Company NameMedialith Studio Limited
Company StatusActive
Company Number01461559
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Sydney Harold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Sinclair Way
Prescot Business Park
Prescot
Merseyside
L34 1QL
Secretary NameMrs Lynda Patricia Harold
NationalityBritish
StatusCurrent
Appointed01 July 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchill Gardens
Rainhill
St. Helens
Merseyside
WA9 5GB
Director NameDavid Andrew Harold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(14 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Prescot Road
St. Helens
Merseyside
WA10 3HP
Director NameMrs Lynda Patricia Harold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(14 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchill Gardens
Rainhill
St. Helens
Merseyside
WA9 5GB
Director NameMr Raymond Colin Nunney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleDirector/Company Secretary
Correspondence Address51 Green Lane
Wallasey
Merseyside
L45 8JG
Secretary NameMr Raymond Colin Nunney
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address51 Green Lane
Wallasey
Merseyside
L45 8JG

Contact

Websitemedialithstudio.co.uk

Location

Registered Address10 Stadium Court Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12 at £1L.p. Harold
8.70%
Ordinary
50 at £1D.a. Harold
36.23%
Ordinary B
50 at £1L.p. Sadlier
36.23%
Ordinary B
26 at £1D.a. Harold
18.84%
Ordinary

Financials

Year2014
Net Worth£311,150
Cash£180,144
Current Liabilities£84,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

31 May 2012Delivered 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 2012Delivered 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

Filing History

20 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 138
(7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 138
(7 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 138
(7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 138
(7 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 138
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Mr Derek Sydney Harold on 18 November 2012 (2 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 4 September 2012 (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 138
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 138
(3 pages)
17 August 2010Director's details changed for David Andrew Harold on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Lynda Patricia Harold on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Derek Sydney Harold on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2009Registered office changed on 18/08/2009 from 30 bromborough village road wirral merseyside CH62 7ES (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Return made up to 30/07/08; no change of members (7 pages)
21 February 2008Ad 06/02/08--------- £ si 100@1=100 £ ic 38/138 (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2008£ nc 1000/1100 06/02/08 (2 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 August 2006Return made up to 30/07/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 30/07/05; full list of members (7 pages)
29 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
27 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Return made up to 30/07/99; no change of members (4 pages)
7 October 1998Return made up to 30/07/98; full list of members (5 pages)
19 August 1998Full accounts made up to 31 March 1998 (12 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Return made up to 30/07/95; no change of members (4 pages)