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

MODULE MEDIA LIMITED

7 NAPOLEON DRIVE, REDWOOD PARK, SHREWSBURY, SY3 5PH,
Company Registration Number
04319350
Private Limited Company
Active

Company Overview

About Module Media Ltd
MODULE MEDIA LIMITED was founded on 2001-11-08 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Module Media Limited is a Private Limited Company 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
MODULE MEDIA LIMITED
 
Legal Registered Office
7 NAPOLEON DRIVE
REDWOOD PARK
SHREWSBURY
SY3 5PH
Other companies in DA1
 
Filing Information
Company Number 04319350
Company ID Number 04319350
Date formed 2001-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788451186  
Last Datalog update: 2023-12-05 16:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULE MEDIA LIMITED
The accountancy firm based at this address is CRUNDELL & CO ACCOUNTANCY LTD
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 MODULE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD WALKER
Company Secretary 2002-02-01
DAVID KELLY MAXWELL
Director 2001-12-10
ANDREW EDWARD WALKER
Director 2001-12-10
BENJAMIN JAMES WATERSON
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MHAIRI LOVERING
Director 2001-12-10 2013-09-30
STEPHEN JOHN LAWSON
Director 2001-12-10 2003-11-20
PHILIP CHARLES NORRIS
Director 2001-11-19 2002-02-01
JONATHAN CHARLES LINGHAM
Director 2001-11-19 2002-01-15
MICHAEL THOMAS CHARLES VELLACOTT
Director 2001-12-10 2002-01-15
PHILIP CHARLES NORRIS
Company Secretary 2001-11-19 2001-12-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-08 2001-11-19
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-08 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD WALKER WONDABOX LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off

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
2023-11-24CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW EDWARD WALKER on 2021-11-18
2021-11-27PSC04Change of details for Andrew Walker as a person with significant control on 2021-11-18
2021-11-27CH01Director's details changed for Mr Andrew Edward Walker on 2021-11-18
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 5 Winterton Way Bicton Heath Shrewsbury SY3 5PA England
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-12-04SH0101/12/19 STATEMENT OF CAPITAL GBP 9
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAXWELL
2019-12-04PSC04Change of details for Andrew Walker as a person with significant control on 2019-12-01
2019-12-04CH01Director's details changed for David Kelly Maxwell on 2019-12-01
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Office 2, Tweed House Park Lane Swanley Kent BR8 8DT
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-14AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM 36a Gordon Road Dartford DA1 2LQ
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-08AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-10AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-18RES09Resolution of authority to purchase a number of shares
2013-11-18SH03Purchase of own shares
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOVERING
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM HILLCROFT DARTFORD ROAD, HORTON KIRBY KENT DA4 9HX
2012-12-17AR0108/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0108/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-08AR0108/11/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MHAIRI LOVERING / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WATERSON / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD WALKER / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY MAXWELL / 08/11/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0108/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MHAIRI LOVERING / 08/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WATERSON / 08/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY MAXWELL / 08/11/2009
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-13169CAPITALS NOT ROLLED UP
2007-12-27363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-05169£ IC 13/11 31/12/03 £ SR 2@1=2
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01288bDIRECTOR RESIGNED
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-28287REGISTERED OFFICE CHANGED ON 28/09/03 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-12-18RES12VARYING SHARE RIGHTS AND NAMES
2002-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-1888(2)RAD 01/01/02--------- £ SI 6@1=6 £ IC 7/13
2002-03-21CERTNMCOMPANY NAME CHANGED PARKGLOBE LIMITED CERTIFICATE ISSUED ON 21/03/02
2002-03-21225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-03-21288bDIRECTOR RESIGNED
2002-03-2188(2)RAD 01/01/02--------- £ SI 1@1=1 £ IC 6/7
2002-03-2188(2)RAD 01/01/02--------- £ SI 5@1=5 £ IC 1/6
2002-02-06288bSECRETARY RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-01-26288bDIRECTOR RESIGNED
2002-01-26288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MODULE MEDIA 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 MODULE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-11-19 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2004-04-03 Outstanding MAYFAIR & HOLLAND PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 126,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MODULE MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 11
Cash Bank In Hand 2012-01-01 £ 282
Current Assets 2012-01-01 £ 85,474
Debtors 2012-01-01 £ 85,192
Shareholder Funds 2012-01-01 £ 41,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODULE MEDIA LIMITED registering or being granted any patents
Domain Names

MODULE MEDIA LIMITED owns 38 domain names.

cityestateagent.co.uk   cityagent.co.uk   cityagents.co.uk   citysurveyor.co.uk   citytolet.co.uk   david-maxwell.co.uk   emilewoolf.co.uk   ifp-global.co.uk   ifpublishing.co.uk   joannabetts.co.uk   macintyreadvisory.co.uk   macintyrehudsonadvisory.co.uk   macintyrehudsontraining.co.uk   macintyretraining.co.uk   mh-advisory.co.uk   mhadvisory.co.uk   mhasllp.co.uk   modulemedia.co.uk   nedaglobal.co.uk   playsportscotland.co.uk   realestatelondon.co.uk   agentslondon.co.uk   actualisegps.co.uk   benwaterson.co.uk   ewiglobal.co.uk   ew-international.co.uk   grahamdurgan.co.uk   internationalfinancialpublishing.co.uk   internationalfp.co.uk   perfectalignment.co.uk   ew-global.co.uk   praxityewi.co.uk   kaleidic.co.uk   tpmaglobal.co.uk   topicast.co.uk   ifpbooks.co.uk   cooppharmacy4u.co.uk   businessofculture.co.uk  

Trademarks
We have not found any records of MODULE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULE MEDIA 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 (82990 - Other business support service activities n.e.c.) as MODULE MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MODULE MEDIA 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 MODULE MEDIA 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 MODULE MEDIA 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.