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 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 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, |
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 |
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 |
---|---|---|
SUSAN MARGARET MALDEN |
||
JOHN BUCKBY |
||
GARRY MORGAN CAMPBELL |
||
KRISTA COWMAN |
||
AMANDA HUNTLEY |
||
ERIC RAYMOND JOHNSON |
||
PAUL LESLIE LONG |
||
SUSAN MARGARET MALDEN |
||
STEPHEN MICHAEL SHARMAN |
||
PHILIP YOUNGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELIZABETH BARROW |
Director | ||
JAMES MICHAEL PATTERSON |
Company Secretary | ||
DAVID SLEIGHT |
Director | ||
DAVID SLEIGHT |
Director | ||
LARAINE DAWN PORTER |
Director | ||
DAVID KEITH ROSE |
Director | ||
MICHAEL DOLAN |
Director | ||
CHRISTINE FYFE |
Director | ||
RICHARD RODGER |
Director | ||
BRIAN ROBERT GAMBLES |
Director | ||
CARL WILLIAM HARRISON |
Director | ||
ROBERTA ELLEN PEARSON |
Director | ||
PETER NICHOLLS |
Director | ||
LAURENCE MARSHALL UPSHON |
Director | ||
NICHOLAS WILLIAM KINGSLEY |
Director | ||
MARK JANCOVICH |
Director | ||
LAURENCE MARSHALL UPSHON |
Company Secretary | ||
JAMES PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOCAL INTERNATIONAL LTD. | Director | 2008-04-15 | CURRENT | 1986-10-10 | Active | |
OLD KING STREET FARM LIMITED | Director | 2005-01-26 | CURRENT | 2005-01-26 | Active | |
HUNTLEY FILM ARCHIVES LTD. | Director | 1992-12-31 | CURRENT | 1987-05-01 | Active | |
VIVID PROJECTS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
THE BRITISH ENTERTAINMENT HISTORY PROJECT | Director | 2018-05-09 | CURRENT | 2016-11-21 | Active | |
OAKBROOK LODGE MANAGEMENT COMPANY LIMITED | Director | 2014-11-10 | CURRENT | 2003-04-11 | Active | |
SUE MALDEN ASSOCIATES LTD. | Director | 2002-10-18 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
HACKTHORN INNOVATION LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
CLUSTA LTD. | Director | 2013-11-11 | CURRENT | 2010-06-02 | Active | |
MEDIASMITHS INTERNATIONAL LIMITED | Director | 2007-03-08 | CURRENT | 2007-03-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED PROFESSOR ANNE METTE HJORT | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES GRAHAM SYMONDS | ||
APPOINTMENT TERMINATED, DIRECTOR KRISTA COWMAN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Garry Morgan Campbell on 2022-03-23 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFFESOR DOMINIC JAMES GRAHAM SYMONDS | |
Director's details changed for Mr Garry Morgan Campbell on 2022-02-01 | ||
CH01 | Director's details changed for Mr Garry Morgan Campbell on 2022-02-01 | |
Director's details changed for Prof Krista Cowman on 2022-02-01 | ||
CH01 | Director's details changed for Prof Krista Cowman on 2022-02-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKBY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Susan Margaret Malden on 2019-03-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SUSAN MARGARET MALDEN on 2019-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Mht Building University of Lincoln Brayford Pool Lincoln Lincolnshire LN6 7TS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BARROW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 07/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of James Michael Patterson on 2016-11-30 | |
AP03 | Appointment of Ms Susan Margaret Malden as company secretary on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED DR SARAH ELIZABETH BARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROF KRISTA COWMAN | |
AP01 | DIRECTOR APPOINTED MR PHILIP YOUNGSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID SLEIGHT | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARGARET MALDEN | |
AP01 | DIRECTOR APPOINTED PROFESSOR PAUL LESLIE LONG | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL SHARMAN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID SLEIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARAINE PORTER | |
AR01 | 13/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1 SALISBURY ROAD UNIVERSITY OF LEICESTER LEICESTER LEICS LE1 7QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FYFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLAN | |
AR01 | 13/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN BUCKBY | |
AP01 | DIRECTOR APPOINTED MR GARRY MORGAN CAMPBELL | |
AR01 | 13/03/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FYFE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOLAN / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MS AMANDA HUNTLEY | |
363a | ANNUAL RETURN MADE UP TO 13/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MICHAEL DOLAN | |
363a | ANNUAL RETURN MADE UP TO 13/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL HARRISON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN GAMBLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 13/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: INSTITUTE OF FILM STUDIES SCHOOL OF AMERICAN AND CANADIAN STUDIES UNIVERSITY OF NOTTINGHAM UNIVERSITY PARKNOTTINGHAMNG72RD | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 13/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 13/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 13/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 13/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED |
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 91012 - Archives activities
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Northamptonshire County Council | |
|
Materials for resale |
CHARNWOOD BOROUGH COUNCIL | |
|
Promotional Activities |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
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.
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. |