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

MEDIA CENTRE NETWORK LTD

THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL,
Company Registration Number
04865642
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Media Centre Network Ltd
MEDIA CENTRE NETWORK LTD was founded on 2003-08-13 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Media Centre Network Ltd 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
MEDIA CENTRE NETWORK LTD
 
Legal Registered Office
THE MEDIA CENTRE
7 NORTHUMBERLAND STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 1RL
Other companies in HD1
 
Previous Names
IMCO (242003) LIMITED02/02/2004
Filing Information
Company Number 04865642
Company ID Number 04865642
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852938002  
Last Datalog update: 2021-09-06 11:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA CENTRE NETWORK LTD
The accountancy firm based at this address is OVERPAIDTAX 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 MEDIA CENTRE NETWORK LTD

Current Directors
Officer Role Date Appointed
BRENT WOODS
Company Secretary 2009-07-15
ANDREW JOHN BIRD
Director 2010-05-05
ANDREW MCCONNELL
Director 2012-08-01
VICTORIA MINTON
Director 2007-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELLEN COLEMAN
Director 2010-05-05 2016-11-23
JAMES FARMERY
Director 2012-08-01 2016-11-23
KELLY JANE SMITH
Director 2010-05-05 2015-11-25
ALAN MARK WARD
Director 2012-08-01 2015-06-17
JOHN CRAIG LAWSON
Director 2011-11-09 2015-06-10
GRAHAM MCKENZIE
Director 2010-05-05 2014-06-18
RICHARD BRUNO ANDREW SPYCHALSKI
Director 2010-05-05 2011-11-09
ASHLEY PHILIP WOOD
Director 2003-12-24 2011-11-09
CHRISTINE MARGARET STANFIELD
Director 2009-08-18 2011-06-17
LEE ANNE CORNER
Director 2003-12-24 2010-06-09
JOANNA MARCELLA BLANCO-VELO
Director 2008-11-26 2010-05-06
AJAZ AHMED
Director 2007-10-10 2010-02-10
MICHAEL BARRY SANDPEARL
Director 2008-10-29 2009-10-28
DAVID JAMES HALL
Director 2006-10-11 2009-08-04
TEO GREENSTREET
Company Secretary 2006-03-31 2009-07-15
STUART NOLAN
Director 2003-12-24 2008-10-16
JOHN ELLIOTT CHRISTOPHER DICKS
Director 2003-12-24 2008-02-09
MARK CHAMBERLAIN
Director 2003-12-24 2007-11-05
RONALD STEPHEN DRAKE
Director 2003-12-24 2007-10-10
PAUL ANDREW GREEN
Director 2003-12-24 2007-10-10
JULIE KATHRYN HALE
Director 2003-12-24 2006-10-12
ELSPETH ANN DENHAM
Director 2003-12-24 2006-10-11
ISSAC TOBY HYAM
Company Secretary 2003-12-24 2006-01-16
CHRISTOPHER MATTHEW BACON
Director 2003-12-24 2004-09-01
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Nominated Secretary 2003-08-13 2003-12-24
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Nominated Director 2003-08-13 2003-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENT WOODS CREATIVE MEDIA CENTRES LTD Company Secretary 2009-07-15 CURRENT 1995-04-07 Active
ANDREW JOHN BIRD SALENDINE NOOK ACADEMY TRUST Director 2015-12-17 CURRENT 2011-12-15 Active
ANDREW JOHN BIRD KIRKLEES THEATRE TRUST Director 2015-11-24 CURRENT 1980-06-26 Active
ANDREW JOHN BIRD CREATIVE MEDIA CENTRES LTD Director 2010-05-05 CURRENT 1995-04-07 Active
ANDREW MCCONNELL KIRKLEES MEDIA CENTRE LTD Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW MCCONNELL SMART COMPONENT TECHNOLOGIES LIMITED Director 2014-03-13 CURRENT 2011-12-12 Active
ANDREW MCCONNELL J.R.C. MANAGEMENT LTD. Director 2013-09-01 CURRENT 1996-03-22 Active
ANDREW MCCONNELL CREATIVE MEDIA CENTRES LTD Director 2012-08-01 CURRENT 1995-04-07 Active
ANDREW MCCONNELL HUDDERSFIELD ENTERPRISE & INNOVATION CENTRE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW MCCONNELL THE PARK LANE LEARNING TRUST Director 2010-03-23 CURRENT 2010-03-23 Active
ANDREW MCCONNELL HIGHER EDUCATION STATISTICS AGENCY LIMITED Director 2007-06-06 CURRENT 1992-11-23 Active
ANDREW MCCONNELL THE UNIVERSITY OF HUDDERSFIELD ENTERPRISES LIMITED Director 2003-08-20 CURRENT 1989-02-20 Active
ANDREW MCCONNELL THE ACORN CAPITAL FUND Director 2002-06-05 CURRENT 2002-06-05 Active
ANDREW MCCONNELL THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED Director 2002-01-01 CURRENT 1994-04-12 Active
