Company Information for MEDIASTUDIO PRESENTATIONS LIMITED
NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, BR1 3WA,
|
Company Registration Number
04541362
Private Limited Company
Active |
Company Name | |
---|---|
MEDIASTUDIO PRESENTATIONS LIMITED | |
Legal Registered Office | |
NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA Other companies in BR1 | |
Company Number | 04541362 | |
---|---|---|
Company ID Number | 04541362 | |
Date formed | 2002-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB832964995 |
Last Datalog update: | 2024-03-06 21:04:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSIE FREWER |
||
LAURENCE ASHLEY FREWER |
||
ROSIE FREWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Rosie Frewer as a person with significant control on 2020-01-01 | |
PSC04 | Change of details for Mrs Rosie Frewer as a person with significant control on 2020-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSIE FREWER on 2020-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSIE FREWER on 2020-01-01 | |
CH01 | Director's details changed for Mr Laurence Ashley Frewer on 2020-01-01 | |
CH01 | Director's details changed for Mr Laurence Ashley Frewer on 2020-01-01 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSIE FREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 28/07/17 | |
CC04 | Statement of company's objects | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rosie Frewer on 2016-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 21 East Street Bromley Kent BR1 1QE | |
AP01 | DIRECTOR APPOINTED MRS ROSIE FREWER | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSIE HELMER on 2015-03-12 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSIE HELMER on 2012-10-01 | |
CH01 | Director's details changed for Laurence Ashley Frewer on 2012-10-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ASHLEY FREWER / 20/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 18203 - Reproduction of computer media
Creditors Due Within One Year | 2012-10-01 | £ 45,803 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 39,375 |
Provisions For Liabilities Charges | 2012-10-01 | £ 1,949 |
Provisions For Liabilities Charges | 2011-10-01 | £ 1,949 |
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 MEDIASTUDIO PRESENTATIONS LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1 |
Cash Bank In Hand | 2012-10-01 | £ 43,931 |
Cash Bank In Hand | 2011-10-01 | £ 40,345 |
Current Assets | 2012-10-01 | £ 49,367 |
Current Assets | 2011-10-01 | £ 50,477 |
Debtors | 2012-10-01 | £ 5,436 |
Debtors | 2011-10-01 | £ 10,132 |
Fixed Assets | 2012-10-01 | £ 11,997 |
Fixed Assets | 2011-10-01 | £ 12,471 |
Shareholder Funds | 2012-10-01 | £ 13,612 |
Shareholder Funds | 2011-10-01 | £ 21,624 |
Tangible Fixed Assets | 2012-10-01 | £ 11,997 |
Tangible Fixed Assets | 2011-10-01 | £ 12,471 |
Debtors and other cash assets
MEDIASTUDIO PRESENTATIONS LIMITED owns 1 domain names.
presenta.co.uk
The top companies supplying to UK government with the same SIC code (18203 - Reproduction of computer media) as MEDIASTUDIO PRESENTATIONS LIMITED are:
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. |