MK WEB LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

MK WEB LIMITED is a Private Limited Company from BERKSHIRE and has the status: Dissolved - no longer trading.
MK WEB LIMITED was incorporated 25 years ago on 22/10/1998 and has the registered number: 03654154. The accounts status is DORMANT.

MK WEB LIMITED - BERKSHIRE

This company is listed in the following categories:
63120 - Web portals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

BARN CLOSE
BERKSHIRE
RG18 0UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE ELINOR FLEMING Secretary 2012-12-17 CURRENT
MR STEPHEN PAUL SADLER Oct 1966 British Director 2013-10-08 CURRENT
MRS CATHERINE ELINOR FLEMING May 1961 British Director 2012-12-17 CURRENT
ANTHONY DEAN SELLERS Dec 1954 British Director 2003-06-18 UNTIL 2009-04-20 RESIGNED
ANCHALA PATEL May 1964 British Director 1999-10-25 UNTIL 2001-06-25 RESIGNED
ROBERT THOMAS STRONG Jun 1949 British Director 1999-10-25 UNTIL 2001-01-16 RESIGNED
MRS MARION RUTH STONE Dec 1954 British Director 2001-09-25 UNTIL 2003-06-18 RESIGNED
DEBORAH SELLERS Mar 1957 British Director 2004-10-18 UNTIL 2006-12-12 RESIGNED
CLLR DAVID GEORGE HOPKINS Jul 1956 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
DUNCAN MAY Jan 1967 British Director 2001-07-09 UNTIL 2002-07-04 RESIGNED
HON EDWARD RICHARD ILIFFE Sep 1968 British Director 2012-12-17 UNTIL 2017-11-15 RESIGNED
LORD ROBERT PETER RICHARD ILIFFE Nov 1944 British Director 2012-12-17 UNTIL 2015-07-31 RESIGNED
JOHN SANDERSON Aug 1945 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
JANET IRONS Feb 1945 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
MR PETER JAMES LAZARD Dec 1945 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
STEVEN JOHN JEWELL Oct 1953 British Director 2003-01-09 UNTIL 2004-10-18 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Secretary 2006-12-12 UNTIL 2007-04-27 RESIGNED
MR MICHAEL DAWSON GEDDES Mar 1944 British Secretary 1999-05-14 UNTIL 2003-06-19 RESIGNED
DARREN CHRISTER BODEN Nov 1971 British Secretary 2008-09-19 UNTIL 2012-12-17 RESIGNED
DAWN GREEN Nov 1958 British Secretary 1998-10-22 UNTIL 1999-05-14 RESIGNED
ANDREW JAMES FINCH May 1964 British Secretary 2007-04-27 UNTIL 2008-09-19 RESIGNED
MICHAEL CHRISTOPHER HIND Mar 1944 British Director 1999-05-14 UNTIL 1999-10-25 RESIGNED
WHITTAKER & COMPANY LTD Corporate Secretary 2003-08-01 UNTIL 2005-12-01 RESIGNED
MR MICHAEL DAWSON GEDDES Mar 1944 British Director 1999-05-14 UNTIL 1999-10-25 RESIGNED
MR MICHAEL DAWSON GEDDES Mar 1944 British Director 2003-06-19 UNTIL 2004-10-18 RESIGNED
MRS ELIZABETH PATRICIA GIFFORD Oct 1951 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
MR DAVID SIDNEY FORDHAM Jun 1953 British,German Director 2006-12-12 UNTIL 2012-12-17 RESIGNED
SOL JONATHAN LEE HAMBLETON Feb 1964 British Director 1998-10-22 UNTIL 1999-05-14 RESIGNED
MR ANDREW PAUL GOUGH May 1955 British Director 2008-01-01 UNTIL 2012-12-17 RESIGNED
ANDREW JAMES FINCH May 1964 British Director 2007-07-16 UNTIL 2008-09-19 RESIGNED
CLLR DAVID GEORGE HOPKINS Jul 1956 British Director 2004-10-18 UNTIL 2013-12-31 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2006-12-12 UNTIL 2007-12-10 RESIGNED
DARREN CHRISTER BODEN Nov 1971 British Director 2008-09-19 UNTIL 2012-12-17 RESIGNED
TIMOTHY JOHN BOHN Apr 1975 British Director 2003-06-18 UNTIL 2004-10-18 RESIGNED
JOHN CHRISTOPHER BOHN Jan 1947 British Director 2003-06-18 UNTIL 2003-09-01 RESIGNED
MRS LISA JANE GORDON Jul 1966 British Director 2012-12-17 UNTIL 2013-08-09 RESIGNED
MR NORMAN MILES Jul 1943 British Director 1999-10-25 UNTIL 2003-06-18 RESIGNED
CHRISTINA GRANT Aug 1960 British Director 2001-07-09 UNTIL 2003-06-18 RESIGNED
APPLEGARTH ACCOUNTING SERVICES LTD Corporate Secretary 2005-12-01 UNTIL 2006-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iliffe News And Media Limited 2016-04-06 Thatcham   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL COUNTIES NEWSPAPERS LIMITED CITY OF LONDON Dissolved... DORMANT 58130 - Publishing of newspapers
BURTON DAILY MAIL LTD THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
CHARLES ELPHICK LIMITED LONDON Active DORMANT 99999 - Dormant Company
HAWBURYTHORN ONE LIMITED THATCHAM Dissolved... DORMANT 99999 - Dormant Company
FOUR COUNTIES NEWSPAPERS LIMITED PETERBOROUGH Dissolved... DORMANT 58130 - Publishing of newspapers
BEDFORDSHIRE ON SUNDAY LIMITED THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
YATTENDON PENSION TRUSTEES LIMITED THATCHAM Active DORMANT 99999 - Dormant Company
ANGLIA RUSKIN ENTERPRISE LTD ESSEX Active FULL 85590 - Other education n.e.c.
MK GALLERY BUCKINGHAMSHIRE Active GROUP 90030 - Artistic creation
ACORN MAGAZINES LIMITED THATCHAM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
DERNGATE ENTERPRISES LIMITED NORTHAMPTONSHIRE Active SMALL 90010 - Performing arts
CAMBRIDGE NEWSPAPERS LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... DORMANT 58130 - Publishing of newspapers
THE AES TRING PARK SCHOOL TRUST TRING Active FULL 85310 - General secondary education
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED LONDON Active DORMANT 74990 - Non-trading company
WOLVERTON LEISURE TRUST MILTON KEYNES Active GROUP 93110 - Operation of sports facilities
MKPT PROPERTIES LIMITED PARK MILTON KEYNES Active DORMANT 41100 - Development of building projects
CHANNEL TELEVISION HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
THE TRAINING GRID CIC MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
THE GIFFORD PARTNERSHIP LIMITED MILTON KEYNES Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE NEWSPAPERS LTD. THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
ILIFFE NEWS AND MEDIA LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HERTS & ESSEX NEWSPAPERS LIMITED THATCHAM Active DORMANT 58130 - Publishing of newspapers
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YG DEVELOPMENTS LIMITED THATCHAM ENGLAND Active FULL 74990 - Non-trading company
YATTENDON PENSION TRUSTEES LIMITED THATCHAM Active DORMANT 99999 - Dormant Company
YG (TORBAY) LIMITED THATCHAM ENGLAND Active FULL 41100 - Development of building projects
THE YATTENDON BREWING COMPANY LTD NEWBURY UNITED KINGDOM Active FULL 11050 - Manufacture of beer
OCEAN VILLAGE INNOVATION CENTRE LLP YATTENDON Active TOTAL EXEMPTION FULL None Supplied