Company NameMedia Travel Land And Sea Limited
DirectorPhillip Michael Hughes
Company StatusDissolved
Company Number02540057
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Previous NameMulberry Travel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhillip Michael Hughes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Friary Road
Wraysbury
Berkshire
TW19 5JP
Secretary NameMrs Diane Christine Hughes
NationalityBritish
StatusCurrent
Appointed17 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Friary Road
Wraysbury
Staines
Middlesex
TW19 5JP
Secretary NameRobert Anthony Atkin
NationalityBritish
StatusCurrent
Appointed16 June 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address33 Crane Way
Whitton
Twickenham
TW2 7NH
Director NameRobert Michael Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
RoleAdvertisement Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGannock Cottage Digberry Lane
Park Corner
Nettlebed
Oxon
RG9 6DP

Location

Registered Address118b Hamlet Court Road
Westcliff-On-Sea
Essex.
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£87,506
Gross Profit£4,315
Net Worth-£20,995
Cash£47,113
Current Liabilities£120,613

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Completion of winding up (1 page)
31 July 2003Order of court to wind up (2 pages)
1 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
8 November 2000Return made up to 17/09/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1999Return made up to 17/09/99; no change of members (4 pages)
2 May 1999New secretary appointed (2 pages)
8 April 1999Company name changed mulberry travel LIMITED\certificate issued on 09/04/99 (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Return made up to 17/09/98; full list of members (6 pages)
6 November 1997Return made up to 17/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Company name changed the media travel group LIMITED\certificate issued on 24/07/97 (2 pages)
5 November 1996Return made up to 17/09/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 17/09/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (8 pages)