Medaltape Limited


Medaltape started in year 1984 as Private Limited Company with registration number 01851625. The Medaltape company has been functioning successfully for fourty years now and its status is active. The firm's office is based in at 35 Ballards Lane. Postal code: N3 1XW.

There is a single director in the firm at the moment - Christopher P., appointed on 31 October 1992. In addition, a secretary was appointed - Micheline P., appointed on 31 October 1992. Currenlty, the firm lists one former director, whose name is Anthony J. and who left the the firm on 18 October 2006. In addition, there is one former secretary - Robert P. who worked with the the firm until 18 October 2006.

Medaltape Limited Address / Contact

Office Address 35 Ballards Lane
Office Address2 London
Town
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01851625
Date of Incorporation Mon, 1st Oct 1984
Industry Artistic creation
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Christopher P.

Position: Director

Appointed: 31 October 1992

Micheline P.

Position: Secretary

Appointed: 31 October 1992

Robert P.

Position: Secretary

Appointed: 29 September 2006

Resigned: 18 October 2006

Anthony J.

Position: Director

Appointed: 28 September 2006

Resigned: 18 October 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Christopher P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Micheline P. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Micheline P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 28312 414
Debtors16 99016 870
Net Assets Liabilities388 751473 014
Other Debtors297 
Property Plant Equipment130 896122 405
Other
Accumulated Depreciation Impairment Property Plant Equipment140 604158 750
Average Number Employees During Period22
Cash On Hand1 28212 413
Corporation Tax Payable12 94621 841
Creditors150 41868 675
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 18 146
Investment Property390 000390 000
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Other Creditors137 47236 141
Other Taxation Payable 10 693
Par Value Share 1
Property Plant Equipment Gross Cost271 500281 155
Short-term Deposits Classified As Cash Equivalents11
Total Additions Including From Business Combinations Property Plant Equipment 9 655
Trade Debtors Trade Receivables16 69316 870
Useful Life Property Plant Equipment Years 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements