Company NameMediaanalyst Limited
DirectorSean Patrick Bride
Company StatusActive
Company Number06496759
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Sean Patrick Bride
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleEquity Analyst
Country of ResidenceEngland
Correspondence Address2 Roundwood Gardens
Harpenden
Hertfordshire
AL5 3AJ
Secretary NameSarah Elizabeth Bride
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Roundwood Gardens
Harpenden
Hertfordshire
AL5 3AJ

Contact

Websitemediaanalyst.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressHall Livesey Brown
Hlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sean Patrick Bride
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,679
Cash£428
Current Liabilities£9,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to C/O Hall Livesey Brown Hlb House 68 High Street Tarporley CW6 0AT on 7 December 2016 (1 page)
28 March 2016Secretary's details changed for Sarah Elizabeth Bride on 16 October 2015 (1 page)
28 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Director's details changed for Sean Patrick Bride on 16 October 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Sean Patrick Bride on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
7 February 2008Incorporation (17 pages)