Melbourne Server Hosting Limited
- Active
- Incorporated on 17 Oct 2000
Reg Address: 3rd Floor, 11-21 Paul Street, London EC2A 4JU
Previous Names:
Melbourne Network Solutions Limited - 16 Feb 2010
Melbourne Network Solutions Limited - 17 Oct 2000
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Melbourne Server Hosting Limited" is a ltd and located in 3rd Floor, 11-21 Paul Street, London EC2A 4JU. Melbourne Server Hosting Limited is currently in active status and it was incorporated on 17 Oct 2000 (23 years 11 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Melbourne Server Hosting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lucy Rebecca Dimes | Director | 18 Sep 2023 | British | Active |
2 | Julie Brown | Secretary | 28 Feb 2023 | - | Active |
3 | Reece Garethe Donovan | Director | 1 Oct 2020 | British | Active |
4 | Reece Garethe Donovan | Director | 1 Oct 2020 | British | Resigned 15 Sep 2023 |
5 | Scott Thomas Cunningham | Director | 4 Sep 2018 | British | Active |
6 | Scott Thomas Cunningham | Director | 4 Sep 2018 | British | Active |
7 | Andrew James Mcdonald | Secretary | 2 Feb 2018 | - | Active |
8 | Andrew James Mcdonald | Secretary | 2 Feb 2018 | - | Resigned 28 Feb 2023 |
9 | Sarah Haran | Director | 15 Aug 2012 | British | Resigned 31 Mar 2017 |
10 | Bruce Alexander Hall | Secretary | 15 Aug 2012 | British | Resigned 2 Feb 2018 |
11 | Richard Strachan Logan | Director | 15 Aug 2012 | British | Resigned 4 Sep 2018 |
12 | Angus Macsween | Director | 15 Aug 2012 | British | Resigned 1 Oct 2020 |
13 | Lynn Thawley | Director | 16 Apr 2012 | British | Resigned 15 Aug 2012 |
14 | REPORTACTION LIMITED | Director | 17 Oct 2000 | - | Resigned 17 Oct 2000 |
15 | 1ST CERT FORMATIONS LIMITED | Director | 17 Oct 2000 | - | Resigned 17 Oct 2000 |
16 | 1ST CERT FORMATIONS LIMITED | Secretary | 17 Oct 2000 | - | Resigned 17 Oct 2000 |
17 | Lynn Thawley | Secretary | 17 Oct 2000 | - | Resigned 16 Apr 2012 |
18 | Daniel David Keighron-Foster | Director | 17 Oct 2000 | British | Resigned 15 Aug 2012 |
19 | Victor Francis Collins | Director | 17 Oct 2000 | British | Resigned 31 Mar 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Iomart Group Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Melbourne Server Hosting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 30 Apr 2024 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 12 Mar 2024 | Download PDF |
3 | Gazette - Notice Voluntary | 13 Feb 2024 | Download PDF |
4 | Dissolution - Application Strike Off Company | 5 Feb 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 17 Jan 2023 | Download PDF |
8 | Confirmation Statement - Updates | 17 Oct 2022 | Download PDF 3 Pages |
9 | Other - Legacy | 22 Mar 2021 | Download PDF 1 Pages |
10 | Accounts - Legacy | 22 Mar 2021 | Download PDF 111 Pages |
11 | Accounts - Audit Exemption Subsiduary | 22 Mar 2021 | Download PDF 10 Pages |
12 | Other - Legacy | 1 Mar 2021 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 1 Oct 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2020 | Download PDF 1 Pages |
16 | Accounts - Small | 16 Oct 2019 | Download PDF 12 Pages |
17 | Confirmation Statement - No Updates | 4 Oct 2019 | Download PDF 3 Pages |
18 | Accounts - Small | 11 Dec 2018 | Download PDF 15 Pages |
19 | Confirmation Statement - No Updates | 10 Oct 2018 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2018 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 5 Feb 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 5 Feb 2018 | Download PDF 2 Pages |
24 | Accounts - Small | 27 Dec 2017 | Download PDF 17 Pages |
25 | Confirmation Statement - Updates | 10 Oct 2017 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2017 | Download PDF 1 Pages |
27 | Accounts - Full | 6 Jan 2017 | Download PDF 17 Pages |
28 | Confirmation Statement - Updates | 12 Oct 2016 | Download PDF 5 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2015 | Download PDF 4 Pages |
30 | Accounts - Full | 4 Oct 2015 | Download PDF 17 Pages |
31 | Accounts - Full | 29 Dec 2014 | Download PDF 17 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2014 | Download PDF 4 Pages |
33 | Accounts - Full | 31 Dec 2013 | Download PDF 17 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2013 | Download PDF 4 Pages |
35 | Address - Change Registered Office Company With Date Old | 13 Aug 2013 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 31 Oct 2012 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 5 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 31 Oct 2012 | Download PDF 1 Pages |
39 | Officers - Change Person Director Company With Change Date | 31 Oct 2012 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 31 Oct 2012 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 29 Aug 2012 | Download PDF 3 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 29 Aug 2012 | Download PDF 3 Pages |
43 | Officers - Appoint Person Director Company With Name | 29 Aug 2012 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name | 29 Aug 2012 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name | 29 Aug 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 29 Aug 2012 | Download PDF 2 Pages |
47 | Address - Change Registered Office Company With Date Old | 29 Aug 2012 | Download PDF 2 Pages |
48 | Change Of Constitution - Statement Of Companys Objects | 28 Aug 2012 | Download PDF 2 Pages |
49 | Accounts - Change Account Reference Date Company Current Extended | 28 Aug 2012 | Download PDF 3 Pages |
50 | Resolution | 28 Aug 2012 | Download PDF 11 Pages |
51 | Mortgage - Legacy | 28 Aug 2012 | Download PDF 8 Pages |
52 | Mortgage - Legacy | 7 Aug 2012 | Download PDF 5 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Apr 2012 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 16 Apr 2012 | Download PDF 2 Pages |
55 | Officers - Termination Secretary Company With Name | 16 Apr 2012 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name | 8 Apr 2012 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Small | 6 Mar 2012 | Download PDF 6 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2011 | Download PDF 5 Pages |
59 | Officers - Change Person Director Company With Change Date | 19 Oct 2011 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 8 Oct 2011 | Download PDF 9 Pages |
61 | Accounts - Total Exemption Small | 11 Mar 2011 | Download PDF 6 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2010 | Download PDF 5 Pages |
63 | Accounts - Total Exemption Small | 22 Mar 2010 | Download PDF 5 Pages |
64 | Change Of Name - Certificate Company | 16 Feb 2010 | Download PDF 3 Pages |
65 | Resolution | 29 Jan 2010 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2009 | Download PDF 6 Pages |
67 | Officers - Change Person Director Company With Change Date | 14 Oct 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 12 Oct 2009 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Small | 6 Mar 2009 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 8 Dec 2008 | Download PDF 4 Pages |
71 | Address - Legacy | 8 Dec 2008 | Download PDF 1 Pages |
72 | Address - Legacy | 22 May 2008 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Small | 13 Mar 2008 | Download PDF 7 Pages |
74 | Annual Return - Legacy | 9 Nov 2007 | Download PDF 7 Pages |
75 | Accounts - Total Exemption Small | 17 Aug 2007 | Download PDF 7 Pages |
76 | Accounts - Total Exemption Small | 6 Nov 2006 | Download PDF 7 Pages |
77 | Annual Return - Legacy | 18 Oct 2006 | Download PDF 7 Pages |
78 | Address - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
79 | Accounts - Total Exemption Small | 3 Jan 2006 | Download PDF 7 Pages |
80 | Annual Return - Legacy | 31 Oct 2005 | Download PDF 7 Pages |
81 | Annual Return - Legacy | 10 Nov 2004 | Download PDF 7 Pages |
82 | Accounts - Total Exemption Small | 2 Nov 2004 | Download PDF 6 Pages |
83 | Accounts - Total Exemption Small | 3 Nov 2003 | Download PDF 6 Pages |
84 | Annual Return - Legacy | 18 Oct 2003 | Download PDF 7 Pages |
85 | Address - Legacy | 3 Jul 2003 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 26 Oct 2002 | Download PDF 7 Pages |
87 | Accounts - Total Exemption Small | 28 Aug 2002 | Download PDF 5 Pages |
88 | Accounts - Legacy | 12 Jul 2002 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 1 Nov 2001 | Download PDF 7 Pages |
90 | Officers - Legacy | 23 Nov 2000 | Download PDF 1 Pages |
91 | Officers - Legacy | 23 Nov 2000 | Download PDF 1 Pages |
92 | Address - Legacy | 9 Nov 2000 | Download PDF 1 Pages |
93 | Officers - Legacy | 9 Nov 2000 | Download PDF 2 Pages |
94 | Officers - Legacy | 9 Nov 2000 | Download PDF 2 Pages |
95 | Officers - Legacy | 9 Nov 2000 | Download PDF 2 Pages |
96 | Incorporation - Company | 17 Oct 2000 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.