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

MEDITECH MEDIA LIMITED

8TH FLOOR, HOLBORN GATE, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
02074409
Private Limited Company
Active

Company Overview

About Meditech Media Ltd
MEDITECH MEDIA LIMITED was founded on 1986-11-17 and has its registered office in London. The organisation's status is listed as "Active". Meditech Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEDITECH MEDIA LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in EC1V
 
Telephone0207-398-0500
 
Filing Information
Company Number 02074409
Company ID Number 02074409
Date formed 1986-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB726439813  
Last Datalog update: 2023-11-06 06:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDITECH MEDIA 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 MEDITECH MEDIA LIMITED
The following companies were found which have the same name as MEDITECH MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDITECH MEDIA (HONG KONG) LIMITED Active Company formed on the 2004-01-16
MEDITECH MEDIA, LTD. (U.S.A.) 2 RAVINIA DRIVE STE 605 ATLANTA GA 30346 Active/Compliance Company formed on the 1995-07-13
MEDITECH MEDIA LTD USA California Unknown
MEDITECH MEDIA LTD USA New Jersey Unknown
MEDITECH MEDIA LTD U\'S A Georgia Unknown
MEDITECH MEDIA HOLDINGS LTD Singapore Active Company formed on the 2008-10-09

Company Officers of MEDITECH MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 1991-05-31
STEPHEN CAMERON
Director 1991-05-31
CLARE SUSAN HARRISON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHU WING WONG
Director 1996-03-06 2011-08-01
TRACEY ALISON WOOD
Director 1992-05-01 2010-06-01
LOUISA JANE BULLOWS
Director 1998-06-01 2006-07-20
MARK DAVID LYDIATT
Director 1999-11-08 2002-11-04
ANDREW DAVID REVELL
Director 1996-03-06 1999-07-09
SIMON JAMES WATTS
Director 1996-03-07 1999-05-14
IAN ROBERT CAMERON
Director 1991-05-31 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Company Secretary 2003-04-24 CURRENT 1995-01-10 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Company Secretary 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON HEALTH INTERACTIONS LIMITED Director 2005-03-16 CURRENT 1996-04-26 Active
CLARE SUSAN HARRISON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 2002-11-04 CURRENT 1995-01-10 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Termination of appointment of Stephen Cameron on 2023-09-27
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-07PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020744090007
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020744090006
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020744090004
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020744090005
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-02-24PSC02Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
2021-02-22AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN HARRISON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Admiral House 76-78 Old Street London EC1V 9AZ
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 21710
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 21710
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 21710
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-19AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 21710
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Admiral House 76-78 Old Street London EC1V 9RU England
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM 2-4 Idol Lane London EC3R 5DD
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MS CLARE SUSAN HARRISON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WONG
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22MG01Particulars of a mortgage or charge / charge no: 3
2011-06-13AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHU WING WONG / 31/05/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WOOD
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-06-21363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-27CERTNMCOMPANY NAME CHANGED MEDI-TECH MEDIA LIMITED CERTIFICATE ISSUED ON 27/11/01
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-26363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11288aNEW DIRECTOR APPOINTED
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21288bDIRECTOR RESIGNED
1999-07-01288bDIRECTOR RESIGNED
1999-07-01363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-07-01288aNEW DIRECTOR APPOINTED
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-03ORES04NC INC ALREADY ADJUSTED 13/05/98
1998-07-30ORES13APPOINTMENT OF AUDITORS 06/07/98
1998-07-30MISC391
1998-07-24123NC INC ALREADY ADJUSTED 13/05/96
1998-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-22363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-25363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-07-09363aRETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS
1995-01-07Return made up to 31/05/94; full list of members
1992-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/91
1991-10-10Return made up to 31/05/91; full list of members
1990-02-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/88
1989-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/87
1988-12-19Wd 24/11/88 ad 31/03/88--------- si 10853@1=10853 ic 2/10855
1988-12-02Return made up to 31/05/88; full list of members
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 MEDITECH MEDIA 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 MEDITECH MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-22 Outstanding HSBC BANK PLC
DEBENTURE 2000-05-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2000-02-15 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of MEDITECH MEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MEDITECH MEDIA LIMITED owns 2 domain names.

meditech.co.uk   meditech-media.co.uk  

Trademarks
We have not found any records of MEDITECH MEDIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE 10 ANT LIMITED 2005-05-05 Outstanding

We have found 1 mortgage charges which are owed to MEDITECH MEDIA LIMITED

Income
Government Income
We have not found government income sources for MEDITECH MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDITECH MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDITECH MEDIA 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.
Import/Export of Goods
Goods imported/exported by MEDITECH MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-06-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDITECH MEDIA 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 MEDITECH MEDIA 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.