Mpi Media Printech International Limited
- Dissolved
- Incorporated on 17 May 2000
Reg Address: Birchin Court, 20 Birchin Lane, London EC3V 9DJ
Previous Names:
Silkfield Enterprises Limited - 17 May 2000
- Summary The company with name "Mpi Media Printech International Limited" is a ltd and located in Birchin Court, 20 Birchin Lane, London EC3V 9DJ. Mpi Media Printech International Limited is currently in dissolved status and it was incorporated on 17 May 2000 (24 years 4 months 6 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mpi Media Printech International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Margaret Ann Justice | Director | 4 Jan 2016 | British | Active |
2 | CITY SECRETARIES LIMITED | Corporate Secretary | 20 Jul 2010 | - | Active |
3 | CITY DIRECTORS LIMITED | Corporate Director | 20 Jul 2010 | - | Resigned 1 Jan 2019 |
4 | Dennis Raymond Cook | Director | 20 Jul 2010 | British | Resigned 4 Jan 2016 |
5 | Robert Bernard Brady | Director | 4 Mar 2010 | British | Resigned 20 Jul 2010 |
6 | GROSVENOR SECRETARIES LIMITED | Corporate Nominee Secretary | 3 Jul 2000 | - | Resigned 20 Jul 2010 |
7 | GROSVENOR ADMINISTRATION LIMITED | Corporate Director | 3 Jul 2000 | - | Resigned 20 Jul 2010 |
8 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 17 May 2000 | - | Resigned 3 Jul 2000 |
9 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 17 May 2000 | - | Resigned 3 Jul 2000 |
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 | Ms Agnese Tomasoni Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Italian | Active |
2 | Mr Wainer Finazzi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Italian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mpi Media Printech International 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 | 14 May 2019 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 6 Apr 2019 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 26 Feb 2019 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 18 Feb 2019 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 4 Feb 2019 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Full | 29 Sep 2018 | Download PDF 9 Pages |
7 | Confirmation Statement - No Updates | 5 Jun 2018 | Download PDF 3 Pages |
8 | Officers - Change Person Director Company With Change Date | 25 Jan 2018 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 30 Sep 2017 | Download PDF 9 Pages |
10 | Confirmation Statement - Updates | 13 Jun 2017 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 5 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2016 | Download PDF 6 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2016 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2016 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 1 Oct 2015 | Download PDF 6 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2015 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 7 Oct 2014 | Download PDF 6 Pages |
18 | Officers - Change Corporate Director Company With Change Date | 30 May 2014 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 5 Pages |
20 | Officers - Change Corporate Secretary Company With Change Date | 30 May 2014 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old | 10 Mar 2014 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 4 Oct 2013 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2013 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 24 Jul 2012 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2012 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 14 Sep 2011 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2011 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 30 Sep 2010 | Download PDF 4 Pages |
29 | Officers - Appoint Person Director Company With Name | 10 Aug 2010 | Download PDF 2 Pages |
30 | Officers - Appoint Corporate Secretary Company With Name | 10 Aug 2010 | Download PDF 2 Pages |
31 | Officers - Appoint Corporate Director Company With Name | 10 Aug 2010 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name | 9 Aug 2010 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 9 Aug 2010 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name | 9 Aug 2010 | Download PDF 3 Pages |
35 | Address - Change Registered Office Company With Date Old | 9 Aug 2010 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old | 23 Jul 2010 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name | 24 May 2010 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Full | 17 Jul 2009 | Download PDF 8 Pages |
40 | Annual Return - Legacy | 28 May 2009 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 31 Jul 2008 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 27 May 2008 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Full | 13 Jun 2007 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 18 May 2007 | Download PDF 2 Pages |
45 | Resolution | 10 Jan 2007 | Download PDF |
46 | Resolution | 10 Jan 2007 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Full | 1 Aug 2006 | Download PDF 7 Pages |
48 | Annual Return - Legacy | 21 Jun 2006 | Download PDF 2 Pages |
49 | Officers - Legacy | 23 Feb 2006 | Download PDF 1 Pages |
50 | Address - Legacy | 20 Feb 2006 | Download PDF 1 Pages |
51 | Officers - Legacy | 20 Feb 2006 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Full | 6 Jul 2005 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 25 May 2005 | Download PDF 6 Pages |
54 | Accounts - Total Exemption Full | 3 Aug 2004 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 21 May 2004 | Download PDF 6 Pages |
56 | Accounts - Total Exemption Full | 30 Dec 2003 | Download PDF 7 Pages |
57 | Annual Return - Legacy | 1 Jul 2003 | Download PDF 6 Pages |
58 | Accounts - Total Exemption Full | 12 Nov 2002 | Download PDF 7 Pages |
59 | Accounts - Legacy | 17 Oct 2002 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 2 Oct 2002 | Download PDF 6 Pages |
61 | Address - Legacy | 7 Dec 2001 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 22 May 2001 | Download PDF 6 Pages |
63 | Accounts - Legacy | 29 Mar 2001 | Download PDF 1 Pages |
64 | Accounts - Dormant | 23 Mar 2001 | Download PDF 1 Pages |
65 | Accounts - Legacy | 23 Mar 2001 | Download PDF 1 Pages |
66 | Capital - Legacy | 22 Feb 2001 | Download PDF 2 Pages |
67 | Capital - Legacy | 22 Feb 2001 | Download PDF 1 Pages |
68 | Resolution | 22 Feb 2001 | Download PDF 1 Pages |
69 | Resolution | 22 Feb 2001 | Download PDF |
70 | Resolution | 22 Feb 2001 | Download PDF 1 Pages |
71 | Change Of Name - Certificate Company | 18 Jan 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 14 Jul 2000 | Download PDF 2 Pages |
73 | Address - Legacy | 6 Jul 2000 | Download PDF 1 Pages |
74 | Officers - Legacy | 6 Jul 2000 | Download PDF 1 Pages |
75 | Officers - Legacy | 6 Jul 2000 | Download PDF 2 Pages |
76 | Officers - Legacy | 6 Jul 2000 | Download PDF 1 Pages |
77 | Incorporation - Company | 17 May 2000 | Download PDF 14 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.