Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Harprit Singh Johal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(7 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 22 February 2020) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Timothy James Douglas Watkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Road Hampstead London NW3 1TJ |
Secretary Name | Timothy James Douglas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Road Hampstead London NW3 1TJ |
Secretary Name | Mr Peter Neil Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2001) |
Role | Aca |
Correspondence Address | 22 Wolsey Road Esher Surrey KT10 8NX |
Director Name | Marcel Louis Cowan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 65c Alexandra Park Road London N10 2DJ |
Director Name | Jonathan Philip Craggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 47 Thurlby Road West Norwood London SE27 0RN |
Director Name | Camilla Davenport |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 11 Peterborough Road Fulham London SW6 3BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mediator.co.uk/ |
---|---|
Telephone | 020 74363380 |
Telephone region | London |
Registered Address | Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
9.3k at £1 | Ella Scarlet LTD 81.40% Ordinary |
---|---|
500 at £1 | Elaine Robertson 4.37% Ordinary |
250 at £1 | Mr Anil Dave 2.18% Ordinary |
1.3k at £1 | Craig Newman 11.18% Ordinary |
100 at £1 | Harprit Johal 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£444,434 |
Cash | £236 |
Current Liabilities | £211,218 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
17 July 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Resolutions
|
31 May 2017 | Statement of affairs (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Director's details changed for Craig Newman on 9 May 2012 (2 pages) |
27 September 2013 | Director's details changed for Craig Newman on 9 May 2012 (2 pages) |
27 September 2013 | Secretary's details changed for Harprit Singh Johal on 9 May 2012 (1 page) |
27 September 2013 | Secretary's details changed for Harprit Singh Johal on 9 May 2012 (1 page) |
27 September 2013 | Registered office address changed from the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom on 27 September 2013 (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012 (1 page) |
31 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
31 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
27 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/05/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Return made up to 08/05/07; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 08/05/06; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | Return made up to 08/05/04; full list of members (8 pages) |
8 December 2003 | Ad 24/11/03--------- £ si 500@1=500 £ ic 10950/11450 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 August 2001 | Ad 06/07/01--------- £ si 950@1=950 £ ic 10000/10950 (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Company name changed mediator marketing LIMITED\certificate issued on 09/08/00 (2 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
25 November 1999 | Director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
30 March 1999 | Return made up to 08/05/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
4 August 1998 | Ad 22/12/97--------- £ si 2850@1=2850 £ ic 7150/10000 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Nc inc already adjusted 16/06/98 (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
18 December 1997 | £ ic 10000/7150 28/11/97 £ sr 2850@1=2850 (1 page) |
5 December 1997 | Return made up to 08/05/97; full list of members (6 pages) |
3 December 1997 | Resolutions
|
1 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Nc inc already adjusted 31/12/94 (1 page) |
5 May 1995 | Ad 31/12/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Particulars of contract relating to shares (4 pages) |