Prescot Business Park
Prescot
Merseyside
L34 1QL
Secretary Name | Mrs Lynda Patricia Harold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchill Gardens Rainhill St. Helens Merseyside WA9 5GB |
Director Name | David Andrew Harold |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 321 Prescot Road St. Helens Merseyside WA10 3HP |
Director Name | Mrs Lynda Patricia Harold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchill Gardens Rainhill St. Helens Merseyside WA9 5GB |
Director Name | Mr Raymond Colin Nunney |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Director/Company Secretary |
Correspondence Address | 51 Green Lane Wallasey Merseyside L45 8JG |
Secretary Name | Mr Raymond Colin Nunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 51 Green Lane Wallasey Merseyside L45 8JG |
Website | medialithstudio.co.uk |
---|
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral Merseyside CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
12 at £1 | L.p. Harold 8.70% Ordinary |
---|---|
50 at £1 | D.a. Harold 36.23% Ordinary B |
50 at £1 | L.p. Sadlier 36.23% Ordinary B |
26 at £1 | D.a. Harold 18.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,150 |
Cash | £180,144 |
Current Liabilities | £84,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 sinclair way prescot business park prescot. Outstanding |
---|---|
17 April 2012 | Delivered on: 24 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for Mr Derek Sydney Harold on 18 November 2012 (2 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 4 September 2012 (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
4 March 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
17 August 2010 | Director's details changed for David Andrew Harold on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Lynda Patricia Harold on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Derek Sydney Harold on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 30 bromborough village road wirral merseyside CH62 7ES (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
21 February 2008 | Ad 06/02/08--------- £ si 100@1=100 £ ic 38/138 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | £ nc 1000/1100 06/02/08 (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 30/07/07; no change of members
|
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Return made up to 30/07/01; full list of members
|
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members
|
27 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
7 October 1998 | Return made up to 30/07/98; full list of members (5 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |