Media Capital Management Limited
- Active
- Incorporated on 14 Jun 2013
Reg Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich IP10 0BJ, England
- Summary The company with name "Media Capital Management Limited" is a ltd and located in Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich IP10 0BJ. Media Capital Management Limited is currently in active status and it was incorporated on 14 Jun 2013 (11 years 3 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Media Capital Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joel Edward Cohen | Director | 30 May 2020 | British | Active |
2 | Joel Cohen | Secretary | 22 May 2014 | - | Active |
3 | Joel Edward Cohen | Secretary | 22 May 2014 | - | Active |
4 | TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 12 Feb 2014 | - | Resigned 22 May 2014 |
5 | Graham Martin Walpole | Director | 5 Feb 2014 | British | Resigned 1 Jun 2020 |
6 | John Anthony Ratcliffe | Director | 14 Jun 2013 | British | Resigned 10 Feb 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Adrian Filby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Aug 2020 |
2 | Mrs Elizabeth Mclellan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mrs Angela Margaret Bedi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Aug 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Media Capital Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 31 Jan 2023 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 4 Oct 2022 | Download PDF 2 Pages |
3 | Officers - Change Person Secretary Company With Change Date | 4 Oct 2022 | Download PDF |
4 | Confirmation Statement - Updates | 4 Oct 2022 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 3 Oct 2022 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 3 Oct 2022 | Download PDF 1 Pages |
7 | Officers - Change Person Director Company With Change Date | 3 Oct 2022 | Download PDF 2 Pages |
8 | Gazette - Filings Brought Up To Date | 9 Jul 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 8 Jul 2021 | Download PDF |
10 | Dissolution - Dissolved Compulsory Strike Off Suspended | 22 Apr 2021 | Download PDF |
11 | Gazette - Notice Compulsory | 6 Apr 2021 | Download PDF |
12 | Confirmation Statement - Updates | 3 Oct 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - Updates | 3 Oct 2020 | Download PDF 5 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Aug 2020 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Aug 2020 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 21 Jul 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 21 Jul 2020 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2020 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 31 Oct 2019 | Download PDF 9 Pages |
21 | Confirmation Statement - No Updates | 26 Jul 2019 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 31 Oct 2018 | Download PDF 10 Pages |
23 | Address - Change Registered Office Company With Date Old New | 22 Aug 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 19 Jul 2018 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Full | 27 Oct 2017 | Download PDF 10 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Aug 2017 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Aug 2017 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Aug 2017 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 22 Aug 2017 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 28 Oct 2016 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 29 Nov 2015 | Download PDF 9 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2015 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 30 Jun 2015 | Download PDF 8 Pages |
35 | Accounts - Change Account Reference Date Company Current Shortened | 6 Mar 2015 | Download PDF 1 Pages |
36 | Accounts - Change Account Reference Date Company Previous Extended | 26 Feb 2015 | Download PDF 1 Pages |
37 | Capital - Allotment Shares | 28 Oct 2014 | Download PDF 12 Pages |
38 | Resolution | 22 Oct 2014 | Download PDF 25 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 29 Jul 2014 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name Date | 29 Jul 2014 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 4 Pages |
42 | Capital - Allotment Shares | 15 Apr 2014 | Download PDF 3 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 14 Apr 2014 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old | 14 Apr 2014 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 25 Feb 2014 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 14 Feb 2014 | Download PDF 2 Pages |
47 | Incorporation - Company | 14 Jun 2013 | Download PDF 26 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Brighton College Mutual People: Joel Edward Cohen | Active |
2 | Flapp Industries Ltd Mutual People: Joel Edward Cohen | Active - Proposal To Strike Off |
3 | Lawrapp Ltd Mutual People: Joel Edward Cohen | dissolved |