Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIUM (U.K.) LTD
Company Information for

MEDIUM (U.K.) LTD

Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
Company Registration Number
02635341
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medium (u.k.) Ltd
MEDIUM (U.K.) LTD was founded on 1991-08-06 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Medium (u.k.) Ltd is a Private Limited Company registered in ENGLAND 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
MEDIUM (U.K.) LTD
 
Legal Registered Office
Technology House Magnesium Way
Hapton
Burnley
BB12 7BF
Other companies in UB3
 
Filing Information
Company Number 02635341
Company ID Number 02635341
Date formed 1991-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2023-03-15 05:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIUM (U.K.) LTD
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 MEDIUM (U.K.) LTD

Current Directors
Officer Role Date Appointed
RICHARD HINDS
Company Secretary 2016-11-11
PAUL WILLIAM BRYAN
Director 2016-11-11
STEPHEN CASEY
Director 2016-11-11
PETER DOSANJH
Director 2011-08-01
TIMOTHY DAVID GRIFFIN
Director 2018-06-30
GERARD PATRICK O'KEEFFE
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL DAVID ENNIS
Director 2016-11-11 2018-06-30
IAN DAVID SEMPERS
Director 1991-08-06 2017-07-07
KAREN JAYNE WALTON
Company Secretary 2013-06-01 2016-11-11
CLAIR ELLEN BERRY
Company Secretary 2005-12-14 2013-05-31
PAUL JOHN O'REILLY
Director 2007-06-01 2011-05-18
ARTHUR SEMPERS
Company Secretary 1991-08-06 2006-01-18
REINHOLD IMDAHL
Director 1991-10-02 2005-12-16
PETER MERCZAK
Director 1991-10-02 2005-12-16
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-06 1991-08-06
MBC NOMINEES LIMITED
Nominated Director 1991-08-06 1991-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM BRYAN KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
PAUL WILLIAM BRYAN KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
PAUL WILLIAM BRYAN KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
PAUL WILLIAM BRYAN MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
PAUL WILLIAM BRYAN KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
PAUL WILLIAM BRYAN HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
PAUL WILLIAM BRYAN HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
PAUL WILLIAM BRYAN EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
PAUL WILLIAM BRYAN HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
PAUL WILLIAM BRYAN ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN DCC TECHNOLOGY LIMITED Director 2016-04-06 CURRENT 1986-04-30 Active
PAUL WILLIAM BRYAN SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
PAUL WILLIAM BRYAN JANSON COMPUTERS LIMITED Director 2015-05-11 CURRENT 1987-08-26 Active
PAUL WILLIAM BRYAN ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS (UK) LTD Director 2008-04-18 CURRENT 1980-08-11 Active
STEPHEN CASEY KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
STEPHEN CASEY KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
STEPHEN CASEY KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
STEPHEN CASEY MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
STEPHEN CASEY KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
STEPHEN CASEY HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
STEPHEN CASEY 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
STEPHEN CASEY MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
STEPHEN CASEY MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
STEPHEN CASEY FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
STEPHEN CASEY HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
STEPHEN CASEY EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
STEPHEN CASEY HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
STEPHEN CASEY ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
STEPHEN CASEY TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
STEPHEN CASEY JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
STEPHEN CASEY DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
TIMOTHY DAVID GRIFFIN STAMPEDE GLOBAL UK LIMITED Director 2018-09-10 CURRENT 2005-01-25 Active
TIMOTHY DAVID GRIFFIN MICRO-P STOKE LIMITED Director 2018-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN OZMO ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2004-01-08 Active
TIMOTHY DAVID GRIFFIN ODYSSEUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-12-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MTR GROUP LIMITED Director 2018-06-30 CURRENT 2011-11-08 Active
TIMOTHY DAVID GRIFFIN MTR GROUP HOLDING LIMITED Director 2018-06-30 CURRENT 2016-08-11 Active
TIMOTHY DAVID GRIFFIN FONEWIZARD EUROPE LTD Director 2018-06-30 CURRENT 2016-11-28 Active
TIMOTHY DAVID GRIFFIN MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2018-06-30 CURRENT 1989-04-14 Active
TIMOTHY DAVID GRIFFIN SENDIT.COM LIMITED Director 2018-06-30 CURRENT 1992-12-31 Active
TIMOTHY DAVID GRIFFIN SEND IT LIMITED Director 2018-06-30 CURRENT 2004-02-17 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN ADVENT DATA LTD Director 2018-06-30 CURRENT 1990-08-07 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS HAMMER LIMITED Director 2018-06-30 CURRENT 1991-08-23 Active
TIMOTHY DAVID GRIFFIN MIDDLESERIES LIMITED Director 2018-06-30 CURRENT 1994-06-24 Active
TIMOTHY DAVID GRIFFIN HAMMER GROUP LIMITED Director 2018-06-30 CURRENT 1999-08-23 Active
TIMOTHY DAVID GRIFFIN ASHMEDE LIMITED Director 2018-06-30 CURRENT 2002-08-29 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN KONDOR MIDCO LIMITED Director 2018-06-30 CURRENT 2014-02-06 Active
TIMOTHY DAVID GRIFFIN BLACKSTAR ASSOCIATES LIMITED Director 2018-06-30 CURRENT 2001-07-03 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS COMPUTER SUPPLIES LTD Director 2018-06-30 CURRENT 1978-02-24 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN GEM DISTRIBUTION LIMITED Director 2018-06-30 CURRENT 1984-10-26 Active
TIMOTHY DAVID GRIFFIN EXERTIS ADVENT LTD Director 2018-06-30 CURRENT 2010-03-23 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EPITAFFE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN TG-XL. LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
TIMOTHY DAVID GRIFFIN THE WELSH RUGBY UNION LIMITED Director 2015-05-01 CURRENT 1997-08-08 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-21Application to strike the company off the register
2022-12-21DS01Application to strike the company off the register
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-10-20SH19Statement of capital on 2022-10-20 GBP 1
2022-10-20SH20Statement by Directors
2022-10-20CAP-SSSolvency Statement dated 21/09/22
2022-10-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR LESLIE DEACON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-01PSC07CESSATION OF IAN DAVID SEMPERS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SEMPERS
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOSANJH / 11/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOSANJH / 11/11/2016
2016-11-18AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-11-18AP01DIRECTOR APPOINTED NIALL DAVID ENNIS
2016-11-18AP01DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE
2016-11-18AP01DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN
2016-11-18AP01DIRECTOR APPOINTED MR STEPHEN CASEY
2016-11-18AP03Appointment of Richard Hinds as company secretary on 2016-11-11
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 11/11/2016
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 5 & 6 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT
2016-11-18TM02Termination of appointment of Karen Jayne Walton on 2016-11-11
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-24ANNOTATIONPart Admin Removed
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-14AR0107/07/15 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-08AR0107/07/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 08/07/2013
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-09AR0107/07/13 FULL LIST
2013-06-12AP03SECRETARY APPOINTED MRS KAREN JAYNE WALTON
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY CLAIR BERRY
2012-11-16AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-12AR0108/07/12 FULL LIST
2012-10-12AP01DIRECTOR APPOINTED MR PETER DOSANJH
2012-07-17AR0107/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 07/07/2012
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 11/07/2011
2011-07-07AR0107/07/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'REILLY
2010-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SPECTRUM HOUSE DUNSTABLE ROAD ST. ALBANS HERTFORDSHIRE AL3 7PR
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM MEDIUM HOUSE UNITS 5 AND 6 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT
2010-08-06AR0106/08/10 FULL LIST
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIR ELLEN BERRY / 01/01/2010
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-10-13AR0106/08/09 FULL LIST
2009-10-06AP01DIRECTOR APPOINTED PAUL JOHN O'REILLY
2008-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-08-26363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-10AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-09-12363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-25288bSECRETARY RESIGNED
2006-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05RES13LOAN AGREEMENT FACILITY 19/12/05
2006-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-08-24363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-08-11363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2003-08-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-08363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-30363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-08-11363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-25363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: MEDIUM HOUSE CROMWELL BUSINESS P HOWARD WAY NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-15363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-10-15288cDIRECTOR'S PARTICULARS CHANGED
1997-02-14CERTNMCOMPANY NAME CHANGED MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED CERTIFICATE ISSUED ON 17/02/97
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIUM (U.K.) 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 MEDIUM (U.K.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-11-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MEDIUM (U.K.) LTD registering or being granted any patents
Domain Names

MEDIUM (U.K.) LTD owns 1 domain names.

medium.co.uk  

Trademarks
We have not found any records of MEDIUM (U.K.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIUM (U.K.) 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 (82990 - Other business support service activities n.e.c.) as MEDIUM (U.K.) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDIUM (U.K.) 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 MEDIUM (U.K.) 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 MEDIUM (U.K.) 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.