12/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Particulars of contract relating to shares (4 pages)