Media2 Limited MANCHESTER


Media2 Limited is a private limited company registered at 6Th Floor, 49 Peter Street, Manchester M2 3NG. Incorporated on 2020-03-12, this 4-year-old company is run by 2 directors.
Director Liudmila E., appointed on 18 February 2022. Director Pascal E., appointed on 12 March 2020.
The company is classified as "other information technology service activities" (Standard Industrial Classification code: 62090). According to Companies House data there was a change of name on 2022-02-21 and their previous name was Voltaic Recovery Limited.
The last confirmation statement was filed on 2023-02-22 and the deadline for the subsequent filing is 2024-03-07. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Media2 Limited Address / Contact

Office Address 6th Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12515922
Date of Incorporation Thu, 12th Mar 2020
Industry Other information technology service activities
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Liudmila E.

Position: Director

Appointed: 18 February 2022

Pascal E.

Position: Director

Appointed: 12 March 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Liudmila E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pascal E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phillip R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Liudmila E.

Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pascal E.

Notified on 12 March 2020
Ceased on 18 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Phillip R.

Notified on 12 March 2020
Ceased on 12 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Voltaic Recovery February 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100  
Net Assets Liabilities100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted100100100
Par Value Share111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search