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

MEDIASMITHS INTERNATIONAL LIMITED

2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
06147184
Private Limited Company
Liquidation

Company Overview

About Mediasmiths International Ltd
MEDIASMITHS INTERNATIONAL LIMITED was founded on 2007-03-08 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Mediasmiths International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEDIASMITHS INTERNATIONAL LIMITED
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in WA14
 
Previous Names
ME-EXPERIOR SOLUTIONS LIMITED08/04/2008
Filing Information
Company Number 06147184
Company ID Number 06147184
Date formed 2007-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 08/03/2014
Return next due 05/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 15:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIASMITHS INTERNATIONAL 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 MEDIASMITHS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NIALL PATRICK DUFFY
Company Secretary 2007-03-08
NIALL PATRICK DUFFY
Director 2007-03-08
STEPHEN MICHAEL SHARMAN
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRAHAM LOVATT
Director 2013-03-06 2014-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-08 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL PATRICK DUFFY RENEGADE THINKING LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
NIALL PATRICK DUFFY SERANNO LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2017-03-28
STEPHEN MICHAEL SHARMAN HACKTHORN INNOVATION LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEPHEN MICHAEL SHARMAN MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED Director 2014-01-17 CURRENT 1996-03-13 Active
STEPHEN MICHAEL SHARMAN CLUSTA LTD. Director 2013-11-11 CURRENT 2010-06-02 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
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2018-01-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.1
2017-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2016
2015-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015
2015-04-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 82 SHAFTESBURY ROAD LONDON N19 4QN
2014-10-204.20STATEMENT OF AFFAIRS/4.19
2014-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 975
2014-05-19AR0108/03/14 FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVATT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVATT
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-08AR0108/03/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2013
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2013
2013-05-02AP01DIRECTOR APPOINTED MR ANDREW GRAHAM LOVATT
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 975
2012-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SHARMAN / 13/04/2012
2012-04-12AR0108/03/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-03-19AR0108/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0108/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2010
2010-04-08SH0101/04/08 STATEMENT OF CAPITAL GBP 974
2010-04-08SH0101/04/08 STATEMENT OF CAPITAL GBP 25
2010-04-01AR0108/03/09 NO CHANGES AMEND
2010-04-01AR0108/03/08 FULL LIST AMEND
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED ME-EXPERIOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-04-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-03-08288bSECRETARY RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIASMITHS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-03-10
Resolutions for Winding-up2014-10-10
Appointment of Liquidators2014-10-10
Meetings of Creditors2014-09-24
Fines / Sanctions
No fines or sanctions have been issued against MEDIASMITHS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIASMITHS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 235,658
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MEDIASMITHS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 975
Cash Bank In Hand 2012-04-01 £ 48,612
Current Assets 2012-04-01 £ 481,764
Debtors 2012-04-01 £ 433,152
Fixed Assets 2012-04-01 £ 66,871
Shareholder Funds 2012-04-01 £ 312,977
Tangible Fixed Assets 2012-04-01 £ 62,044

Debtors and other cash assets

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

MEDIASMITHS INTERNATIONAL LIMITED owns 2 domain names.

the5thsector.co.uk   thefifthsector.co.uk  

Trademarks
We have not found any records of MEDIASMITHS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIASMITHS INTERNATIONAL 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 (63990 - Other information service activities n.e.c.) as MEDIASMITHS INTERNATIONAL LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Salford Software programming and consultancy services 2013/07/24 GBP 435,000

We are currently the only University to have a presence at MediaCityUK, with a space designed to encourage creativity, innovation and collaboration between academics, students, professionals and industry.

Outgoings
Business Rates/Property Tax
No properties were found where MEDIASMITHS INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMEDIASMITHS INTERNATIONAL LIMITEDEvent Date2016-03-07
Principal Trading Address: 82 Shaftesbury Road, London, N19 4QN Notice is hereby given that pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 32 Stamford Street, Altrincham, Cheshire WA14 1EY by no later than 5 April 2016 (the last date of proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other dividend declared before their debt is proved. Date of appointment: 6 October 2014. Office Holder details: Kevin Lucas (IP No. 9485), of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. For further details contact: Kevin Lucas, Tel: 0161 929 8666, Email: Kevin.lucas@lucasjohnson.co.uk Alternative contact: Sean Griffiths, Email: Sean.Griffiths@lucasjohnson.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEDIASMITHS INTERNATIONAL LIMITEDEvent Date2014-10-06
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 6 October 2014 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas Liquidator (IP No 9485 ), Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk . Alternative Contact: Howard Spencer Niall Duffy , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDIASMITHS INTERNATIONAL LIMITEDEvent Date2014-10-06
Kevin Lucas Liquidator (IP no 9485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDIASMITHS INTERNATIONAL LIMITEDEvent Date2014-09-17
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at 11.30 am on 6 October 2014 at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. he may be contacted at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY or on 0161 929 8666 .
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-03-22
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that Meetings of the Creditors of the above-named Company will be held at Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford WD18 0BP, on 23 April 2007, at 10.00 am, for the purpose of receiving an account of the winding-up. Creditors wishing to vote at the respective Meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford WD18 0BP, no later than 12 noon on the business day before the Meeting. P M Davis, Liquidator 19 March 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIASMITHS INTERNATIONAL 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 MEDIASMITHS INTERNATIONAL 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.