Mediazest International Ltd SURREY


Founded in 1975, Mediazest International, classified under reg no. 01227519 is an active company. Currently registered at Unit 9, Woking Business Park Albert Drive GU21 5JY, Surrey the company has been in the business for 49 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 1st Apr 2014 Mediazest International Ltd is no longer carrying the name Touch Vision.

The firm has 2 directors, namely James O., Geoffrey R.. Of them, Geoffrey R. has been with the company the longest, being appointed on 8 May 2006 and James O. has been with the company for the least time - from 1 September 2009. At present 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.

Mediazest International Ltd Address / Contact

Office Address Unit 9, Woking Business Park Albert Drive
Office Address2 Woking
Town Surrey
Post code GU21 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01227519
Date of Incorporation Wed, 24th Sep 1975
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James O.

Position: Director

Appointed: 01 September 2009

Geoffrey R.

Position: Director

Appointed: 08 May 2006

Robert W.

Position: Secretary

Resigned: 01 February 1999

Andrew L.

Position: Director

Appointed: 09 July 2015

Resigned: 31 July 2016

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 24 April 2012

Resigned: 31 March 2015

James A.

Position: Director

Appointed: 16 August 2011

Resigned: 31 August 2015

Nicholas F.

Position: Director

Appointed: 01 September 2009

Resigned: 04 September 2014

Andrew H.

Position: Director

Appointed: 01 November 2007

Resigned: 01 September 2009

Christopher T.

Position: Director

Appointed: 23 September 2005

Resigned: 04 May 2007

Nigel D.

Position: Director

Appointed: 23 September 2005

Resigned: 08 May 2006

Sean R.

Position: Director

Appointed: 23 September 2005

Resigned: 22 January 2007

Nigel D.

Position: Secretary

Appointed: 23 September 2005

Resigned: 24 April 2012

Stuart W.

Position: Director

Appointed: 24 August 2005

Resigned: 23 September 2005

Richard B.

Position: Director

Appointed: 26 February 2001

Resigned: 31 May 2004

Kevin B.

Position: Director

Appointed: 02 November 2000

Resigned: 29 October 2003

Andrew S.

Position: Director

Appointed: 02 November 2000

Resigned: 02 April 2004

Vincent I.

Position: Director

Appointed: 02 November 2000

Resigned: 23 September 2005

Peter K.

Position: Secretary

Appointed: 02 November 2000

Resigned: 23 September 2005

Gary W.

Position: Director

Appointed: 01 February 1999

Resigned: 02 November 2000

Norman H.

Position: Secretary

Appointed: 01 February 1999

Resigned: 02 November 2000

Clive W.

Position: Director

Appointed: 01 October 1993

Resigned: 02 November 2000

James O.

Position: Director

Appointed: 01 October 1993

Resigned: 02 November 2000

Norman H.

Position: Director

Appointed: 03 August 1992

Resigned: 02 November 2000

Robert W.

Position: Director

Appointed: 03 August 1992

Resigned: 08 February 1999

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Mediazest Plc from Surrey, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mediazest that put Woking, England as the official address. This PSC has a legal form of "a public limited company". This PSC . Moving on, there is Lance O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mediazest Plc

Unit 9, Woking Business Park Albert Drive, Woking, Surrey, England, GU21 5JY, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05151799
Notified on 6 April 2018
Nature of control: 75,01-100% shares

Mediazest

9 Woking Business Park Albert Drive, Woking, GU21 5JY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England/Wales
Registration number 05151799
Notified on 11 October 2017
Ceased on 11 October 2017
Nature of control: right to appoint and remove directors

Lance O.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Geoff R.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control
right to appoint and remove directors

James O.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Mediazest Plc

Unit 9 Woking Business Park, Albert Drive, Woking, GU21 5JY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 05151799
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares

Company previous names

Touch Vision April 1, 2014
Electronic Media Promotions May 20, 2004
Electronic Services (video) May 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 13th, March 2023
Free Download (36 pages)

Company search

Advertisements