Mclcreate Limited BIRMINGHAM


Mclcreate started in year 2000 as Private Limited Company with registration number 03959765. The Mclcreate company has been functioning successfully for 24 years now and its status is liquidation. The firm's office is based in Birmingham at C/o Frp Advisory Trading Limited. Postal code: B3 2HB. Since 23rd January 2014 Mclcreate Limited is no longer carrying the name Media Control (europe).

This company operates within the UB6 0FD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107175 . It is located at Unit 14 Ockham Drive, Greenford Park, Greenford with a total of 2 carsand 2 trailers.

Mclcreate Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 2nd Floor
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03959765
Date of Incorporation Thu, 30th Mar 2000
Industry Renting and leasing of media entertainment equipment
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 31st Dec 2020 (1211 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 28th Mar 2021 (2021-03-28)
Last confirmation statement dated Fri, 14th Feb 2020

Company staff

Timothy S.

Position: Director

Appointed: 11 February 2013

David L.

Position: Secretary

Appointed: 21 July 2017

Resigned: 24 August 2017

Mark W.

Position: Director

Appointed: 17 February 2017

Resigned: 24 August 2017

Gerald D.

Position: Director

Appointed: 17 February 2017

Resigned: 24 August 2017

David C.

Position: Director

Appointed: 11 February 2013

Resigned: 24 August 2017

Ian M.

Position: Director

Appointed: 31 January 2008

Resigned: 14 June 2012

John C.

Position: Director

Appointed: 09 July 2004

Resigned: 17 February 2017

Graham A.

Position: Director

Appointed: 03 May 2000

Resigned: 31 January 2008

David B.

Position: Director

Appointed: 03 May 2000

Resigned: 31 January 2004

Michael B.

Position: Director

Appointed: 03 May 2000

Resigned: 08 March 2002

David N.

Position: Director

Appointed: 03 May 2000

Resigned: 31 December 2012

Nicholas C.

Position: Secretary

Appointed: 03 May 2000

Resigned: 30 June 2017

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 30 March 2000

Resigned: 03 May 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 03 May 2000

People with significant control

Pacesetter Productions Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10877316
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avesco Holdings Limited

Unit E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex, RH10 9NH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 05417688
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 75,01-100% shares

Company previous names

Media Control (europe) January 23, 2014
Mistrel June 16, 2000
Marketdata May 3, 2000

Transport Operator Data

Unit 14 Ockham Drive
Address Greenford Park
City Greenford
Post code UB6 0FD
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2018
filed on: 13th, June 2019
Free Download (23 pages)

Company search