MEDIATHEME LIMITED
Overview
Company Name | MEDIATHEME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04378072 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEDIATHEME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEDIATHEME LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for MEDIATHEME LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Ian Ball as a director on Mar 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||
Termination of appointment of Scott Tony Williams as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Termination of appointment of Baljinder Singh Sanghera as a director on Mar 16, 2017 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Scott Tony Williams as a director on Feb 20, 2017 | 2 pages | AP01 | ||
Termination of appointment of Susanna Elizabeth Aldred as a director on Feb 20, 2017 | 1 pages | TM01 | ||
Who are the officers of MEDIATHEME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANGHERA, Gurbakhash Singh, Dr | Director | Rectory Lane Thurcaston LE7 7JQ Leicester Thurcaston Grange England | United Kingdom | British | Director | 71289710001 | ||||
ALDRED, Ian | Secretary | 14 St Georges Square PE9 2BN Stamford Lincolnshire | British | Director | 52854500001 | |||||
ELLIS, Kylie John | Secretary | 214 West Lake Avenue PE7 8LN Peterborough Cambridgeshire | British | Finance Manager | 108530260001 | |||||
SAGE, Monica | Secretary | Brownlow Street PE9 2EL Stamford Mediatheme House Lincs | British | Accountant | 123141720001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
ALDRED, Ian Alexander | Director | Oakham Enterprise Park Ashwell Road LE15 7TU Oakham Unit 18a Rutland England | United Kingdom | British | Director | 52854500005 | ||||
ALDRED, Susanna Elizabeth | Director | Oakham Enterprise Park Ashwell Road LE15 7TU Oakham Unit 18a Rutland England | Great Britain | British | Retired | 135881630001 | ||||
BALL, Ian | Director | Oakham Enterprise Park Ashwell Road LE15 7TU Oakham Unit 18a Rutland | England | British | Sales Executive | 200358220001 | ||||
BALL, Ian | Director | 16 Maple Court DH7 8PA Brandon County Durham | England | British | Director | 200358220001 | ||||
BLACKMORE, William Nelson Lindsay | Director | 14 St Georges Square PE9 2BN Stamford Lincolnshire | British | Managing Director | 5554130002 | |||||
BUDENBERG, David Christian | Director | 50 Main Street Medbourne LE16 8DT Market Harborough Leicestershire | British | Director | 84427000001 | |||||
DAGLISH, Robin | Director | 16 Halliday Grove Regents Green DH7 8LT Langley Moor Durham | British | Accountant | 83910360001 | |||||
ELLIS, Kylie John | Director | 214 West Lake Avenue PE7 8LN Peterborough Cambridgeshire | United Kingdom | British | Accountant | 108530260001 | ||||
EVANS, Stephen James | Director | Springfield Kegworth DE74 2DP Derby 28 England | England | British | Director | 175460960001 | ||||
EYRE, Anthony Charles | Director | Brownlow Street PE9 2EL Stamford Mediatheme House Lincs Great Britain | England | British | Company Director | 148362900002 | ||||
HORNE, Richard | Director | Fieldview 358 High Road Newton PE13 5HS Wisbech Cambridgeshire | England | British | Commercial Director | 109534620001 | ||||
SANGHERA, Baljinder Singh | Director | Knighton Grange Road LE2 2LF Leicester Knighton Grange England | England | British | Director | 94805380001 | ||||
WILLIAMS, Scott Tony | Director | Oakham Enterprise Park Ashwell Road LE15 7TU Oakham Unit 18a Rutland | England | British | Operations Manager | 89482260002 | ||||
WYLIE, Malcolm Ernest | Director | 50 Salcombe Gardens NE9 6XZ Gateshead Tyne & Wear | United Kingdom | British | Director | 64287140001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MEDIATHEME LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Gurbakhash Singh Sanghera | Apr 06, 2016 | Main Road Barleythorpe LE15 7EE Oakham Barley House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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