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

MEDIATHEME LIMITED

BARLEY HOUSE MAIN ROAD, BARLEYTHORPE, OAKHAM, LE15 7EE,
Company Registration Number
04378072
Private Limited Company
Active

Company Overview

About Mediatheme Ltd
MEDIATHEME LIMITED was founded on 2002-02-20 and has its registered office in Oakham. The organisation's status is listed as "Active". Mediatheme Limited is a Private Limited Company registered in ENGLAND 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
MEDIATHEME LIMITED
 
Legal Registered Office
BARLEY HOUSE MAIN ROAD
BARLEYTHORPE
OAKHAM
LE15 7EE
Other companies in PE9
 
Telephone01913783377
 
Filing Information
Company Number 04378072
Company ID Number 04378072
Date formed 2002-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789711083  
Last Datalog update: 2024-03-06 22:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIATHEME 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 MEDIATHEME LIMITED

Current Directors
Officer Role Date Appointed
IAN BALL
Director 2015-06-12
GURBAKHASH SINGH SANGHERA
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT TONY WILLIAMS
Director 2017-02-20 2018-04-06
BALJINDER SINGH SANGHERA
Director 2013-09-16 2017-03-16
IAN ALEXANDER ALDRED
Director 2002-02-27 2017-02-20
SUSANNA ELIZABETH ALDRED
Director 2009-11-23 2017-02-20
STEPHEN JAMES EVANS
Director 2013-09-18 2017-02-10
ANTHONY CHARLES EYRE
Director 2010-01-04 2013-09-17
MONICA SAGE
Company Secretary 2008-11-27 2011-07-28
RICHARD HORNE
Director 2005-10-30 2010-03-09
DAVID CHRISTIAN BUDENBERG
Director 2004-07-01 2010-02-05
IAN BALL
Director 2002-02-27 2009-11-30
KYLIE JOHN ELLIS
Company Secretary 2005-11-30 2008-09-03
KYLIE JOHN ELLIS
Director 2006-02-01 2008-09-03
IAN ALDRED
Company Secretary 2002-02-27 2005-11-30
WILLIAM NELSON LINDSAY BLACKMORE
Director 2002-07-01 2005-11-11
ROBIN DAGLISH
Director 2002-06-22 2002-12-10
MALCOLM ERNEST WYLIE
Director 2002-02-27 2002-07-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-02-20 2002-02-27
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-02-20 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BALL ENTERTAINER RENTALS LIMITED Director 2015-06-12 CURRENT 2003-12-05 Active
GURBAKHASH SINGH SANGHERA ENTERTAINER RENTALS LIMITED Director 2014-07-01 CURRENT 2003-12-05 Active
GURBAKHASH SINGH SANGHERA BPC (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
GURBAKHASH SINGH SANGHERA LEICESTER 104 LIMITED Director 2008-07-01 CURRENT 2007-07-05 Dissolved 2013-11-12
GURBAKHASH SINGH SANGHERA LEICESTER CIRCUITS LIMITED Director 2008-06-06 CURRENT 2007-07-05 Active
GURBAKHASH SINGH SANGHERA CADET ENGINEERING LIMITED Director 2008-02-22 CURRENT 1995-05-18 Active
GURBAKHASH SINGH SANGHERA AARON PRECISION TURNED PARTS LIMITED Director 2003-11-12 CURRENT 1983-10-13 Active
GURBAKHASH SINGH SANGHERA HODIT ENGINEERING LIMITED Director 2003-11-12 CURRENT 1984-02-14 Active
GURBAKHASH SINGH SANGHERA ARTOS TOOLING ENGINEERS LIMITED Director 2003-11-12 CURRENT 1988-02-23 Active
GURBAKHASH SINGH SANGHERA BPC ELECTRONICS LIMITED Director 1996-04-01 CURRENT 1993-06-08 Active
GURBAKHASH SINGH SANGHERA HERMES COMMUNICATIONS LIMITED Director 1991-03-01 CURRENT 1988-11-03 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TONY WILLIAMS
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BALJINDER SINGH SANGHERA
2017-03-06AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 60750
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR SCOTT TONY WILLIAMS
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA ALDRED
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALDRED
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES EVANS
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 60750
2016-03-21AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AP01DIRECTOR APPOINTED MR IAN BALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 60750
2015-04-09AR0120/02/15 ANNUAL RETURN FULL LIST
2015-04-09AD02Register inspection address changed from Mediatheme House Brownlow Street Stamford Lincs PE9 2EL to Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 18A OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE15 7TU ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM BROWNLOW HOUSE BROWNLOW STREET STAMFORD LINCOLNSHIRE PE9 2EL
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01SH0116/09/13 STATEMENT OF CAPITAL GBP 60750
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 60750
2014-03-10AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EYRE
2013-09-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES EVANS
2013-09-17AP01DIRECTOR APPOINTED DR GURBAKHASH SINGH SANGHERA
2013-09-17AP01DIRECTOR APPOINTED MR BALJINDER SINGH SANGHERA
2013-03-25AR0120/02/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-22AA01PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-03-13AR0120/02/12 FULL LIST
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY MONICA SAGE
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA ELIZABETH ALDRED / 16/08/2011
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-02AR0120/02/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA SAGE / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES EYRE / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALDRED / 15/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA SAGE / 15/06/2010
2010-04-09AR0120/02/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALDRED / 01/10/2009
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDENBERG
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALL
2010-01-21AP01DIRECTOR APPOINTED MRS SUSANNA ELIZABETH ALDRED
2010-01-21AP01DIRECTOR APPOINTED MR ANTHONY CHARLES EYRE
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM MEDIATHEME HOUSE BROWNLOW STREET STAMFORD LINCS PE9 2EL
2009-04-29363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-28288aSECRETARY APPOINTED MRS MONICA SAGE
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KYLIE ELLIS
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-10225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 14 SAINT GEORGES SQUARE STAMFORD LINCOLNSHIRE PE9 2BN
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-26RES12VARYING SHARE RIGHTS AND NAMES
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26288aNEW DIRECTOR APPOINTED
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIATHEME LIMITED 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 MEDIATHEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A BLOCK DISCOUNTING MASTER AGREEMENT 2011-07-12 Satisfied ALDERMORE BANK PLC
DEBENTURE 2009-04-11 Outstanding SUSAN ELIZABETH ALDRED
DEBENTURE 2008-09-01 Satisfied HSBC BANK PLC
DEBENTURE 2005-07-26 Outstanding IAN ALEXANDER ALDRED
Creditors
Creditors Due After One Year 2013-04-30 £ 981,127
Creditors Due After One Year 2012-05-01 £ 910,715
Creditors Due Within One Year 2013-04-30 £ 584,979
Creditors Due Within One Year 2012-05-01 £ 970,182
Provisions For Liabilities Charges 2013-04-30 £ 17,137
Provisions For Liabilities Charges 2012-05-01 £ 14,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MEDIATHEME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 30,750
Called Up Share Capital 2012-05-01 £ 30,750
Cash Bank In Hand 2013-04-30 £ 70,761
Cash Bank In Hand 2012-05-01 £ 39,781
Current Assets 2013-04-30 £ 1,017,620
Current Assets 2012-05-01 £ 1,778,125
Debtors 2013-04-30 £ 886,527
Debtors 2012-05-01 £ 1,631,866
Fixed Assets 2013-04-30 £ 682,357
Fixed Assets 2012-05-01 £ 427,823
Stocks Inventory 2013-04-30 £ 60,332
Stocks Inventory 2012-05-01 £ 106,478
Tangible Fixed Assets 2013-04-30 £ 98,675
Tangible Fixed Assets 2012-05-01 £ 94,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIATHEME LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MEDIATHEME LIMITED owns 1 domain names.

mediatheme.co.uk  

Trademarks
We have not found any records of MEDIATHEME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIATHEME LIMITED. 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 (93290 - Other amusement and recreation activities n.e.c.) as MEDIATHEME LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MEDIATHEME LIMITED 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 MEDIATHEME LIMITED 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 MEDIATHEME LIMITED 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.