Company Information for MEDIAFIELD LIMITED
322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
|
Company Registration Number
01806229
Private Limited Company
Active |
Company Name | |
---|---|
MEDIAFIELD LIMITED | |
Legal Registered Office | |
322 UPPER RICHMOND ROAD LONDON SW15 6TL Other companies in SW19 | |
Company Number | 01806229 | |
---|---|---|
Company ID Number | 01806229 | |
Date formed | 1984-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/09/2022 | |
Account next due | 28/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 01:21:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIAFIELD HOLDINGS PTE. LIMITED | RAFFLES PLACE Singapore 048616 | Dissolved | Company formed on the 2008-09-13 | |
MEDIAFIELD INCORPORATED | New Jersey | Unknown | ||
MEDIAFIELD HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
MEDIAFIELD GLOBAL LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-07-12 |
Officer | Role | Date Appointed |
---|---|---|
GRACE MILLER & CO LTD |
||
ESTHER ELIZABETH HEGARTY |
||
STEVEN PETER PAWLEY |
||
GUY ROSTRON |
||
JENNYFER ANNE STOPPANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DENNIS WHINNEY |
Director | ||
KINLEIGH LIMITED |
Company Secretary | ||
JEAN ELIZABETH CHANDLER |
Director | ||
SHARIFF WAFIK EL RAFAEY |
Director | ||
MOHAMED WAFIK ABDU |
Director | ||
RODNEY JAMES GILBERT |
Director | ||
ANDREW HADJITOFI |
Director | ||
SUSAN ELIZABETH SELWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE MILL ESTATE MANAGEMENT LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1994-03-04 | Active | |
CHURCH ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-29 | CURRENT | 1988-01-25 | Active | |
STEEPLE COURT (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-29 | CURRENT | 1970-01-02 | Active | |
BURTON LODGE (FREEHOLD) LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2013-08-14 | Active | |
LAVINGTON COURT (FREEHOLD) LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2008-10-16 | Active | |
NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-08-26 | CURRENT | 1992-05-06 | Active | |
SABLE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1970-04-24 | Active | |
DAYTONE HOUSE MANAGEMENT LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2001-04-30 | Active | |
CONVENT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2012-03-12 | Active | |
119 ARTERBERRY ROAD (FREEHOLD) LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1997-02-04 | Active | |
CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1982-01-11 | Active | |
WINDSOR COURT (WANDSWORTH) MANAGEMENT LIMITED | Company Secretary | 2015-10-15 | CURRENT | 1983-12-07 | Active | |
9-11 ELSYNGE ROAD RTM COMPANY LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2006-06-21 | Active | |
9-11 ELSYNGE ROAD (FREEHOLD) LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2007-06-26 | Active | |
WAYRUN LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1984-03-08 | Active | |
TIMES COURT LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1992-10-07 | Active | |
49A WIMBLEDON PARK ROAD RTM COMPANY LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2010-08-10 | Active | |
LANCASTER CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-06-01 | CURRENT | 2002-11-19 | Active | |
WITHAM ROAD RESIDENTS (ISLEWORTH) LIMITED | Company Secretary | 2013-04-01 | CURRENT | 1982-12-08 | Active | |
93 WORPLE ROAD LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2004-07-14 | Active | |
THE DENES (HAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-01-13 | CURRENT | 2007-02-05 | Active | |
DAYTONE HOUSE MANAGEMENT LIMITED | Director | 2011-06-21 | CURRENT | 2001-04-30 | Active | |
VENTOUX FINANCIAL SERVICES LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Liquidation | |
LANTERNE ROUGE CC LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
DAYTONE HOUSE MANAGEMENT LIMITED | Director | 2014-07-08 | CURRENT | 2001-04-30 | Active | |
SPP ACCOUNTING SERVICES LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2014-11-18 | |
DAYTONE HOUSE MANAGEMENT LIMITED | Director | 2001-04-30 | CURRENT | 2001-04-30 | Active | |
DAYTONE HOUSE MANAGEMENT LIMITED | Director | 2010-05-06 | CURRENT | 2001-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES | ||
Register inspection address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM 84 Coombe Road New Malden KT3 4QS England | ||
Appointment of J C F P Secretaries Ltd as company secretary on 2023-10-06 | ||
Termination of appointment of Grace Miller & Co Ltd on 2023-10-06 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/22 FROM 84 Coombe Road New Malden Surrey KT3 4QS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER PAWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/18 | |
CH01 | Director's details changed for Jennyfer Anne Stoppani on 2019-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 28/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DENNIS WHINNEY | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Grace Miller & Co Ltd as company secretary on 2016-06-01 | |
TM02 | Termination of appointment of Kinleigh Limited on 2016-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM Kfh House 5 Compton Road London SW19 7QA | |
AA | 28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN PETER PAWLEY | |
AP01 | DIRECTOR APPOINTED MS ESTHER ELIZABETH HEGARTY | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENNIS WHINNEY / 02/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSTRON / 02/09/2013 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN CHANDLER | |
AA | 28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 16/07/2012 | |
AA | 28/09/11 TOTAL EXEMPTION SMALL | |
AA | 28/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AA | 28/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH CHANDLER / 01/06/2010 | |
AP01 | DIRECTOR APPOINTED JENNYFER ANNE STOPPANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARIFF EL RAFAEY | |
AA | 28/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 28/09/07 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM KFH HOUSE GROUND FLOOR 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06 | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/03 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: K F H HOUSE NORSTEAD PLACE LONDON SW15 3SA | |
225 | ACC. REF. DATE SHORTENED FROM 29/09/03 TO 28/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02 | |
363s | RETURN MADE UP TO 02/06/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/00 | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/99 | |
363s | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/98 | |
363s | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 81/83 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EU | |
AA | FULL ACCOUNTS MADE UP TO 29/09/95 | |
363s | RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-09-28 | £ 1,300 |
---|---|---|
Creditors Due Within One Year | 2011-09-28 | £ 1,986 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIAFIELD LIMITED
Cash Bank In Hand | 2012-09-28 | £ 8,965 |
---|---|---|
Cash Bank In Hand | 2011-09-28 | £ 10,781 |
Current Assets | 2012-09-28 | £ 10,974 |
Current Assets | 2011-09-28 | £ 14,839 |
Debtors | 2012-09-28 | £ 2,009 |
Debtors | 2011-09-28 | £ 4,058 |
Shareholder Funds | 2012-09-28 | £ 9,674 |
Shareholder Funds | 2011-09-28 | £ 12,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MEDIAFIELD LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |