About

Registered Number: 03131451
Date of Incorporation: 28/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Warehouse, Hill Street, Tunbridge Wells, Kent, TN1 2BY

 

Founded in 1995, Media By Design Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at Media By Design Ltd. The companies director is listed as Ham, David Fenton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAM, David Fenton 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 August 2011
MISC - Miscellaneous document 13 April 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 24 May 2000
AA - Annual Accounts 29 November 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
363s - Annual Return 27 August 1999
287 - Change in situation or address of Registered Office 10 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 August 1997
395 - Particulars of a mortgage or charge 29 April 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 08 October 1996
288 - N/A 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
RESOLUTIONS - N/A 29 March 1996
CERTNM - Change of name certificate 29 March 1996
288 - N/A 27 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 28 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Outstanding

N/A

Debenture 15 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.