Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA4CHANGE (UK) LIMITED
Company Information for

MEDIA4CHANGE (UK) LIMITED

FLOOR 1, 26 - 29 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UH,
Company Registration Number
06398368
Private Limited Company
Active

Company Overview

About Media4change (uk) Ltd
MEDIA4CHANGE (UK) LIMITED was founded on 2007-10-15 and has its registered office in London. The organisation's status is listed as "Active". Media4change (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEDIA4CHANGE (UK) LIMITED
 
Legal Registered Office
FLOOR 1
26 - 29 ST. CROSS STREET
LONDON
ENGLAND
EC1N 8UH
Other companies in SK10
 
Filing Information
Company Number 06398368
Company ID Number 06398368
Date formed 2007-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB921793512  
Last Datalog update: 2024-10-05 11:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA4CHANGE (UK) 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 MEDIA4CHANGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROY MATTHEWS
Company Secretary 2014-10-31
IAN MICHAEL FORRESTER
Director 2014-10-31
ALAN ROY MATTHEWS
Director 2016-12-23
STUART JAMES MCLACHLAN
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARY DURRANT
Director 2007-10-15 2017-01-30
ALEXANDRA JEAN MCKAY
Company Secretary 2007-10-15 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL FORRESTER LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
IAN MICHAEL FORRESTER LRS CONSULTANCY LIMITED Director 2015-02-12 CURRENT 2006-06-21 Active
IAN MICHAEL FORRESTER BEST FOOT FORWARD LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
IAN MICHAEL FORRESTER CALEB MANAGEMENT SERVICES LIMITED Director 2014-02-28 CURRENT 1999-04-13 Active
IAN MICHAEL FORRESTER ANTHESIS (UK) LIMITED Director 2013-10-31 CURRENT 1997-07-25 Active
IAN MICHAEL FORRESTER ANTHESIS CONSULTING (UK) LIMITED Director 2013-06-19 CURRENT 2013-03-01 Active
ALAN ROY MATTHEWS JOULE GROUP INTERNATIONAL LIMITED Director 2018-05-18 CURRENT 2016-11-11 Active
ALAN ROY MATTHEWS SUSTAIN 2016 LTD Director 2016-10-31 CURRENT 1997-06-11 Active
ALAN ROY MATTHEWS MEA DEALS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ALAN ROY MATTHEWS LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
ALAN ROY MATTHEWS LRS CONSULTANCY LIMITED Director 2015-02-12 CURRENT 2006-06-21 Active
ALAN ROY MATTHEWS DIGITAL CROWDS UK LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ALAN ROY MATTHEWS ANTHESIS CONSULTING GROUP LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
ALAN ROY MATTHEWS KINGSWOOD HOUSE SCHOOL TRUST LIMITED Director 2011-10-10 CURRENT 1963-08-15 Active
ALAN ROY MATTHEWS SWEET CHARIOT CONSULTING LIMITED Director 2008-08-19 CURRENT 2008-08-19 Active
STUART JAMES MCLACHLAN LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
STUART JAMES MCLACHLAN LRS CONSULTANCY LIMITED Director 2015-02-12 CURRENT 2006-06-21 Active
STUART JAMES MCLACHLAN CALEB MANAGEMENT SERVICES LIMITED Director 2014-02-28 CURRENT 1999-04-13 Active
STUART JAMES MCLACHLAN ANTHESIS (UK) LIMITED Director 2013-10-21 CURRENT 1997-07-25 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING (UK) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING GROUP LIMITED Director 2013-03-01 CURRENT 2013-03-01 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
2024-10-18CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES
2024-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680002
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680003
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680004
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680005
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680006
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 063983680006
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063983680005
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit J, Taper Studios 175 Long Lane London SE1 4GT England
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 063983680004
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 063983680004
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063983680004
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063983680001
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063983680003
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063983680002
2021-02-09AP01DIRECTOR APPOINTED MR JASON PETER URRY
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 9 Newtec Place Magdalen Road Oxford OX4 1RE
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY MATTHEWS
2019-06-13TM02Termination of appointment of Alan Roy Matthews on 2019-06-01
2019-06-13AP03Appointment of Mrs Hanna Ruth Friedlander as company secretary on 2019-06-01
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063983680001
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARY DURRANT
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23AP01DIRECTOR APPOINTED MR ALAN ROY MATTHEWS
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM The Old Chapel, Prestbury Road Macclesfield Cheshire SK10 3LY
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MR STUART JAMES MCLACHLAN
2014-11-21AP01DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER
2014-11-21AP03Appointment of Mr Alan Roy Matthews as company secretary on 2014-10-31
2014-11-21TM02Termination of appointment of Alexandra Jean Mckay on 2014-10-31
2014-10-17AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-22AR0115/10/13 FULL LIST
2013-05-15AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-13AR0115/10/12 FULL LIST
2012-04-26AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-21AR0115/10/11 FULL LIST
2011-04-20AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-18AR0115/10/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA JEAN MCKAY / 01/10/2009
2010-05-07AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-27AR0115/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY DURRANT / 15/10/2009
2009-06-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-05225PREVEXT FROM 31/10/2008 TO 31/01/2009
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANN DURRANT / 21/04/2009
2008-10-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to MEDIA4CHANGE (UK) 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 MEDIA4CHANGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MEDIA4CHANGE (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-01-31 £ 11,453
Creditors Due Within One Year 2013-01-31 £ 33,613
Creditors Due Within One Year 2013-01-31 £ 33,613
Creditors Due Within One Year 2012-01-31 £ 29,606
Provisions For Liabilities Charges 2014-01-31 £ 0
Provisions For Liabilities Charges 2013-01-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
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 MEDIA4CHANGE (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 40,928
Cash Bank In Hand 2013-01-31 £ 86,326
Cash Bank In Hand 2013-01-31 £ 86,326
Cash Bank In Hand 2012-01-31 £ 55,208
Current Assets 2014-01-31 £ 76,072
Current Assets 2013-01-31 £ 119,592
Current Assets 2013-01-31 £ 119,592
Current Assets 2012-01-31 £ 76,269
Debtors 2014-01-31 £ 35,144
Debtors 2013-01-31 £ 33,266
Debtors 2013-01-31 £ 33,266
Debtors 2012-01-31 £ 21,061
Shareholder Funds 2014-01-31 £ 68,270
Shareholder Funds 2013-01-31 £ 88,533
Shareholder Funds 2013-01-31 £ 88,533
Shareholder Funds 2012-01-31 £ 49,873
Tangible Fixed Assets 2014-01-31 £ 4,564
Tangible Fixed Assets 2013-01-31 £ 3,192
Tangible Fixed Assets 2013-01-31 £ 3,192
Tangible Fixed Assets 2012-01-31 £ 4,013

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIA4CHANGE (UK) LIMITED registering or being granted any patents
Domain Names

MEDIA4CHANGE (UK) LIMITED owns 1 domain names.

media4change.co.uk  

Trademarks
We have not found any records of MEDIA4CHANGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA4CHANGE (UK) 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 (74901 - Environmental consulting activities) as MEDIA4CHANGE (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA4CHANGE (UK) 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 MEDIA4CHANGE (UK) 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 MEDIA4CHANGE (UK) 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.