CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHRISTY MEDIA SOLUTIONS LIMITED
Company
CHRISTY MEDIA SOLUTIONS
Phone:
01908 229 022
A⁺
rating
KEY FINANCES
Year
2017
Assets
£801.47k
▲ £123.51k (18.22 %)
Cash
£103.39k
▲ £63.23k (157.46 %)
Liabilities
£315.01k
▲ £115.28k (57.72 %)
Net Worth
£486.46k
▲ £8.23k (1.72 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Milton Keynes
Company name
CHRISTY MEDIA SOLUTIONS LIMITED
Company number
05338642
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
broadcastgraduate.com
Phones
01908 229 022
Registered Address
4 ST. PAULS COURT,
STONY STRATFORD,
MILTON KEYNES,
ENGLAND,
MK11 1LJ
ECONOMIC ACTIVITIES
78109
Other activities of employment placement agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
10 Mar 2017
Termination of appointment of Maureen Betty Magill as a director on 3 March 2017
10 Mar 2017
Termination of appointment of Ian Magill as a director on 3 March 2017
10 Mar 2017
Satisfaction of charge 1 in full
CHARGES
8 April 2005
Status
Satisfied on 10 March 2017
Delivered
14 April 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 April 2005
Status
Outstanding
Delivered
18 April 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
CHRISTY CARPETS LIMITED
CHRISTY HYDRAULICS (WARWICK) LIMITED
CHROBIS LIMITED
CHROMA VISION LIMITED
CHROMAFLOR LTD
CHROMALOCK LIMITED
Last update 2018
CHRISTY MEDIA SOLUTIONS LIMITED DIRECTORS
Christian Magill
Acting
PSC
Appointed
21 January 2005
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
41 High Street South, Tiffield, Towcester, Northamptonshire, England, NN12 8AB
Country Of Residence
England
Name
MAGILL, Christian
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Roderick John Humphries
Resigned
Appointed
21 January 2005
Resigned
04 June 2014
Role
Secretary
Address
12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ
Name
HUMPHRIES, Roderick John
ALDBURY SECRETARIES LIMITED
Resigned
Appointed
21 January 2005
Resigned
21 January 2005
Role
Nominee Secretary
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY SECRETARIES LIMITED
Ian Magill
Resigned
Appointed
21 January 2005
Resigned
03 March 2017
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
North Point, Woburn Lane, Aspley Guise, Milton Keynes, England, MK17 8JN
Country Of Residence
England
Name
MAGILL, Ian
Maureen Betty Magill
Resigned
Appointed
21 January 2005
Resigned
03 March 2017
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
North Point, Woburn Lane, Aspley Guise, Milton Keynes, England, MK17 8JN
Country Of Residence
England
Name
MAGILL, Maureen Betty
ALDBURY DIRECTORS LIMITED
Resigned
Appointed
21 January 2005
Resigned
21 January 2005
Role
Nominee Director
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.