Company Information for MEDMEDIA LIMITED
LOWER GROUND FLOOR, 375 REGENTS PARK ROAD, LONDON, N3 1DE,
|
Company Registration Number
06654419
Private Limited Company
Active |
Company Name | |
---|---|
MEDMEDIA LIMITED | |
Legal Registered Office | |
LOWER GROUND FLOOR 375 REGENTS PARK ROAD LONDON N3 1DE Other companies in NW3 | |
Company Number | 06654419 | |
---|---|---|
Company ID Number | 06654419 | |
Date formed | 2008-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 22:04:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDMEDIA DESIGN LIMITED | 67 DEERPARK ROAD MOUNT MERRION, DUBLIN, A94W9K3 A94W9K3 | Active | Company formed on the 1994-03-15 | |
MEDMEDIA GROUP INC | Georgia | Unknown | ||
MEDMEDIA GROUP INC | Georgia | Unknown | ||
MEDMEDIA INC. | 2750 NE 9 COURT POMPANO BEACH FL 33062 | Inactive | Company formed on the 2005-01-24 | |
MEDMEDIA INC | California | Unknown | ||
MEDMEDIA INCORPORATED | California | Unknown | ||
MEDMEDIA INCORPORATED | California | Unknown | ||
MEDMEDIA LIMITED | Voluntary Liquidation | |||
MEDMEDIA LLC | 320 W MAIN ST LEWISVILLE TX 75057 | Forfeited | Company formed on the 2018-06-12 | |
MEDMEDIA LLC | California | Unknown | ||
Medmedia LLC | Indiana | Unknown | ||
MEDMEDIA PUBLICATIONS LIMITED | 67 DEERPARK ROAD MOUNT MERRION, DUBLIN, A94W9K3, IRELAND A94W9K3 | Dissolved | Company formed on the 2001-01-25 | |
MEDMEDIA PTY. LTD. | Active | Company formed on the 1999-10-06 | ||
MEDMEDIA PTE. LTD. | JALAN SAPPAN Singapore 576908 | Dissolved | Company formed on the 2013-10-23 | |
MEDMEDIA, INC. | NV | Permanently Revoked | Company formed on the 2004-12-14 | |
MEDMEDIA, INC. | 5825 LAGORCE DR MIAMI BEACH FL 33140 | Inactive | Company formed on the 2015-01-05 | |
MEDMEDIANET LIMITED | 67 DEERPARK ROAD CO DUBLIN IRELAND MOUNT MERRION, DUBLIN, A94W9K3, IRELAND A94W9K3 | Dissolved | Company formed on the 2000-06-16 |
Officer | Role | Date Appointed |
---|---|---|
JAMES FROST |
||
JAMES ASHLEY FROST |
||
IAN GABBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY LESLIE FRANK BLOOM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDINGTON DEVELOPMENTS LONDON LIMITED | Director | 2012-08-14 | CURRENT | 2012-04-18 | Dissolved 2016-05-10 | |
THE DIGITAL MESSAGING COMPANY LIMITED | Director | 2014-02-26 | CURRENT | 2010-02-24 | Active | |
THE HEALTHCARE MESSAGING GROUP LIMITED | Director | 2010-06-01 | CURRENT | 2009-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Ashley Frost on 2019-03-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 114 West Heath Road London NW3 7CX | |
AP01 | DIRECTOR APPOINTED MR IAN GABBIE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES FROST on 2015-09-09 | |
CH01 | Director's details changed for Mr James Ashley Frost on 2015-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Ashley Frost on 2013-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES FROST on 2013-02-28 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY FROST / 24/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FROST / 24/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FROST / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY FROST / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY FROST / 16/06/2009 | |
AR01 | 23/07/09 FULL LIST | |
288a | SECRETARY APPOINTED JAMES FROST | |
288a | DIRECTOR APPOINTED STANLEY LESLIE FRANK BLOOM | |
88(2) | AD 01/12/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED JAMES FROST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due After One Year | 2013-01-01 | £ 905 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 905 |
Creditors and other liabilities
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 MEDMEDIA LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 117 |
Cash Bank In Hand | 2012-01-01 | £ 117 |
Current Assets | 2013-01-01 | £ 1,032 |
Current Assets | 2012-01-01 | £ 1,032 |
Debtors | 2013-01-01 | £ 915 |
Debtors | 2012-01-01 | £ 915 |
Shareholder Funds | 2013-01-01 | £ 127 |
Shareholder Funds | 2012-01-01 | £ 127 |
Debtors and other cash assets
MEDMEDIA LIMITED owns 2 domain names.
newmummiesdiscounts.co.uk newmummydiscounts.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as MEDMEDIA LIMITED are:
NTT DATA UK LIMITED | £ 985,542 |
CDW LIMITED | £ 541,816 |
LEARNING PARTNERSHIP WEST CIC | £ 526,777 |
R2P UK SYSTEMS LIMITED | £ 404,369 |
AMAZE BRIGHTON AND HOVE | £ 393,492 |
AGE CONCERN WOLVERHAMPTON | £ 336,456 |
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU | £ 225,800 |
AGE CONCERN ISLE OF WIGHT | £ 206,794 |
FTSE INTERNATIONAL LIMITED | £ 170,180 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 156,934 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
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. |