About

Registered Number: 04403199
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Circus Mews House, Circus Mews, Bath, BA1 2PW

 

Established in 2002, Mediaclash Ltd have registered office in Bath, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Forster, Charlotte, Harrison, Fiona Mary, Radwedge, Simon Andrew in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORSTER, Charlotte 25 March 2002 01 April 2003 1
HARRISON, Fiona Mary 01 September 2004 27 February 2006 1
RADWEDGE, Simon Andrew 28 February 2006 12 June 2006 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
MR04 - N/A 28 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363s - Annual Return 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
CERTNM - Change of name certificate 26 March 2007
287 - Change in situation or address of Registered Office 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
AA - Annual Accounts 31 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
287 - Change in situation or address of Registered Office 19 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
395 - Particulars of a mortgage or charge 08 August 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Debenture 10 December 2004 Fully Satisfied

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Rent deposit deed 25 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.