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.

 

Registered entity data

In general

Enterprise number:0443.017.014
Status:Active
Legal situation: Normal situation
Since January 17, 1991
Start date:January 17, 1991
Name:MEDIAM
Name in Dutch, since January 17, 1991
Registered seat's address: Zandstraat 6
2323 Hoogstraten
Since February 18, 1994
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 company
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0463.336.930   Since December 15, 2023
Permanent representative Oomen ,  Martinus  (0463.336.930)   Since March 1, 2005
Manager (1)0463.336.930   Since March 1, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since January 1, 2008
VAT 2008  28.230  -  Manufacture of office machinery and equipment (except computers and peripheral equipment)
Since December 17, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly January
End date financial year 31 July
Start date exceptional fiscal yearSeptember 1, 2014
End date exceptional fiscal yearJuly 31, 2016
 
 

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)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, since January 1, 2020, be read as "Director".

(2)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