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

MEDIA OPTIONS LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
01653248
Private Limited Company
Active

Company Overview

About Media Options Ltd
MEDIA OPTIONS LIMITED was founded on 1982-07-22 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Media Options Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDIA OPTIONS LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in N20
 
Filing Information
Company Number 01653248
Company ID Number 01653248
Date formed 1982-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA OPTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS 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.
Companies with same name MEDIA OPTIONS LIMITED
The following companies were found which have the same name as MEDIA OPTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA OPTIONS LIMITED 27, BLACKTHORN DRIVE, CAHIRDAVIN, LIMERICK Dissolved Company formed on the 1993-11-05
MEDIA OPTIONS, INC. 29 BONNIE WAY Westchester LARCHMONT NY 10538 Active Company formed on the 2002-01-08
MEDIA OPTIONS PRIVATE LIMITED H-7 KASHMIR APARTMENTS PITAMPURA DELHI Delhi 110034 ACTIVE Company formed on the 1996-11-05
MEDIA OPTIONS GROUP PTY LTD NSW 2200 Strike-off action in progress Company formed on the 2002-12-30
Media Options, Inc. 9010 Corbin Ave Ste 6 Northridge CA 91324-3341 SOS Suspended Company formed on the 1987-12-16
MEDIA OPTIONS, INC. 2978 GIVERNY CIR. TALLAHASSEE FL 32309 Active Company formed on the 1999-07-23
Media Options Limited Unknown Company formed on the 2018-10-26
MEDIA OPTIONS LLC Georgia Unknown
MEDIA OPTIONS INCORPORATED Michigan UNKNOWN
MEDIA OPTIONS INCORPORATED New Jersey Unknown
Media Options LLC Maryland Unknown
MEDIA OPTIONS LLC Georgia Unknown
Media Options Ltd. Unknown

Company Officers of MEDIA OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES CLARK
Company Secretary 2004-06-16
PETER CHARLES CLARK
Director 2004-06-16
DAVID CONRAD SITWELL
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WALTON
Director 2004-06-16 2013-03-31
VICTORIA STRUGNELL GREEN
Company Secretary 2001-09-28 2004-06-16
GRAHAME SENIOR
Director 1993-01-31 2004-06-16
HOWARD WALTERS
Director 2001-09-28 2004-06-16
BRIAN WILLIAM MURRAY
Director 1993-01-31 2003-12-31
MARTIN GEOFFREY ROBERTS
Director 1996-10-14 2003-12-31
ANTHONY JAMES MARTIN
Company Secretary 1996-10-14 2001-09-28
ANTHONY JAMES MARTIN
Director 1996-10-14 2001-09-28
STEPHEN RICHARD KING
Company Secretary 1993-01-31 1996-10-14
STEPHEN RICHARD KING
Director 1993-01-31 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Company Secretary 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Company Secretary 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Company Secretary 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Company Secretary 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Company Secretary 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Company Secretary 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Company Secretary 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Company Secretary 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Company Secretary 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Company Secretary 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Company Secretary 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Company Secretary 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Company Secretary 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Company Secretary 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK NETIZEN LIMITED Company Secretary 2000-12-15 CURRENT 1989-10-12 Active
PETER CHARLES CLARK ACCORD SEARCH LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK ACCORD HOLDINGS LIMITED Company Secretary 2000-04-07 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELADS LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Company Secretary 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK ACCORD MARKETING LIMITED Company Secretary 1999-12-07 CURRENT 1999-11-09 Active
PETER CHARLES CLARK STEED ADVERTISING LIMITED Company Secretary 1998-06-25 CURRENT 1989-04-25 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Company Secretary 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Company Secretary 1997-11-24 CURRENT 1987-11-20 Active
PETER CHARLES CLARK THE MMA (UK) LIMITED Director 2018-02-28 CURRENT 2013-09-30 Active
PETER CHARLES CLARK KOLIBRI DRINKS LIMITED Director 2017-11-24 CURRENT 2015-09-07 Active - Proposal to Strike off
PETER CHARLES CLARK DEXOS DRINKS LIMITED Director 2017-11-24 CURRENT 2017-09-14 Active - Proposal to Strike off
PETER CHARLES CLARK A COLLECTED MAN LIMITED Director 2017-02-07 CURRENT 2014-03-07 Active
PETER CHARLES CLARK HATFIELD FLYING CLUB LIMITED Director 2010-06-10 CURRENT 2003-04-22 Dissolved 2014-10-07
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Director 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Director 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Director 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK NETIZEN LIMITED Director 2000-12-15 CURRENT 1989-10-12 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK ACCORD MARKETING LIMITED Director 1999-12-07 CURRENT 1999-11-09 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Director 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Director 1997-11-24 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL A COLLECTED MAN LIMITED Director 2014-08-27 CURRENT 2014-03-07 Active
DAVID CONRAD SITWELL INTERESTING INVESTMENTS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID CONRAD SITWELL BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
DAVID CONRAD SITWELL SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
DAVID CONRAD SITWELL SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
DAVID CONRAD SITWELL SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
DAVID CONRAD SITWELL INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
DAVID CONRAD SITWELL SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
DAVID CONRAD SITWELL NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
DAVID CONRAD SITWELL TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
DAVID CONRAD SITWELL G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
DAVID CONRAD SITWELL NETIZEN LIMITED Director 2000-12-15 CURRENT 1989-10-12 Active
DAVID CONRAD SITWELL ACCORD SEARCH LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL ACCORD HOLDINGS LIMITED Director 2000-04-07 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELADS LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
DAVID CONRAD SITWELL ACCORD MARKETING LIMITED Director 1999-12-07 CURRENT 1999-11-09 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING (NORTH) LIMITED Director 1996-05-03 CURRENT 1996-03-29 Active
DAVID CONRAD SITWELL FORTHLEASE LIMITED Director 1996-04-26 CURRENT 1996-04-12 Active
DAVID CONRAD SITWELL IAN WYNESS ADVERTISING LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
DAVID CONRAD SITWELL ARTAVIA ADVERTISING LIMITED Director 1994-09-08 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL STEED ADVERTISING LIMITED Director 1991-11-28 CURRENT 1989-04-25 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
2024-03-08CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 189 Shaftesbury Avenue London WC2H 8JR England
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-20CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-20AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 1250 High Road London N20 0PB
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 100 High Street London N14 6EQ
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-18AA01Current accounting period extended from 31/12/10 TO 31/03/11
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-04AR0131/01/10 ANNUAL RETURN FULL LIST
2009-02-04363aReturn made up to 31/01/09; full list of members
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-08AUDAUDITOR'S RESIGNATION
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-02RES13DOCUMENTS 12/07/04
2004-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12225ACC. REF. DATE EXTENDED FROM 30/12/04 TO 31/03/05
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 14-15 CARLISLE STREET LONDON W1D 3BS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01AUDAUDITOR'S RESIGNATION
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01AUDAUDITOR'S RESIGNATION
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-08288bDIRECTOR RESIGNED
2004-02-07288bDIRECTOR RESIGNED
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288bSECRETARY RESIGNED
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-03-09363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MEDIA OPTIONS 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 MEDIA OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-06-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA OPTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA OPTIONS LIMITED
Trademarks
We have not found any records of MEDIA OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA OPTIONS 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 (73110 - Advertising agencies) as MEDIA OPTIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA OPTIONS 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 MEDIA OPTIONS 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 MEDIA OPTIONS 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.