Media Wales Limited LONDON


Media Wales started in year 1896 as Private Limited Company with registration number 00046946. The Media Wales company has been functioning successfully for one hundred and twenty eight years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since 2007/10/01 Media Wales Limited is no longer carrying the name Western Mail & Echo.

The firm has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 24 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Media Wales Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00046946
Date of Incorporation Fri, 21st Feb 1896
Industry Dormant Company
End of financial Year 31st December
Company age 128 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Darren F.

Position: Director

Appointed: 24 January 2024

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Michael M.

Position: Director

Appointed: 08 January 1996

Resigned: 18 December 2000

Charles G.

Position: Director

Appointed: 08 January 1996

Resigned: 10 December 2001

Michael R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 30 September 1999

Stephen A.

Position: Director

Appointed: 23 November 1994

Resigned: 09 April 1996

David M.

Position: Director

Appointed: 15 November 1994

Resigned: 08 January 1996

Stuart G.

Position: Director

Appointed: 31 May 1994

Resigned: 08 January 1996

James P.

Position: Director

Appointed: 30 June 1993

Resigned: 15 November 1994

Mark H.

Position: Director

Appointed: 01 May 1993

Resigned: 16 March 2001

Lawrence B.

Position: Director

Appointed: 01 December 1992

Resigned: 11 January 1993

Duncan C.

Position: Director

Appointed: 25 May 1992

Resigned: 30 April 1993

Roger R.

Position: Director

Appointed: 25 May 1992

Resigned: 31 May 1994

Claude C.

Position: Director

Appointed: 25 May 1992

Resigned: 30 June 1993

Jeffery L.

Position: Secretary

Appointed: 25 May 1992

Resigned: 04 March 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Tih (Cardiff) Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tih (Cardiff) Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3026546
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Western Mail & Echo October 1, 2007
Media Wales Company August 2, 2007
Western Mail & Echo July 24, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/25
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements