Company Information for MEDIA MEDICS LIMITED
THE BARN MEADOW COURT, FAYGATE LANE, FAYGATE, HORSHAM, WEST SUSSEX, RH12 4SJ,
|
Company Registration Number
05163578
Private Limited Company
Active |
Company Name | |
---|---|
MEDIA MEDICS LIMITED | |
Legal Registered Office | |
THE BARN MEADOW COURT, FAYGATE LANE FAYGATE HORSHAM WEST SUSSEX RH12 4SJ Other companies in RH12 | |
Company Number | 05163578 | |
---|---|---|
Company ID Number | 05163578 | |
Date formed | 2004-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB644724235 |
Last Datalog update: | 2024-03-06 22:37:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIA MEDICS INCORPORATED | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANOVA SECRETARIAL SERVICES LIMITED |
||
PATRICIA ELLEN STILLMAN |
||
PATRICIA ELLEN STILLMAN |
||
PAUL STILLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RT SECRETARIAL LIMITED |
Company Secretary | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
PSC04 | Change of details for Dr Paul Stillman as a person with significant control on 2021-07-13 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Anova Secretarial Services Limited on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STILLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Anova Secretarial Services Limited as company secretary on 2014-06-25 | |
TM02 | Termination of appointment of Rt Secretarial Limited on 2014-06-25 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RT SECRETARIAL LIMITED on 2012-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/12 FROM Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY United Kingdom | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM Motivo House, Alvington Yeovil Somerset BA20 2FG | |
AP04 | Appointment of corporate company secretary Rt Secretarial Limited | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN STILLMAN / 25/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 15/07/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
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 | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
Creditors Due Within One Year | 2013-05-31 | £ 127,919 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 130,019 |
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 MEDIA MEDICS LIMITED
Cash Bank In Hand | 2013-05-31 | £ 141,441 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 130,769 |
Current Assets | 2013-05-31 | £ 146,929 |
Current Assets | 2012-05-31 | £ 149,463 |
Debtors | 2013-05-31 | £ 5,488 |
Debtors | 2012-05-31 | £ 18,694 |
Shareholder Funds | 2013-05-31 | £ 23,830 |
Shareholder Funds | 2012-05-31 | £ 24,472 |
Tangible Fixed Assets | 2013-05-31 | £ 4,820 |
Tangible Fixed Assets | 2012-05-31 | £ 5,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as MEDIA MEDICS 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. |