Media Distribution Worldwide Ltd

General information

Name:

Media Distribution Worldwide Limited

Office Address:

Office G27, Fairgate House 205 Kings Road Tyseley B11 2AA Birmingham

Number: 08989346

Incorporation date: 2014-04-10

Dissolution date: 2021-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08989346 10 years ago, Media Distribution Worldwide Ltd had been a private limited company until Tuesday 17th August 2021 - the date it was formally closed. The company's last known registration address was Office G27, Fairgate House 205 Kings Road, Tyseley Birmingham. The company was known under the name Media Distribution Worldwilde up till Friday 9th May 2014 then the name was replaced.

Agata G. was this firm's managing director, arranged to perform management duties six years ago.

The companies that controlled this firm were as follows: Digital Video Management Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Central at Unit 1002, 127-131 Des Voeux Road, Central 999077 and was registered as a PSC under the registration number 2496408.

  • Previous company's names
  • Media Distribution Worldwide Ltd 2014-05-09
  • Media Distribution Worldwilde Ltd 2014-04-10

Financial data based on annual reports

Company staff

Agata G.

Role: Director

Appointed: 27 February 2018

Latest update: 9 August 2023

People with significant control

Digital Video Management Ltd
Address: Unicorn Trade Centre Unit 1002, 127-131 Des Voeux Road, Central, Central 999077, PO Box 2496408, Hong Kong
Legal authority Hong Kong Company Law
Legal form Ltd
Country registered Hong Kong
Place registered Hong Kong
Registration number 2496408
Notified on 1 May 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edyta L.
Notified on 1 January 2017
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 24 December 2020
Confirmation statement last made up date 12 November 2019
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-04-10
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 8 January 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 31 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
7
Company Age

Closest Companies - by postcode