shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0402.248.706
Status:Stopped
Since January 29, 2024
Legal situation: Closing of bankruptcy procedure
Since January 29, 2024
Start date:January 1, 1968
Name:MEDIA ACTION
Name in French, since June 17, 2010
Registered seat's address: Industrielaan 4
9320 Aalst
Since October 22, 2021

Ex officio striked off address since March 6, 2023(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since January 1, 1968
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Cooremans ,  Wim  (0465.102.825)   Since October 1, 2009
Manager (3)0465.102.825   Since October 1, 2009
Curator (designated by court) Goeman ,  Kris  Since July 5, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since November 21, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 21, 2012
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "January 29, 2024".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back