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

MEDIA ASSETS LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
Company Registration Number
06967301
Private Limited Company
Liquidation

Company Overview

About Media Assets Ltd
MEDIA ASSETS LIMITED was founded on 2009-07-20 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Media Assets Limited is a Private Limited Company registered in 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
MEDIA ASSETS LIMITED
 
Legal Registered Office
ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
WEST SUSSEX
RH11 7XL
Other companies in OX2
 
Previous Names
ACRE 1128 LIMITED02/02/2010
Filing Information
Company Number 06967301
Company ID Number 06967301
Date formed 2009-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766077011  
Last Datalog update: 2022-12-28 12:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA ASSETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&M TAX SERVICES LTD   M. W. DODD & ASSOCIATES 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.
Companies with same name MEDIA ASSETS LIMITED
The following companies were found which have the same name as MEDIA ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA ASSETS OF NEW YORK LLC SUITE 1900 210 WEST RITTENHOUSE SQUARE PHILADELPHIA PA 19103 Active Company formed on the 2006-05-01
Media Assets Group, Inc 7301 E Third Ave Scottsdale AZ 85251 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-06-17
Media Assets, Inc. 489 Miller Ave Mill Valley CA 94941 Merged Out Company formed on the 1993-08-18
Media Assets Acquisition Corp. Delaware Unknown
MEDIA ASSETS INC Delaware Unknown
MEDIA ASSETS PVT LTD. 4 DERWENT AVENUE CHORLTON MANCHESTER LANCASHIRE M21 7QP Dissolved Company formed on the 2017-03-20
MEDIA ASSETS GROUP, INC. 3105 W. CYPRESS TAMPA FL 33607 Inactive Company formed on the 2003-01-13
MEDIA ASSETS GROUP, LLC. 2501 SE AVIATION WAY STUART FL 34996 Inactive Company formed on the 2008-06-16
MEDIA ASSETS, INC. 2441 S LOOKOUT BLVD PORT ST LUCIE FL 34984 Inactive Company formed on the 2000-10-09
MEDIA ASSETS ACQUISITION CORPORATION Michigan UNKNOWN
MEDIA ASSETS LLC California Unknown
MEDIA ASSETS LLC Michigan UNKNOWN
MEDIA ASSETS INCORPORATED New Jersey Unknown
MEDIA ASSETS PARTNERS LTD. Unknown
MEDIA ASSETS ENTERPRISES LTD UNIT C 35 HIGH STREET WELLINGTON SHROPSHIRE TELFORD TF1 1JW Active Company formed on the 2021-12-17

Company Officers of MEDIA ASSETS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DAVID ELLIOTT BYAM SHAW
Director 2009-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DAVID ELLIOTT BYAM SHAW THE FELIX PROJECT Director 2016-03-17 CURRENT 2016-03-17 Active
JUSTIN DAVID ELLIOTT BYAM SHAW LEBEDEV HOLDINGS LIMITED Director 2013-09-05 CURRENT 2008-12-03 Active
JUSTIN DAVID ELLIOTT BYAM SHAW INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JUSTIN DAVID ELLIOTT BYAM SHAW EVENING STANDARD LIMITED Director 2009-03-02 CURRENT 2008-12-10 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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-11-13
2022-12-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-14
2022-11-21Appointment of a voluntary liquidator
2022-11-21Voluntary liquidation declaration of solvency
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 18 Lansdowne Walk London W11 3AH United Kingdom
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM 18 Lansdowne Walk London W11 3AH United Kingdom
2022-11-21LIQ01Voluntary liquidation declaration of solvency
2022-11-21600Appointment of a voluntary liquidator
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05PSC04Change of details for Mr Justin David Elliott Byam Shaw as a person with significant control on 2016-04-06
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 3000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 18 Lansdowne Walk London W11 3AH England
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 27 Northmoor Road Oxford Oxfordshire OX2 6UR
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN DAVID ELLIOTT BYAM SHAW
2017-06-09CH01Director's details changed for Mr Justin David Elliott Byam Shaw on 2016-06-30
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-27AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-05AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2011-07-21AR0120/07/11 ANNUAL RETURN FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AA01Current accounting period extended from 31/07/10 TO 31/12/10
2010-09-07AR0120/07/10 ANNUAL RETURN FULL LIST
2010-03-02MEM/ARTSARTICLES OF ASSOCIATION
2010-02-22SH0101/11/09 STATEMENT OF CAPITAL GBP 2350.00
2010-02-22SH0131/10/09 STATEMENT OF CAPITAL GBP 1100.00
2010-02-22SH0101/11/09 STATEMENT OF CAPITAL GBP 3000.00
2010-02-02RES15CHANGE OF NAME 01/11/2009
2010-02-02CERTNMCOMPANY NAME CHANGED ACRE 1128 LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MEDIA ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-11-18
Notices to Creditors2022-11-18
Appointment of Liquidators2022-11-18
Fines / Sanctions
No fines or sanctions have been issued against MEDIA ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIA ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 MEDIA ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA ASSETS LIMITED
Trademarks
We have not found any records of MEDIA ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA ASSETS 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 MEDIA ASSETS 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 MEDIA ASSETS 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 TypeResolutions for Winding-up
Defending partyMEDIA ASSETS LIMITEDEvent Date2022-11-14
Place of meeting: Mantra Koodam, Veppathur, Kumbakonam, Tamil Nardu, India. Date of meeting: 14 November 2022. Time of meeting: 3:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMEDIA ASSETS LIMITEDEvent Date2022-11-14
Final Date For Submission: 21 December 2022. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved their debt by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDIA ASSETS LIMITEDEvent Date2022-11-14
Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA ASSETS 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 MEDIA ASSETS 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.