Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA FIRST LIMITED
Company Information for

MEDIA FIRST LIMITED

5 WHEATCROFT BUSINESS PARK LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG,
Company Registration Number
01830643
Private Limited Company
Active

Company Overview

About Media First Ltd
MEDIA FIRST LIMITED was founded on 1984-07-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Media First Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEDIA FIRST LIMITED
 
Legal Registered Office
5 WHEATCROFT BUSINESS PARK LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4DG
Other companies in NG12
 
Filing Information
Company Number 01830643
Company ID Number 01830643
Date formed 1984-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB907386994  
Last Datalog update: 2023-09-05 12:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA FIRST LIMITED
Is this data useful to you?
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.
Companies with same name MEDIA FIRST LIMITED
The following companies were found which have the same name as MEDIA FIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA FIRST (INTERNATIONAL) LTD CLEASBY COTTAGE BUTLERS DENE ROAD WOLDINGHAM SURREY CR3 7HX Active Company formed on the 2010-08-09
MEDIA FIRST COMMUNICATIONS LIMITED 60 LONGFELLOW ROAD GILLINGHAM KENT ENGLAND ME7 5QG Dissolved Company formed on the 2014-02-17
MEDIA FIRST PLANNING AND BUYING SERVICE, LLC 80 STATE STREET NEW YORK ALBANY NEW YORK 12207-2543 Active Company formed on the 2013-08-29
Media First Holdings, LLC 60 E Simpson Ave PO Box 2869 Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-09-25
MEDIA FIRST PUBLIC RELATIONS, INC. 25151 WOODSIDE LN - BEACHWOOD OH 44122 Active Company formed on the 1991-09-23
MEDIA FIRST GROUP PTY LTD QLD 4068 Strike-off action in progress Company formed on the 2011-02-25
MEDIA FIRST, LLC 4425 MILITARY TRAIL JUPITER FL 33458 Inactive Company formed on the 2015-09-15
MEDIA FIRST COMMUNICATIONS L.L.C. 864 MACAW CIR VENICE FL 34285 Inactive Company formed on the 2011-07-27
MEDIA FIRST CONNECTIONS, INC. 133 HARNESS LANE KISSIMMEE FL 34743 Inactive Company formed on the 1996-12-11
MEDIA FIRST, INC. 2251 ST JOHN BLUFF RD JACKSONVILLE FL 32216 Inactive Company formed on the 1994-05-24
MEDIA FIRST IMPRESSIONS, INC. 13564 FALCON POINTE DRIVE ORLANDO FL 32837 Inactive Company formed on the 2004-11-16
MEDIA FIRST PUBLIC RELATIONS INCORPORATED California Unknown
MEDIA FIRST CORPORATION California Unknown

