About

Registered Number: 04523807
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Clark House, Hulley Road, Macclesfield, Cheshire, SK10 2LU

 

Based in Macclesfield, Cheshire, Mediafour Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this business. There are 7 directors listed as Barker, Michelle Louise, Lord, Richard William, Taylor, Steven Alfred James, Roberts, Andrea, Fagan, Victoria, Falkner, Jonathan Nicholas, Gibson, Terence David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Michelle Louise 07 June 2016 - 1
LORD, Richard William 02 September 2002 - 1
TAYLOR, Steven Alfred James 07 June 2016 - 1
FAGAN, Victoria 07 April 2006 31 May 2008 1
FALKNER, Jonathan Nicholas 02 September 2002 05 January 2004 1
GIBSON, Terence David 02 September 2002 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Andrea 01 October 2005 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 September 2020
RESOLUTIONS - N/A 12 December 2019
SH08 - Notice of name or other designation of class of shares 11 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
CERTNM - Change of name certificate 19 May 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 17 February 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
MR04 - N/A 12 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 August 2012
TM02 - Termination of appointment of secretary 04 May 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 21 January 2003
225 - Change of Accounting Reference Date 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2003 Fully Satisfied

N/A

Debenture 09 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.