About

Registered Number: 04319350
Date of Incorporation: 08/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 7 Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH,

 

Founded in 2001, Module Media Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, David Kelly 10 December 2001 - 1
WALKER, Andrew Edward 10 December 2001 - 1
WATERSON, Benjamin James 10 December 2001 - 1
LAWSON, Stephen John 10 December 2001 20 November 2003 1
LINGHAM, Jonathan Charles 19 November 2001 15 January 2002 1
LOVERING, Rachel Mhairi 10 December 2001 30 September 2013 1
NORRIS, Philip Charles 19 November 2001 01 February 2002 1
VELLACOTT, Michael Thomas Charles 10 December 2001 15 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 05 December 2019
SH01 - Return of Allotment of shares 04 December 2019
PSC01 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
PSC01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
RESOLUTIONS - N/A 18 November 2013
SH03 - Return of purchase of own shares 18 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 13 March 2008
169 - Return by a company purchasing its own shares 13 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 25 October 2004
169 - Return by a company purchasing its own shares 05 August 2004
395 - Particulars of a mortgage or charge 03 April 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 12 November 2003
AA - Annual Accounts 09 October 2003
287 - Change in situation or address of Registered Office 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
363a - Annual Return 03 January 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
CERTNM - Change of name certificate 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 23 November 2001
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 November 2005 Outstanding

N/A

Rent deposit deed 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.