Company Officers of MEDIA FIRST LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE KAY
Company Secretary 2008-07-18
ANDREW JOHN KAY
Director 2004-09-08
JAMES ALEXANDER WHITE
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON FRANCIS
Director 2009-11-10 2016-03-31
JOHN BARRY TROWBRIDGE
Director 2004-09-08 2015-01-31
ANDREW JOHN KAY
Company Secretary 2004-09-08 2008-07-18
DAVID HENRY GRAY
Company Secretary 1995-01-03 2004-09-08
DEREK WILLIAM COULSON
Director 1992-08-24 2004-09-08
DAVID HENRY GRAY
Director 1995-01-03 2004-09-08
GRAHAM CHARLES SMITH
Company Secretary 1994-02-07 1995-01-03
JOHN FOWLES
Director 1994-02-07 1995-01-03
STEPHEN JOHN FOALE
Company Secretary 1992-08-24 1994-02-07
STEPHEN JOHN FOALE
Director 1993-05-28 1994-02-07
THOMAS SIDNEY STONE
Director 1992-08-24 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN KAY BUSINESS COACHING & DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 2004-02-16 Dissolved 2016-05-10
ANDREW JOHN KAY ATC SAFETY SERVICES LIMITED Director 2009-10-05 CURRENT 1995-10-03 Dissolved 2016-12-19
ANDREW JOHN KAY ATC RISK MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2007-11-02 Dissolved 2014-07-29
ANDREW JOHN KAY FINANCE ASSURED FINANCIAL SERVICES LIMITED Director 2006-11-06 CURRENT 2000-05-11 Dissolved 2014-11-04
ANDREW JOHN KAY SPS REALISATIONS LIMITED Director 2000-06-26 CURRENT 1992-05-27 Liquidation
ANDREW JOHN KAY STERLING CONSULTANCY (UK) LIMITED Director 1998-03-19 CURRENT 1998-02-23 Dissolved 2014-08-29
JAMES ALEXANDER WHITE AGENCY THIRTY SEVEN LIMITED Director 2017-08-21 CURRENT 2013-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-30CESSATION OF ANNE MARIE KAY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20Unaudited abridged accounts made up to 2023-03-31
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE KAY
2022-05-10PSC07CESSATION OF ANDREW JOHN KAY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER WHITE
2020-08-25CH01Director's details changed for Mr James Alexander White on 2020-01-31
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01LATEST SOC01/09/18 STATEMENT OF CAPITAL;GBP 200
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 220
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 212
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FRANCIS
2016-04-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 224
2015-10-06AR0124/08/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY TROWBRIDGE
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 136
2014-08-30AR0124/08/14 ANNUAL RETURN FULL LIST
2014-08-30CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARIE KAY on 2014-08-29
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03SH0103/09/13 STATEMENT OF CAPITAL GBP 120
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0124/08/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AP01DIRECTOR APPOINTED JAMES WHITE
2012-03-14RES01ADOPT ARTICLES 14/03/12
2011-08-25AR0124/08/11 ANNUAL RETURN FULL LIST
2011-06-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0124/08/10 FULL LIST
2010-06-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-27AP01DIRECTOR APPOINTED MRS SHARON FRANCIS
2009-09-18363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-02123NC INC ALREADY ADJUSTED 18/08/08
2008-09-02RES01ADOPT ARTICLES 18/08/2008
2008-09-02RES04GBP NC 100/200 18/08/2008
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY ANDREW KAY
2008-07-24288aSECRETARY APPOINTED ANNE MARIE KAY
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-30363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE GRANGE 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-13363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-09-26363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-04363sRETURN MADE UP TO 24/08/01; NO CHANGE OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-21363sRETURN MADE UP TO 24/08/00; NO CHANGE OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 245 FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3JS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-22363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-03-03363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-27OC-DVORDER OF COURT - DISSOLUTION VOID
1998-02-17LIQDISSOLVED
1997-09-25363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-17363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-09-18363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIA FIRST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIA FIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 195,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MEDIA FIRST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 197
Current Assets 2012-04-01 £ 300,017
Debtors 2012-04-01 £ 155,356
Fixed Assets 2012-04-01 £ 33,026
Shareholder Funds 2012-04-01 £ 137,125
Stocks Inventory 2012-04-01 £ 144,464
Tangible Fixed Assets 2012-04-01 £ 8,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIA FIRST LIMITED registering or being granted any patents
Domain Names

MEDIA FIRST LIMITED owns 1 domain names.

mediafirst.co.uk  

Trademarks
We have not found any records of MEDIA FIRST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIA FIRST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-02-26 GBP £2,400 MARKETING & GENERAL PUBLICITY
Colchester Borough Council 2015-02-26 GBP £2,400 MARKETING & GENERAL PUBLICITY
Nottingham City Council 2014-11-05 GBP £126 475-Other Services
Maldon District Council 2014-08-27 GBP £1,650 Training
City of London 2014-03-21 GBP £5,000
City of London 2014-03-21 GBP £5,000 Indirect Employee Expenses
Essex County Council 2014-03-03 GBP £1,495
London Borough of Barnet Council 2014-01-07 GBP £1,295 Training
Essex County Council 2014-01-02 GBP £1,995
Essex County Council 2013-12-27 GBP £1,495
Epsom & Ewell Borough Council 2013-12-10 GBP £1,685 Conferences courses and seminars
Wealden District Council 2013-07-18 GBP £495 CH00230-261800-CONFERENCES & SEMINARS
Buckinghamshire County Council 2013-07-10 GBP £3,954
Buckinghamshire County Council 2013-07-10 GBP £0
Buckinghamshire County Council 2013-05-01 GBP £1,314
Buckinghamshire County Council 2013-05-01 GBP £0
MENDIP DISTRICT COUNCIL 2012-11-09 GBP £1,995
East Hants Council 2012-10-30 GBP £2,868
Maldon District Council 2012-07-26 GBP £2,350 Community Safety
London Borough of Barnet Council 2012-04-16 GBP £1,595 Staff Training
Oxfordshire County Council 2012-01-31 GBP £3,595 Training Expenses
Maldon District Council 2011-08-23 GBP £1,550
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £112 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £56 Specialised/Cpd Training
Borough Council of King's Lynn & West Norfolk 2010-04-19 GBP £171 Specialised/Cpd Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA FIRST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA FIRST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIA FIRST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.