Company NameMedia And Digital Ltd
DirectorsGillian Atherton and Stuart John Atherton
Company StatusActive
Company Number04000770
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NamePrintel (UK) Limited

Business Activity

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

Directors

Director NameMrs Gillian Atherton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address146 London Road Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameMr Stuart John Atherton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address146 London Road Stockton Heath
Warrington
Cheshire
WA4 6LE
Secretary NameMrs Gillian Atherton
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address146 London Road Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mediaanddigital.com/
Email address[email protected]
Telephone0800 5420700
Telephone regionFreephone

Location

Registered Address146 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Mr Stuart J. Atherton
50.00%
Ordinary
1 at £1Mrs Gillian Atherton
50.00%
Ordinary

Financials

Year2014
Net Worth£159,232
Cash£45,151
Current Liabilities£95,230

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

3 October 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
7 November 2016Registered office address changed from 23 Derby Road Widnes Cheshire WA8 9LG to 146 London Road Stockton Heath Warrington Cheshire WA4 6LE on 7 November 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 September 2013Company name changed printel (uk) LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
20 August 2013Change of name notice (2 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2010Director's details changed for Stuart John Atherton on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Gillian Atherton on 24 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Director and secretary's change of particulars / gillian atherton / 30/11/2007 (1 page)
3 June 2008Director's change of particulars / stuart atherton / 30/11/2007 (1 page)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (16 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
5 June 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
24 May 2000Incorporation (15 pages)