About

Registered Number: 02707604
Date of Incorporation: 16/04/1992 (32 years ago)
Company Status: Active
Registered Address: Media House Padge Road, Beeston, Nottingham, Nottinghamshire, NG9 2RS

 

Founded in 1992, Media Maker Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Jean Frances 16 April 1992 12 November 1993 1
HOBART, Mark Henry 22 July 1999 01 May 2001 1
WILLIAMS, Justin John 16 April 1992 16 April 1992 1
WILLIAMS, Tamsin Jane 16 April 1992 16 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 September 2017
MR01 - N/A 11 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
MISC - Miscellaneous document 24 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 17 August 2009
RESOLUTIONS - N/A 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AUD - Auditor's letter of resignation 17 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
363a - Annual Return 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
225 - Change of Accounting Reference Date 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 19 October 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 21 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
225 - Change of Accounting Reference Date 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 02 October 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 28 April 1995
287 - Change in situation or address of Registered Office 23 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1994
288 - N/A 09 May 1994
363s - Annual Return 09 May 1994
MEM/ARTS - N/A 09 March 1994
AA - Annual Accounts 14 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1994
287 - Change in situation or address of Registered Office 12 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1993
287 - Change in situation or address of Registered Office 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
CERTNM - Change of name certificate 03 December 1993
288 - N/A 17 November 1993
288 - N/A 17 November 1993
RESOLUTIONS - N/A 04 August 1993
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 15 July 1993
363a - Annual Return 15 July 1993
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 25 April 1992
NEWINC - New incorporation documents 16 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

Debenture 06 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2009 Fully Satisfied

N/A

Accession deed 12 July 2007 Fully Satisfied

N/A

Debenture 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.