Company NameMP3 Media Limited
DirectorsMarc Anthony Price and Michelle Price
Company StatusActive
Company Number07066346
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Marc Anthony Price
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleLocation Manager
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMrs Michelle Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleNHS School Administrator
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameHaydn Calvin Wood
StatusResigned
Appointed13 March 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2017)
RoleCompany Director
Correspondence Address113 Wallasey Road
Wallasey
CH44 2AA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Marc Anthony Price
90.00%
Ordinary
10 at £1Michelle Price
10.00%
Ordinary

Financials

Year2014
Net Worth£554
Cash£1
Current Liabilities£13,365

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 5a Church Road South Liverpool L25 7RJ England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 17 August 2022 (1 page)
17 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
5 December 2019Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 5a Church Road South Liverpool L25 7RJ on 5 December 2019 (1 page)
5 November 2019Change of details for Mr Marc Anthony Price as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Marc Anthony Price on 4 November 2019 (2 pages)
4 November 2019Change of details for Mr Marc Anthony Price as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Notification of Michelle Price as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Michelle Price on 4 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 113 Wallasey Road Wallasey CH44 2AA England to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 113 Wallasey Road Wallasey CH44 2AA England to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 June 2017Termination of appointment of Haydn Calvin Wood as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Haydn Calvin Wood as a secretary on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 113 Wallasey Road Wallasey CH44 2AA on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 113 Wallasey Road Wallasey CH44 2AA on 29 June 2017 (1 page)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 September 2016Director's details changed for Michelle Price on 12 September 2016 (2 pages)
16 September 2016Director's details changed for Marc Anthony Price on 12 September 2016 (2 pages)
16 September 2016Director's details changed for Marc Anthony Price on 12 September 2016 (2 pages)
16 September 2016Director's details changed for Michelle Price on 12 September 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Appointment of Haydn Calvin Wood as a secretary on 13 March 2012 (1 page)
13 March 2012Appointment of Haydn Calvin Wood as a secretary on 13 March 2012 (1 page)
20 January 2012Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Marc Anthony Price on 11 November 2011 (2 pages)
20 January 2012Director's details changed for Michelle Price on 11 November 2011 (2 pages)
20 January 2012Director's details changed for Marc Anthony Price on 11 November 2011 (2 pages)
20 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Michelle Price on 11 November 2011 (2 pages)
20 January 2012Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 20 January 2012 (1 page)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2009Incorporation (36 pages)
4 November 2009Incorporation (36 pages)