Check the

MEDIAPORT SOLUTIONS LTD

Company
MEDIAPORT SOLUTIONS LTD (05329278)

MEDIAPORT SOLUTIONS

Phone: 01296 381 324
B⁺ rating

ABOUT MEDIAPORT SOLUTIONS LTD

We have a people-centric culture, with fantastic client relationships at the heart of all we do. Above all else, our team solves problems for businesses.

We would be delighted if you could take the time to join us for a no obligation review of your marketing collateral to see if we could help. And the coffee’s free!

Our aim would be for you to leave Mediaport with bundles of renewed enthusiasm and ideas on how modern thinking and new technology can help drive business through your door.

KEY FINANCES

Year
2016
Assets
£342.51k ▼ £-41.55k (-10.82 %)
Cash
£2.71k ▼ £-29.06k (-91.47 %)
Liabilities
£367.42k ▼ £-11.46k (-3.02 %)
Net Worth
£-24.91k ▼ £-30.09k (-580.59 %)

REGISTRATION INFO

Company name
MEDIAPORT SOLUTIONS LTD
Company number
05329278
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
themediaport.co.uk
Phones
01296 381 324
Registered Address
WESTGATE CHAMBERS,
8A ELM PARK ROAD,
PINNER,
MIDDLESEX,
HA5 3LA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Mar 2017
Confirmation statement made on 11 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100

CHARGES

25 March 2015
Status
Outstanding
Delivered
25 March 2015
Persons entitled
Skipton Business Finance Limited
Description
I. All freehold or leasehold property of the company with…

30 June 2005
Status
Outstanding
Delivered
2 July 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MEDIAPORT SOLUTIONS LTD DIRECTORS

Janine Susanne Buckle

  Acting
Appointed
07 June 2005
Role
Secretary
Address
Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, England, HA5 3LA
Name
BUCKLE, Janine Susanne

Janine Susanne Buckle

  Acting
Appointed
01 June 2005
Occupation
Credit Controller
Role
Director
Age
52
Nationality
British
Address
Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, England, HA5 3LA
Country Of Residence
England
Name
BUCKLE, Janine Susanne

Jonathan Scott Buckle

  Acting
Appointed
11 January 2005
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, England, HA5 3LA
Country Of Residence
United Kingdom
Name
BUCKLE, Jonathan Scott

Jonathan Scott Buckle

  Resigned PSC
Appointed
11 January 2005
Resigned
07 June 2005
Role
Secretary
Address
18 Lower Icknield Way, Aston Clinton, HP22 5JS
Name
BUCKLE, Jonathan Scott
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
11 January 2005
Resigned
11 January 2005
Role
Nominee Secretary
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN SECRETARIES LIMITED

Ian Stuart Matthews

  Resigned
Appointed
11 January 2005
Resigned
01 June 2005
Occupation
Director
Role
Director
Age
61
Nationality
English
Address
44 Icknield Way, Tring, Hertfordshire, HP23 4HZ
Country Of Residence
England
Name
MATTHEWS, Ian Stuart

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
11 January 2005
Resigned
11 January 2005
Role
Nominee Director
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.