CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MEW MEDIA LIMITED
Company
MEW MEDIA
Phone:
02075 800 222
A⁺
rating
KEY FINANCES
Year
2016
Assets
£10.64k
▼ £-4.43k (-29.40 %)
Cash
£3.71k
▲ £3.11k (515.59 %)
Liabilities
£10.55k
▼ £-4.58k (-30.29 %)
Net Worth
£0.09k
▼ £0.15k (-241.27 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Rugby
Company name
MEW MEDIA LIMITED
Company number
04825937
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
bendabilili.co.uk
Phones
02075 800 222
Registered Address
114 CLAREMONT ROAD,
CLAREMONT ROAD,
RUGBY,
ENGLAND,
CV21 3LU
ECONOMIC ACTIVITIES
62090
Other information technology service activities
90030
Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
06 Feb 2017
Termination of appointment of Mark Joint as a director on 1 February 2017
27 Sep 2016
Confirmation statement made on 9 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
See Also
METZ CONSTRUCTION LTD
MEW DEVELOPMENTS LTD
MEXA SOLUTIONS LIMITED
MEXMAST LIMITED
MEYRICK (HAYWARDS HEATH) LIMITED
MEZE PUBLISHING LIMITED
Last update 2018
MEW MEDIA LIMITED DIRECTORS
Joseph Benjamin Roberts
Acting
PSC
Appointed
31 July 2015
Role
Secretary
Address
Unit K, Reliance Wharf, Hertford Road, London, N1 5EW
Name
ROBERTS, Joseph Benjamin
Notified On
9 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Joseph Roberts
Acting
Appointed
09 July 2003
Occupation
Graphic Designer
Role
Director
Age
45
Nationality
British
Address
Unit K, Reliance Wharf, Hertford Road, London, England, N1 5EW
Country Of Residence
Australia
Name
ROBERTS, Joseph
Mark Joint
Resigned
Appointed
09 July 2003
Resigned
31 July 2015
Occupation
Graphic Designer
Role
Secretary
Nationality
British
Address
Unit K, Reliance Wharf, Hertford Road, London, England, N1 5EW
Name
JOINT, Mark
AA COMPANY SERVICES LIMITED
Resigned
Appointed
09 July 2003
Resigned
09 July 2003
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED
Mark Joint
Resigned
Appointed
09 July 2003
Resigned
01 February 2017
Occupation
Graphic Designer
Role
Director
Age
48
Nationality
British
Address
Unit K, Reliance Wharf, Hertford Road, London, England, N1 5EW
Country Of Residence
United Kingdom
Name
JOINT, Mark
BUYVIEW LTD
Resigned
Appointed
09 July 2003
Resigned
09 July 2003
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.