MEDIATHEME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIATHEME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04378072
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIATHEME LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is MEDIATHEME LIMITED located?

    Registered Office Address
    Barley House Main Road
    Barleythorpe
    LE15 7EE Oakham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIATHEME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MEDIATHEME LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for MEDIATHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Registered office address changed from Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU to Barley House Main Road Barleythorpe Oakham LE15 7EE on Nov 09, 2020

    1 pagesAD01

    Termination of appointment of Ian Ball as a director on Mar 19, 2020

    1 pagesTM01

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Termination of appointment of Scott Tony Williams as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    15 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Baljinder Singh Sanghera as a director on Mar 16, 2017

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Appointment of Mr Scott Tony Williams as a director on Feb 20, 2017

    2 pagesAP01

    Termination of appointment of Susanna Elizabeth Aldred as a director on Feb 20, 2017

    1 pagesTM01

    Who are the officers of MEDIATHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANGHERA, Gurbakhash Singh, Dr
    Rectory Lane
    Thurcaston
    LE7 7JQ Leicester
    Thurcaston Grange
    England
    Director
    Rectory Lane
    Thurcaston
    LE7 7JQ Leicester
    Thurcaston Grange
    England
    United KingdomBritishDirector71289710001
    ALDRED, Ian
    14 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    Secretary
    14 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    BritishDirector52854500001
    ELLIS, Kylie John
    214 West Lake Avenue
    PE7 8LN Peterborough
    Cambridgeshire
    Secretary
    214 West Lake Avenue
    PE7 8LN Peterborough
    Cambridgeshire
    BritishFinance Manager108530260001
    SAGE, Monica
    Brownlow Street
    PE9 2EL Stamford
    Mediatheme House
    Lincs
    Secretary
    Brownlow Street
    PE9 2EL Stamford
    Mediatheme House
    Lincs
    BritishAccountant123141720001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALDRED, Ian Alexander
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    England
    Director
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    England
    United KingdomBritishDirector52854500005
    ALDRED, Susanna Elizabeth
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    England
    Director
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    England
    Great BritainBritishRetired135881630001
    BALL, Ian
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    Director
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    EnglandBritishSales Executive200358220001
    BALL, Ian
    16 Maple Court
    DH7 8PA Brandon
    County Durham
    Director
    16 Maple Court
    DH7 8PA Brandon
    County Durham
    EnglandBritishDirector200358220001
    BLACKMORE, William Nelson Lindsay
    14 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    Director
    14 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    BritishManaging Director5554130002
    BUDENBERG, David Christian
    50 Main Street
    Medbourne
    LE16 8DT Market Harborough
    Leicestershire
    Director
    50 Main Street
    Medbourne
    LE16 8DT Market Harborough
    Leicestershire
    BritishDirector84427000001
    DAGLISH, Robin
    16 Halliday Grove
    Regents Green
    DH7 8LT Langley Moor
    Durham
    Director
    16 Halliday Grove
    Regents Green
    DH7 8LT Langley Moor
    Durham
    BritishAccountant83910360001
    ELLIS, Kylie John
    214 West Lake Avenue
    PE7 8LN Peterborough
    Cambridgeshire
    Director
    214 West Lake Avenue
    PE7 8LN Peterborough
    Cambridgeshire
    United KingdomBritishAccountant108530260001
    EVANS, Stephen James
    Springfield
    Kegworth
    DE74 2DP Derby
    28
    England
    Director
    Springfield
    Kegworth
    DE74 2DP Derby
    28
    England
    EnglandBritishDirector175460960001
    EYRE, Anthony Charles
    Brownlow Street
    PE9 2EL Stamford
    Mediatheme House
    Lincs
    Great Britain
    Director
    Brownlow Street
    PE9 2EL Stamford
    Mediatheme House
    Lincs
    Great Britain
    EnglandBritishCompany Director148362900002
    HORNE, Richard
    Fieldview 358 High Road
    Newton
    PE13 5HS Wisbech
    Cambridgeshire
    Director
    Fieldview 358 High Road
    Newton
    PE13 5HS Wisbech
    Cambridgeshire
    EnglandBritishCommercial Director109534620001
    SANGHERA, Baljinder Singh
    Knighton Grange Road
    LE2 2LF Leicester
    Knighton Grange
    England
    Director
    Knighton Grange Road
    LE2 2LF Leicester
    Knighton Grange
    England
    EnglandBritishDirector94805380001
    WILLIAMS, Scott Tony
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    Director
    Oakham Enterprise Park
    Ashwell Road
    LE15 7TU Oakham
    Unit 18a
    Rutland
    EnglandBritishOperations Manager89482260002
    WYLIE, Malcolm Ernest
    50 Salcombe Gardens
    NE9 6XZ Gateshead
    Tyne & Wear
    Director
    50 Salcombe Gardens
    NE9 6XZ Gateshead
    Tyne & Wear
    United KingdomBritishDirector64287140001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of MEDIATHEME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Gurbakhash Singh Sanghera
    Main Road
    Barleythorpe
    LE15 7EE Oakham
    Barley House
    England
    Apr 06, 2016
    Main Road
    Barleythorpe
    LE15 7EE Oakham
    Barley House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0