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

THE MEDIA POINT (UK) LIMITED

4 WOOLGATE COURT, NORWICH, NORFOLK, NR2 4AP,
Company Registration Number
02993094
Private Limited Company
Active

Company Overview

About The Media Point (uk) Ltd
THE MEDIA POINT (UK) LIMITED was founded on 1994-11-22 and has its registered office in Norfolk. The organisation's status is listed as "Active". The Media Point (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MEDIA POINT (UK) LIMITED
 
Legal Registered Office
4 WOOLGATE COURT
NORWICH
NORFOLK
NR2 4AP
Other companies in NR2
 
Filing Information
Company Number 02993094
Company ID Number 02993094
Date formed 1994-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEDIA POINT (UK) 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.

Company Officers of THE MEDIA POINT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY JAMES GURNEY
Company Secretary 1994-12-05
MICHAEL ANTHONY JAMES GURNEY
Director 1994-12-05
RICHARD JOHN LINCOLN
Director 2005-02-07
IAN MCKINNON-EVANS
Director 1994-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARMAN
Director 1999-01-07 2011-09-30
STEVEN MICHAEL JAGGARD
Director 1994-12-05 2004-09-30
SARAH ROBERTSON
Director 1997-01-01 2003-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-22 1994-12-05
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-22 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY JAMES GURNEY THE PR POINT (UK) LIMITED Company Secretary 2004-09-30 CURRENT 1990-02-20 Active
MICHAEL ANTHONY JAMES GURNEY THE POINT ORGANISATION LIMITED Company Secretary 1999-12-09 CURRENT 1999-12-09 Active
MICHAEL ANTHONY JAMES GURNEY THE POINT (UK) LIMITED Company Secretary 1998-02-16 CURRENT 1998-02-16 Active
MICHAEL ANTHONY JAMES GURNEY NORFOLK COMMUNITY FOUNDATION Director 2015-11-30 CURRENT 2004-09-17 Active
MICHAEL ANTHONY JAMES GURNEY NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2010-09-21 CURRENT 1906-03-28 Active
MICHAEL ANTHONY JAMES GURNEY FORNAX HEALTH LIMITED Director 2010-09-01 CURRENT 2010-08-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES GURNEY NORTH NORFOLK BUSINESS CENTRE LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
MICHAEL ANTHONY JAMES GURNEY THE POINT ORGANISATION LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
MICHAEL ANTHONY JAMES GURNEY THE PR POINT (UK) LIMITED Director 1999-03-31 CURRENT 1990-02-20 Active
MICHAEL ANTHONY JAMES GURNEY THE POINT (UK) LIMITED Director 1998-02-16 CURRENT 1998-02-16 Active
RICHARD JOHN LINCOLN THE POINT (UK) LIMITED Director 2005-02-07 CURRENT 1998-02-16 Active
RICHARD JOHN LINCOLN THE POINT ORGANISATION LIMITED Director 2005-02-07 CURRENT 1999-12-09 Active
RICHARD JOHN LINCOLN THE PR POINT (UK) LIMITED Director 2005-02-07 CURRENT 1990-02-20 Active
IAN MCKINNON-EVANS THE POINT ORGANISATION LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
IAN MCKINNON-EVANS THE PR POINT (UK) LIMITED Director 1999-03-31 CURRENT 1990-02-20 Active
IAN MCKINNON-EVANS THE POINT (UK) LIMITED Director 1998-02-16 CURRENT 1998-02-16 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
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07AP03Appointment of Mr Richard John Lincoln as company secretary on 2019-05-29
2019-06-07TM02Termination of appointment of Michael Anthony James Gurney on 2019-05-29
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JAMES GURNEY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/10/11 ANNUAL RETURN FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARMAN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARMAN
2011-06-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0131/10/10 ANNUAL RETURN FULL LIST
2010-03-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0131/10/09 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCKINNON-EVANS / 31/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LINCOLN / 31/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES GURNEY / 31/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARMAN / 31/10/2009
2009-03-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31288aNEW DIRECTOR APPOINTED
2005-01-28363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-03288bDIRECTOR RESIGNED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 6 WOOLGATE COURT ST BENEDICTS STREET NORWICH NR2 4AP
2004-03-29288bDIRECTOR RESIGNED
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-16MISCAMENDING 123 PASSED 311200
2001-05-16MISCAMENDING RES PASSED 31/12/00
2001-05-16MISCAMENDING 882R ISS 31/01/01
2001-03-13AUDAUDITOR'S RESIGNATION
2001-02-15123NC INC ALREADY ADJUSTED 31/01/01
2001-02-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/01
2001-02-15ORES04£ NC 1000/50000 31/01/
2001-02-1588(2)RAD 31/01/01--------- £ SI 9400@1=9400 £ IC 600/10000
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-02CERTNMCOMPANY NAME CHANGED THE PLANNING POINT LIMITED CERTIFICATE ISSUED ON 03/11/99
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20288aNEW DIRECTOR APPOINTED
1998-12-31363sRETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-29363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 6 WOOLGATE COURT ST BENEDICTS STREET NORWICH NR2 4AP
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 6 WOOLGATE COURT ST BENEDICTS STREET NORWICH NR2 4AP
1997-10-02288aNEW DIRECTOR APPOINTED
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to THE MEDIA POINT (UK) 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 THE MEDIA POINT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-01-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-06-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE MEDIA POINT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of THE MEDIA POINT (UK) LIMITED registering or being granted any patents
Domain Names

THE MEDIA POINT (UK) LIMITED owns 1 domain names.

media-point.co.uk  

Trademarks
We have not found any records of THE MEDIA POINT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MEDIA POINT (UK) 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 (73120 - Media representation services) as THE MEDIA POINT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MEDIA POINT (UK) 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 THE MEDIA POINT (UK) 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 THE MEDIA POINT (UK) 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.