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

MEDIACO LIMITED

CHURCHILL POINT, CHURCHILL WAY TRAFFORD PARK, MANCHESTER, M17 1BS,
Company Registration Number
03679418
Private Limited Company
Active

Company Overview

About Mediaco Ltd
MEDIACO LIMITED was founded on 1998-12-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Mediaco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIACO LIMITED
 
Legal Registered Office
CHURCHILL POINT
CHURCHILL WAY TRAFFORD PARK
MANCHESTER
M17 1BS
Other companies in M17
 
Filing Information
Company Number 03679418
Company ID Number 03679418
Date formed 1998-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB678225016  
Last Datalog update: 2024-02-05 21:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIACO 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 MEDIACO LIMITED
The following companies were found which have the same name as MEDIACO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIACO BUSINESS SERVICES LIMITED 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT Active - Proposal to Strike off Company formed on the 2010-12-08
MEDIACO DISPLAY LIMITED CHURCHILL POINT CHURCHILL WAY TRAFFORD PARK MANCHESTER M17 1BS Active Company formed on the 2015-03-10
MEDIACO FSS LIMITED 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA Dissolved Company formed on the 2010-06-23
MEDIACO GROUP LIMITED CHURCHILL POINT CHURCHILL WAY TRAFFORD PARK MANCHESTER LANCASHIRE M17 1BS Active Company formed on the 2019-06-05
MEDIACO HOLDING INC. 10608 NE 36TH AVE VANCOUVER WA 986864333 Active Company formed on the 2022-02-07
MEDIACO IMPORTS LIMITED Unit 2 Churchill Way Trafford Park Manchester M17 1BS Active Company formed on the 2023-04-15
MEDIACO INC. 613 SADDLE RIDER COURT HENDERSON NV 89011 Dissolved Company formed on the 2012-05-23
MEDIACO INC Georgia Unknown
MEDIACO LLC 12 DRIFTWOOD DRIVE Nassau GLEN COVE NY 11542 Active Company formed on the 2014-04-14
MEDIACO MARKETING PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2009-08-27
MEDIACO OPERATIONS LLC 48 W 25TH ST NEW YORK NY 10010 Active Company formed on the 2024-04-02
MEDIACO OUTDOOR LIMITED 25 ARGYLL STREET LONDON W1F 7TU Active Company formed on the 2008-12-23
MEDIACO OUT OF HOME LIMITED CHURCHILL POINT CHURCHILL WAY TRAFFORD PARK MANCHESTER LANCASHIRE M17 1BS Active Company formed on the 2020-01-07
MEDIACO PRODUCTION LIMITED CHURCHILL POINT CHURCHILL WAY TRAFFORD PARK MANCHESTER M17 1BS Active Company formed on the 2014-02-06
MEDIACO PRIVATE INVESTMENTS LLC Delaware Unknown
Mediaco The Presentation Company Inc 4595 Tillicum Street Burnaby British Columbia BC V5J 5K9 Active
MEDIACO TOPCO LIMITED CHURCHILL POINT CHURCHILL WAY TRAFFORD PARK MANCHESTER LANCASHIRE M17 1BS Active Company formed on the 2019-05-29
MediaCoach LLC 1574 Olympia Cir Apt 305 Castle Rock CO 80104 Good Standing Company formed on the 2011-09-02
MEDIACOACH CORPORATION 100 SW 22ND AVE Miami FL 33135 Active Company formed on the 2009-01-05
MediaCoach Oy Vuorimiehenkatu 16 lh. 43 HELSINKI 00140 Active Company formed on the 2006-07-18

Company Officers of MEDIACO LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW WARDLE
Company Secretary 1998-12-07
VINCENT ANTHONY RANDALL
Director 2001-10-12
ARTHUR EDGELEY WARDLE
Director 1998-12-07
MARK ANDREW WARDLE
Director 1998-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANTHONY VAUGHAN
Director 2010-02-27 2015-11-06
ANTHONY WILFORD MASON
Director 1998-12-07 2015-06-11
NEIL PAUL YEOMANS
Director 2008-01-02 2011-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-07 1998-12-07
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-07 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT ANTHONY RANDALL VR MOTORSPORT LTD Director 2016-02-29 CURRENT 2016-02-29 Active
VINCENT ANTHONY RANDALL MEDIACO PRODUCTION LIMITED Director 2015-11-06 CURRENT 2014-02-06 Active
VINCENT ANTHONY RANDALL MEDIACO DISPLAY LIMITED Director 2015-11-05 CURRENT 2015-03-10 Active
MARK ANDREW WARDLE MEDIACO DISPLAY LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARK ANDREW WARDLE MEDIACO PRODUCTION LIMITED Director 2014-02-06 CURRENT 2014-02-06 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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-29Current accounting period shortened from 30/06/22 TO 31/12/21
2021-12-29AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-05-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-05-13AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW ARTHUR
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-20PSC07CESSATION OF ARTHUR WARDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19PSC02Notification of Mediaco Topco Ltd as a person with significant control on 2019-07-10
2019-08-12SH06Cancellation of shares. Statement of capital on 2019-07-10 GBP 11,890
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-31SH03Purchase of own shares
2019-02-15AP01DIRECTOR APPOINTED MR STEPHEN ANDREW ARTHUR
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 11965
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-17SH06Cancellation of shares. Statement of capital on 2015-06-11 GBP 12,287.00
2016-01-28SH03Purchase of own shares
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 12287
2015-12-29AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VAUGHAN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON
2015-09-22SH0101/08/15 STATEMENT OF CAPITAL GBP 12287
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 15640
2015-02-23AR0107/12/14 FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDGELEY WARDLE / 01/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WARDLE / 01/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT RANDALL / 01/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILFORD MASON / 01/12/2014
2015-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW WARDLE / 01/12/2014
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 15610
2013-12-23AR0107/12/13 FULL LIST
2013-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0107/12/12 FULL LIST
2013-02-22SH0108/12/11 STATEMENT OF CAPITAL GBP 15670
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0107/12/11 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YEOMANS
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-25SH0625/08/11 STATEMENT OF CAPITAL GBP 15670
2011-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0107/12/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED GRAHAM ANTHONY VAUGHAN
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/10
2010-08-27AR0108/12/09 FULL LIST
2010-07-07SH0126/11/09 STATEMENT OF CAPITAL GBP 15920.00
2010-02-05AR0107/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL YEOMANS / 06/12/2009
2010-01-14SH0101/09/09 STATEMENT OF CAPITAL GBP 15680.00
2010-01-14SH0101/08/09 STATEMENT OF CAPITAL GBP 15650.00
2010-01-14SH0110/06/09 STATEMENT OF CAPITAL GBP 15400.00
2010-01-14SH0107/05/09 STATEMENT OF CAPITAL GBP 15370.00
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MASON / 11/05/2009
2009-01-1588(2)CAPITALS NOT ROLLED UP
2008-12-28363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23123NC INC ALREADY ADJUSTED 19/02/08
2008-04-23RES01ADOPT ARTICLES 19/02/2008
2008-04-23RES04GBP NC 16600/16900 19/02/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-03363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-0288(2)RAD 26/11/07--------- £ SI 30@1=30 £ IC 15190/15220
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-2188(2)RAD 08/05/07--------- £ SI 90@1=90 £ IC 15100/15190
2007-09-2188(2)RAD 08/05/06--------- £ SI 90@1=90
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01123NC INC ALREADY ADJUSTED 26/11/04
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-01RES04£ NC 15550/16600 26/11/
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: UNIT 3 CALEDONIA WAY TRAFFORD PARK MANCHESTER LANCASHIRE M32 0ZH
2005-03-01RES13SUB DIV SHARES 07/04/04
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-30122S-DIV 07/04/04
2004-12-14RES13SUB DIVISION 26/11/04
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-23MISCAMEND 882 14850 ORD £1 100403
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-18123NC INC ALREADY ADJUSTED 10/04/03
2003-05-18RES04£ NC 1100/15000 11/04/
2003-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS; AMEND
2002-12-17363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11RES04£ NC 1000/1100 28/03/0
2002-04-11123NC INC ALREADY ADJUSTED 28/03/02
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 194 DAVYHULME ROAD DAVYHULME MANCHESTER M41 8QD
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to MEDIACO 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 MEDIACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-03 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2009-06-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-04 Satisfied ANTHONY WILFRED, ARTHUR EDGELEY WARDLE, MARK ANDREW WARDLE AND VINCENT ANTHONY RANDALL
DEBENTURE 2005-02-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 2001-10-31 Satisfied ALLIED DUNBAR ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
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 MEDIACO LIMITED

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

MEDIACO LIMITED owns 4 domain names.

media-co.co.uk   mediaco.co.uk   mediacooutdoor.co.uk   escalatorads.co.uk  

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

Government spend with MEDIACO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-10-21 GBP £3,500 Tram side advertising for Fleetwood Market - 12 months
Manchester City Council 2013-08-13 GBP £4,248
Manchester City Council 2013-07-17 GBP £640
Manchester City Council 2013-07-09 GBP £520,000
Manchester City Council 2013-05-01 GBP £780,000

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 MEDIACO 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 MEDIACO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2016-09-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2016-06-0084158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2016-03-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2015-09-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2015-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2015-07-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2015-06-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2015-06-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2015-02-0170200080Articles of glass, n.e.s.
2015-02-0070200080Articles of glass, n.e.s.
2014-01-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-12-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-10-0184158200Air conditioning machines incorporating a refrigerating unit but without a valve for reversal of the cooling-heat cycle (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2013-10-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-10-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-09-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-04-0185414010Light-emitting diodes, incl. laser diodes
2013-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-09-0184158200Air conditioning machines incorporating a refrigerating unit but without a valve for reversal of the cooling-heat cycle (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2012-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2011-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-10-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-10-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2011-07-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-01-0184751000Machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes
2011-01-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2011-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-12-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2010-11-0132151100Black printing ink, whether or not concentrated or solid
2010-11-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-05-0132151100Black printing ink, whether or not concentrated or solid
2010-04-0148099090

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 MEDIACO 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 MEDIACO 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.