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

MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED

ALFRED TENNYSON BUILDING UNIVERSITY OF LINCOLN, BRAYFORD POOL, LINCOLN, LINCOLNSHIRE, LN6 7TS,
Company Registration Number
03172021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Media Archive Of Central England Ltd
MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED was founded on 1996-03-13 and has its registered office in Lincoln. The organisation's status is listed as "Active". Media Archive Of Central England Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED
 
Legal Registered Office
ALFRED TENNYSON BUILDING UNIVERSITY OF LINCOLN
BRAYFORD POOL
LINCOLN
LINCOLNSHIRE
LN6 7TS
Other companies in LN6
 
Charity Registration
Charity Number 1100890
Charity Address MEDIA ARCHIVE FOR CENTRAL ENGLAND, 1 SALISBURY ROAD, LEICESTER, LE1 7QR
Charter THE SELECTION, ACQUISITION, DOCUMENTATION, PRESERVATION AND AVAILABILITY OF THE MOVING IMAGE CULTURE AND HISTORY OF THE EAST AND WEEST MIDLANDS FOR PUBLIC BENEFIT AND EDUCATION,
Filing Information
Company Number 03172021
Company ID Number 03172021
Date formed 1996-03-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986054291  
Last Datalog update: 2024-04-07 02:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA ARCHIVE OF CENTRAL ENGLAND 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 MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET MALDEN
Company Secretary 2016-11-30
JOHN BUCKBY
Director 2010-12-10
GARRY MORGAN CAMPBELL
Director 2010-10-15
KRISTA COWMAN
Director 2014-10-17
AMANDA HUNTLEY
Director 2009-07-29
ERIC RAYMOND JOHNSON
Director 2007-03-02
PAUL LESLIE LONG
Director 2014-01-17
SUSAN MARGARET MALDEN
Director 2014-01-31
STEPHEN MICHAEL SHARMAN
Director 2014-01-17
PHILIP YOUNGSON
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH BARROW
Director 2016-09-06 2017-06-28
JAMES MICHAEL PATTERSON
Company Secretary 2002-01-08 2016-11-30
DAVID SLEIGHT
Director 2013-05-01 2016-09-06
DAVID SLEIGHT
Director 2012-07-20 2014-04-08
LARAINE DAWN PORTER
Director 1998-03-25 2012-07-13
DAVID KEITH ROSE
Director 2002-01-08 2012-07-13
MICHAEL DOLAN
Director 2008-04-25 2011-09-22
CHRISTINE FYFE
Director 2007-03-02 2011-09-22
RICHARD RODGER
Director 2007-03-02 2009-10-09
BRIAN ROBERT GAMBLES
Director 2002-02-25 2008-03-28
CARL WILLIAM HARRISON
Director 2005-04-08 2008-03-28
ROBERTA ELLEN PEARSON
Director 2005-04-08 2006-12-08
PETER NICHOLLS
Director 1996-03-13 2006-02-01
LAURENCE MARSHALL UPSHON
Director 1996-03-13 2006-02-01
NICHOLAS WILLIAM KINGSLEY
Director 1998-03-25 2004-12-13
MARK JANCOVICH
Director 2002-01-08 2004-03-22
LAURENCE MARSHALL UPSHON
Company Secretary 1996-03-13 2002-01-08
JAMES PATTERSON
Director 1996-03-13 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA HUNTLEY FOCAL INTERNATIONAL LTD. Director 2008-04-15 CURRENT 1986-10-10 Active
AMANDA HUNTLEY OLD KING STREET FARM LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
AMANDA HUNTLEY HUNTLEY FILM ARCHIVES LTD. Director 1992-12-31 CURRENT 1987-05-01 Active
PAUL LESLIE LONG VIVID PROJECTS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
SUSAN MARGARET MALDEN THE BRITISH ENTERTAINMENT HISTORY PROJECT Director 2018-05-09 CURRENT 2016-11-21 Active
SUSAN MARGARET MALDEN OAKBROOK LODGE MANAGEMENT COMPANY LIMITED Director 2014-11-10 CURRENT 2003-04-11 Active
SUSAN MARGARET MALDEN SUE MALDEN ASSOCIATES LTD. Director 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
STEPHEN MICHAEL SHARMAN HACKTHORN INNOVATION LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEPHEN MICHAEL SHARMAN CLUSTA LTD. Director 2013-11-11 CURRENT 2010-06-02 Active
STEPHEN MICHAEL SHARMAN MEDIASMITHS INTERNATIONAL LIMITED Director 2007-03-08 CURRENT 2007-03-08 Liquidation

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
2024-03-20CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED PROFESSOR ANNE METTE HJORT
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES GRAHAM SYMONDS
2023-03-17APPOINTMENT TERMINATED, DIRECTOR KRISTA COWMAN
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Mr Garry Morgan Campbell on 2022-03-23
2022-03-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP01DIRECTOR APPOINTED PROFFESOR DOMINIC JAMES GRAHAM SYMONDS
2022-02-04Director's details changed for Mr Garry Morgan Campbell on 2022-02-01
2022-02-04CH01Director's details changed for Mr Garry Morgan Campbell on 2022-02-01
2022-02-03Director's details changed for Prof Krista Cowman on 2022-02-01
2022-02-03CH01Director's details changed for Prof Krista Cowman on 2022-02-01
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKBY
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Ms Susan Margaret Malden on 2019-03-12
2019-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN MARGARET MALDEN on 2019-03-12
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Mht Building University of Lincoln Brayford Pool Lincoln Lincolnshire LN6 7TS
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BARROW
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-07RES01ADOPT ARTICLES 07/03/17
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30TM02Termination of appointment of James Michael Patterson on 2016-11-30
2016-11-30AP03Appointment of Ms Susan Margaret Malden as company secretary on 2016-11-30
2016-09-07AP01DIRECTOR APPOINTED DR SARAH ELIZABETH BARROW
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT
2016-05-09AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED PROF KRISTA COWMAN
2015-03-04AP01DIRECTOR APPOINTED MR PHILIP YOUNGSON
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT
2014-04-07AP01DIRECTOR APPOINTED PROFESSOR DAVID SLEIGHT
2014-04-01AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MS SUSAN MARGARET MALDEN
2014-03-24AP01DIRECTOR APPOINTED PROFESSOR PAUL LESLIE LONG
2014-03-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL SHARMAN
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/03/12 TOTAL EXEMPTION FULL
2012-07-20AP01DIRECTOR APPOINTED PROFESSOR DAVID SLEIGHT
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE PORTER
2012-03-20AR0113/03/12 NO MEMBER LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1 SALISBURY ROAD UNIVERSITY OF LEICESTER LEICESTER LEICS LE1 7QR
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FYFE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLAN
2011-04-07AR0113/03/11 NO MEMBER LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-12-10AP01DIRECTOR APPOINTED MR JOHN BUCKBY
2010-12-10AP01DIRECTOR APPOINTED MR GARRY MORGAN CAMPBELL
2010-03-31AR0113/03/10 NO MEMBER LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGER
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FYFE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOLAN / 31/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04288aDIRECTOR APPOINTED MS AMANDA HUNTLEY
2009-04-01363aANNUAL RETURN MADE UP TO 13/03/09
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-07-04288aDIRECTOR APPOINTED MICHAEL DOLAN
2008-04-30363aANNUAL RETURN MADE UP TO 13/03/08
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR CARL HARRISON
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GAMBLES
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04363(288)DIRECTOR RESIGNED
2007-04-04363sANNUAL RETURN MADE UP TO 13/03/07
2007-01-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: INSTITUTE OF FILM STUDIES SCHOOL OF AMERICAN AND CANADIAN STUDIES UNIVERSITY OF NOTTINGHAM UNIVERSITY PARKNOTTINGHAMNG72RD
2006-03-27363(288)DIRECTOR RESIGNED
2006-03-27363sANNUAL RETURN MADE UP TO 13/03/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-03-23363sANNUAL RETURN MADE UP TO 13/03/05
2005-03-23288bDIRECTOR RESIGNED
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363(288)DIRECTOR RESIGNED
2004-04-01363sANNUAL RETURN MADE UP TO 13/03/04
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sANNUAL RETURN MADE UP TO 13/03/03
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-06288aNEW DIRECTOR APPOINTED
2002-03-21363sANNUAL RETURN MADE UP TO 13/03/02
2002-03-21288aNEW DIRECTOR APPOINTED
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities




Licences & Regulatory approval
We could not find any licences issued to MEDIA ARCHIVE OF CENTRAL ENGLAND 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 ARCHIVE OF CENTRAL ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities

Filed Financial Reports
Annual Accounts
2018-03-31
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 MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED
Trademarks
We have not found any records of MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-01-05 GBP £900
Northamptonshire County Council 2014-06-12 GBP £1,200 Materials for resale
CHARNWOOD BOROUGH COUNCIL 2014-04-09 GBP £1,347 Promotional Activities
Shropshire Council 2014-01-06 GBP £45 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-01-06 GBP £45 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-01-06 GBP £45 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-01-06 GBP £45 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA ARCHIVE OF CENTRAL ENGLAND 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 ARCHIVE OF CENTRAL ENGLAND 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 ARCHIVE OF CENTRAL ENGLAND 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.