About

Registered Number: 04157875
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

 

Established in 2001, Medius Networks Ltd are based in Hemel Hempstead, it's status in the Companies House registry is set to "Active". There is only one director listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERBERT, Christine Gillian 02 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 13 December 2011
MISC - Miscellaneous document 15 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 March 2008
MISC - Miscellaneous document 15 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
395 - Particulars of a mortgage or charge 23 December 2002
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
225 - Change of Accounting Reference Date 18 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
CERTNM - Change of name certificate 27 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.