Company Information for MEDIA SHED LIMITED
FIRST FLOOR, WEST WING, BEATER HOUSE, TURKEY MILL, MAIDSTONE, ME14 5PP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MEDIA SHED LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, WEST WING, BEATER HOUSE TURKEY MILL MAIDSTONE ME14 5PP Other companies in PE16 | ||
Previous Names | ||
|
Company Number | 06553583 | |
---|---|---|
Company ID Number | 06553583 | |
Date formed | 2008-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB932936504 |
Last Datalog update: | 2024-08-05 06:49:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIA SHED PUBLISHING LIMITED | 100 St James Road Northampton NN5 5LF | Liquidation | Company formed on the 2009-12-21 |
Officer | Role | Date Appointed |
---|---|---|
IAN CARTER |
||
TIMOTHY PAUL PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH MACFARLANE |
Director | ||
GAIL MACFARLANE |
Director | ||
LINDA CAROL STURROCK |
Company Secretary | ||
JOHN ANDREW STURROCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIA SHED PUBLISHING LIMITED | Director | 2012-12-13 | CURRENT | 2009-12-21 | Liquidation | |
MEDIA SHED PUBLISHING LIMITED | Director | 2018-04-17 | CURRENT | 2009-12-21 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Graduate Trainee, Media Sales | Maidstone | We are seeking a graduate trainee with strong IT and Communication skills to train in media sales, and to progress quite swiftly to managing their own accounts... |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 01/09/22 FROM 58 High Street Maidstone ME14 1SY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM 58 High Street Maidstone ME14 1SY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH01 | 13/07/20 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Carter on 2020-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Carter on 2020-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL PORTER | |
PSC07 | CESSATION OF GARETH MACFARLANE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MACFARLANE | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065535830003 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM 1 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC04 | Change of details for Mr Ian Carter as a person with significant control on 2016-05-01 | |
PSC04 | Change of details for Mr Ian Carter as a person with significant control on 2016-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/15 FROM 22a Market Hill Chatteris Cambridgeshire PE16 6BA | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR IAN CARTER | |
AP01 | DIRECTOR APPOINTED MR GARETH MACFARLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MACFARLANE | |
RES15 | CHANGE OF NAME 31/03/2011 | |
CERTNM | COMPANY NAME CHANGED EF MEDIA LTD CERTIFICATE ISSUED ON 12/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MACFARLANE / 02/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 112 HIGH STREET EARITH HUNTINGDON CAMBS. PE28 3PN | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 01/12/2008 | |
288a | DIRECTOR APPOINTED GAIL MACFARLANE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STURROCK | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA STURROCK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IAN CARTER AS TRUSTEE OF MEDIA SHED PENSION SCHEME | ||
RENT DEPOSIT DEED | Outstanding | C R FOREMAN LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 104,305 |
---|
Creditors and other liabilities
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 SHED LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2013-04-30 | £ 1,230 |
Cash Bank In Hand | 2012-04-30 | £ 11,161 |
Cash Bank In Hand | 2011-04-30 | £ 6,598 |
Current Assets | 2013-04-30 | £ 100,524 |
Current Assets | 2012-04-30 | £ 120,793 |
Current Assets | 2011-04-30 | £ 37,934 |
Debtors | 2013-04-30 | £ 99,294 |
Debtors | 2012-04-30 | £ 109,632 |
Debtors | 2011-04-30 | £ 31,336 |
Fixed Assets | 2012-04-30 | £ 2,155 |
Fixed Assets | 2011-04-30 | £ 692 |
Shareholder Funds | 2012-04-30 | £ 18,673 |
Shareholder Funds | 2011-04-30 | £ -5,570 |
Tangible Fixed Assets | 2013-04-30 | £ 4,015 |
Tangible Fixed Assets | 2012-05-01 | £ 2,155 |
Tangible Fixed Assets | 2012-04-30 | £ 2,155 |
Tangible Fixed Assets | 2011-04-30 | £ 692 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
GENERAL ADVERTISING |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
ADVERTISING |
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. |