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:0471.547.583
Status:Active
Legal situation: Normal situation
Since April 5, 2000
Start date:April 5, 2000
Name:MEDIATOPPER
Name in Dutch, since November 30, 2006
Registered seat's address: Beneluxlaan 23
8970 Poperinge
Since April 2, 2024
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 June 10, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0628.649.575   Since January 1, 2024
Director Van Coillie ,  Luc  Since June 10, 2022
Permanent representative Van Coillie ,  Jochen  (0628.649.575)   Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 20, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since December 6, 2001
Subject to VAT
Since April 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since January 1, 2008
VAT 2008  18.120  -  Other printing
Since January 1, 2008
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since January 1, 2008
VAT 2008  60.100  -  Radio broadcasting
Since January 1, 2008
VAT 2008  73.120  -  Media representation
Since January 1, 2008
VAT 2008  96.099  -  Other personal service activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  82.110 -  Combined office administrative service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly January
End date financial year 31 July
Start date exceptional fiscal yearJuly 1, 2021
End date exceptional fiscal yearJuly 31, 2022
 
 

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)
Employers' repertory

(1)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