Company NameMedia Ip Networks Limited
DirectorRupert Kelly
Company StatusActive
Company Number02255026
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Previous NameVisual Production Analysts Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rupert Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 years, 11 months after company formation)
Appointment Duration33 years
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameChristopher Kelly
NationalityBritish
StatusCurrent
Appointed31 July 1994(6 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameNoel Kelly
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 April 1993)
RoleCompany Director
Correspondence Address17 The Ridge
Purley
Surrey
CR8 3PF
Secretary NameMr Frank Martin Scott Ashton
NationalityBritish
StatusResigned
Appointed23 April 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address98 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS

Contact

Websitewww.mediaip.net

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rupert Owen Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£16,106
Cash£29,479
Current Liabilities£26,700

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
26 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 August 2018Secretary's details changed for Christopher Kelly on 28 August 2018 (1 page)
28 August 2018Director's details changed for Mr Rupert Kelly on 28 August 2018 (2 pages)
28 August 2018Change of details for Mr Rupert Kelly as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Change of share class name or designation (2 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Articles amended by deleteing memorandum of assocation 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Articles amended by deleteing memorandum of assocation 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
4 March 2009Company name changed visual production analysts LIMITED\certificate issued on 05/03/09 (3 pages)
4 March 2009Company name changed visual production analysts LIMITED\certificate issued on 05/03/09 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: 43/45 middle hillgate stockport cheshire SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: 43/45 middle hillgate stockport cheshire SK1 3DG (1 page)
13 June 2007Return made up to 23/04/07; no change of members (6 pages)
13 June 2007Return made up to 23/04/07; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 May 2006Return made up to 23/04/06; full list of members (6 pages)
2 May 2006Return made up to 23/04/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 April 2001Return made up to 23/04/01; full list of members (6 pages)
23 April 2001Return made up to 23/04/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 April 1999Return made up to 23/04/99; full list of members (4 pages)
26 April 1999Return made up to 23/04/99; full list of members (4 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Amended accounts made up to 31 May 1994 (7 pages)
25 April 1995Amended accounts made up to 31 May 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
10 May 1988Incorporation (16 pages)
10 May 1988Incorporation (16 pages)