Company Information for MEDIA SERVICES DIRECT LTD
UNIT 7 C/O LAWRENCE ROSE LTD, BASEPOINT BUSINESS CENTRE, RIVERMEAD DRIVE, SWINDON, WILTS, SN5 7EX,
|
Company Registration Number
08475722
Private Limited Company
Active |
Company Name | |
---|---|
MEDIA SERVICES DIRECT LTD | |
Legal Registered Office | |
UNIT 7 C/O LAWRENCE ROSE LTD BASEPOINT BUSINESS CENTRE, RIVERMEAD DRIVE SWINDON WILTS SN5 7EX Other companies in GL7 | |
Company Number | 08475722 | |
---|---|---|
Company ID Number | 08475722 | |
Date formed | 2013-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:10:21 |
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 |
---|---|---|
FRANCIS HENRY CRETNEY |
||
SUSAN PATRICIA CRETNEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURRIE NORDEN LTD | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
MEDIA ACTIVE LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2018-04-17 | |
AVENUE ASSOCIATES LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-06-03 | |
CURRIE NORDEN LTD | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
MEDIA ACTIVE LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2018-04-17 | |
AVENUE ASSOCIATES LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-06-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/12/23 FROM 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England | ||
Change of details for Mr Francis Henry Cretney as a person with significant control on 2023-07-11 | ||
Change of details for Mrs Susan Patricia Cretney as a person with significant control on 2023-07-11 | ||
Director's details changed for Mr Francis Henry Cretney on 2023-07-11 | ||
Director's details changed for Miss Katherine Susan Cretney on 2023-07-11 | ||
Director's details changed for Mrs Susan Patricia Cretney on 2023-07-11 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Joseph Francis Cretney on 2022-09-05 | ||
CH01 | Director's details changed for Mr Joseph Francis Cretney on 2022-09-05 | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England | ||
Change of details for Mr Francis Henry Cretney as a person with significant control on 2022-08-30 | ||
Change of details for Mrs Susan Patricia Cretney as a person with significant control on 2022-08-30 | ||
Director's details changed for Mr Joseph Francis Cretney on 2022-08-30 | ||
Director's details changed for Mr Francis Henry Cretney on 2022-08-30 | ||
Director's details changed for Miss Katherine Susan Cretney on 2022-08-30 | ||
Director's details changed for Mrs Susan Patricia Cretney on 2022-08-30 | ||
CH01 | Director's details changed for Mr Joseph Francis Cretney on 2022-08-30 | |
PSC04 | Change of details for Mr Francis Henry Cretney as a person with significant control on 2022-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE SUSAN CRETNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH FRANCIS CRETNEY | |
CH01 | Director's details changed for Mrs Susan Patricia Cretney on 2019-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/10/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 SERVICES DIRECT LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MEDIA SERVICES DIRECT LTD 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. |