About

Registered Number: 05496179
Date of Incorporation: 01/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Grainger Porcelain Works Unit 9 A St Martin's Quarter, Silver Street, Worcester, WR1 2DA,

 

Having been setup in 2005, Media52 Ltd has its registered office in Worcester, it's status is listed as "Active". There are 4 directors listed as Davies, Steven, Lewis, Richard Michael, Ellis, Gary, Perks, Jonathan for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Steven 01 July 2005 - 1
ELLIS, Gary 07 September 2006 05 January 2011 1
PERKS, Jonathan 01 December 2016 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Richard Michael 17 July 2006 23 August 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 August 2018
TM02 - Termination of appointment of secretary 19 June 2018
AA - Annual Accounts 13 February 2018
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 27 February 2017
AP01 - Appointment of director 05 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 15 April 2008
395 - Particulars of a mortgage or charge 30 January 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 August 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.