Massmedia Limited DEVIZES


Founded in 1996, Massmedia, classified under reg no. 03207613 is an active company. Currently registered at 22 Hare & Hounds Street SN10 1LZ, Devizes the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 22nd Feb 1999 Massmedia Limited is no longer carrying the name Centaur Interactive.

The firm has one director. Howard M., appointed on 21 August 1996. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Sonaia M., who left the firm on 31 March 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Massmedia Limited Address / Contact

Office Address 22 Hare & Hounds Street
Town Devizes
Post code SN10 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207613
Date of Incorporation Tue, 4th Jun 1996
Industry Business and domestic software development
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Howard M.

Position: Director

Appointed: 21 August 1996

David T.

Position: Secretary

Appointed: 17 May 2001

Resigned: 01 January 2017

Sonaia M.

Position: Director

Appointed: 31 March 1997

Resigned: 31 March 2002

Roger F.

Position: Secretary

Appointed: 21 August 1996

Resigned: 16 May 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 21 August 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 June 1996

Resigned: 21 August 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Howard M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Howard M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Howard M.

Notified on 30 April 2020
Nature of control: significiant influence or control

Howard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centaur Interactive February 22, 1999
Highdouble June 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 812-10 549-13 280-15 999      
Balance Sheet
Current Assets4 0014 7172 7964 6082 2111 2801 1848 4307 6017 087
Net Assets Liabilities   15 62921 56022 549-23 565-12 239-10 634-11 353
Cash Bank In Hand1021 9681 200       
Debtors3 8992 7491 596       
Net Assets Liabilities Including Pension Asset Liability-6 812-10 549-13 280-15 999      
Tangible Fixed Assets455 835       
Reserves/Capital
Called Up Share Capital199199199       
Profit Loss Account Reserve-7 011-10 748-13 479       
Shareholder Funds-6 812-10 549-13 280-15 999      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100100100100100100
Creditors   24 07926 69225 83125 83120 83119 15319 153
Depreciation Amortisation Impairment Expense     920920920205205
Fixed Assets455 8353 4722 8221 90298262818613
Net Current Assets Liabilities-7 267-10 549-14 115-19 47124 48124 551-24 647-12 401-11 552-12 066
Other Operating Expenses Format2     11 4586 6758 2069 7586 973
Profit Loss     -1 851-5196 329-857-478
Raw Materials Consumables Used     4 0093 3877 4171 67889
Total Assets Less Current Liabilities-6 812-10 549-13 280-15 99921 56022 549-23 565-12 239-10 634-11 353
Turnover Revenue     14 53610 46310 8728 7846 789
Creditors Due Within One Year11 26815 26616 91124 079      
Tangible Fixed Assets Additions  1 044       
Tangible Fixed Assets Cost Or Valuation22 45322 45323 497       
Tangible Fixed Assets Depreciation21 99822 45322 662       
Tangible Fixed Assets Depreciation Charged In Period 455209       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
Free Download (9 pages)

Company search

Advertisements