VICTORIA MINTON CREATIVE MEDIA CENTRES LTD Director 2007-10-10 CURRENT 1995-04-07 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
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-13DS01Application to strike the company off the register
2021-06-19TM02Termination of appointment of Brent Woods on 2021-06-18
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MINTON
2020-10-01AP01DIRECTOR APPOINTED DR WILLIAM ROBERT LAWRENCE
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BIRD
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARMERY
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COLEMAN
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JANE SMITH
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048656420001
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARD
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0113/08/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKENZIE
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0113/08/13 ANNUAL RETURN FULL LIST
2013-09-03CH03SECRETARY'S DETAILS CHNAGED FOR BRENT WOODS on 2013-08-12
2013-03-21CH01Director's details changed for Mrs Margaret Ellen Coleman on 2013-03-21
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR JAMES FARMERY
2012-08-22AP01DIRECTOR APPOINTED MR ANDREW MCCONNELL
2012-08-02AP01DIRECTOR APPOINTED ALAN MARK WARD
2012-04-16AP01DIRECTOR APPOINTED MR JOHN CRAIG LAWSON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOOD
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPYCHALSKI
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-15AR0113/08/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STANFIELD
2010-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-23AR0113/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PHILIP WOOD / 13/08/2010
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDPEARL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ AHMED
2010-09-13AP01DIRECTOR APPOINTED MR ANDREW JOHN BIRD
2010-09-13AP01DIRECTOR APPOINTED MR RICHARD BRUNO ANDREW SPYCHALSKI
2010-09-07AP01DIRECTOR APPOINTED MR GRAHAM MCKENZIE
2010-09-06AP01DIRECTOR APPOINTED MRS MARGARET ELLEN COLEMAN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE CORNER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BLANCO-VELO
2010-07-20AP01DIRECTOR APPOINTED DR KELLY JANE SMITH
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-03AP01DIRECTOR APPOINTED CLLR CHRISTINE MARGARET STANFIELD
2009-09-18363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-26288aSECRETARY APPOINTED BRENT WOODS
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY TEO GREENSTREET
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALL
2009-02-02288aDIRECTOR APPOINTED JOANNA MARCELLA BLANCO-VELO
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13288aDIRECTOR APPOINTED MICHAEL BARRY SANDPEARL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STUART NOLAN
2008-10-10AUDAUDITOR'S RESIGNATION
2008-08-14363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARK CHAMBERLAIN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL GREEN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICKS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEDIA CENTRE NETWORK LTD 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 CENTRE NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEDIA CENTRE NETWORK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEDIA CENTRE NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA CENTRE NETWORK LTD
Trademarks
We have not found any records of MEDIA CENTRE NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA CENTRE NETWORK LTD. 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 (68209 - Other letting and operating of own or leased real estate) as MEDIA CENTRE NETWORK LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA CENTRE NETWORK LTD 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 CENTRE NETWORK LTD 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 CENTRE NETWORK LTD 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.