Media Capital Management Limited

  • Active
  • Incorporated on 14 Jun 2013

Reg Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich IP10 0BJ, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • 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