Media Analytics Limited OXFORD


Media Analytics started in year 2002 as Private Limited Company with registration number 04412085. The Media Analytics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oxford at Kingsmead House Suite C. Postal code: OX1 1XX.

There is a single director in the firm at the moment - Christopher G., appointed on 9 April 2002. In addition, a secretary was appointed - Lucy G., appointed on 9 April 2002. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Media Analytics Limited Address / Contact

Office Address Kingsmead House Suite C
Office Address2 Oxpens Road
Town Oxford
Post code OX1 1XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412085
Date of Incorporation Tue, 9th Apr 2002
Industry Book publishing
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Christopher G.

Position: Director

Appointed: 09 April 2002

Lucy G.

Position: Secretary

Appointed: 09 April 2002

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Online Nominees Limited

Position: Corporate Director

Appointed: 09 April 2002

Resigned: 09 April 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Christopher G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Lucy G. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

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

Lucy G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 167 4521 484 8591 964 4422 570 7602 921 6152 738 5423 278 4923 608 848
Current Assets2 421 9462 659 3003 153 8874 124 4264 046 9533 806 7564 855 5585 284 573
Debtors1 254 4941 174 4411 189 4451 553 6661 125 3381 068 2141 577 0661 675 725
Net Assets Liabilities222 871454 660383 311534 613591 520288 968215 723539 034
Other Debtors209 123386 898408 138466 713292 296330 445333 158421 529
Property Plant Equipment34 67832 68513 48426 17033 28138 10646 91342 991
Other
Accumulated Amortisation Impairment Intangible Assets292 455317 268342 081350 090358 099366 108374 117382 126
Accumulated Depreciation Impairment Property Plant Equipment487 358522 048543 765568 843591 431626 759665 394710 081
Additions Other Than Through Business Combinations Property Plant Equipment 32 6972 516     
Amortisation Rate Used For Intangible Assets 1010     
Amounts Owed By Group Undertakings Participating Interests -62 250      
Amounts Owed To Group Undertakings Participating Interests 120 323      
Average Number Employees During Period50505050506871 
Creditors2 535 9002 679 0202 829 3473 644 5423 514 3953 572 1564 692 9254 787 112
Depreciation Rate Used For Property Plant Equipment 3333     
Fixed Assets337 388475 44958 77163 44862 55059 36660 16448 233
Increase From Amortisation Charge For Year Intangible Assets 24 81324 8138 0098 0098 0098 0098 009
Increase From Depreciation Charge For Year Property Plant Equipment 34 69021 71725 07822 58835 32838 63544 687
Intangible Assets94 91370 10045 28737 27829 26921 26013 2515 242
Intangible Assets Gross Cost 387 368387 368387 368387 368387 368387 368 
Investments207 797372 664-372 664     
Investments Fixed Assets207 797372 664      
Investments In Group Undertakings207 797372 664-372 664     
Net Current Assets Liabilities-113 954-19 720324 540479 884532 558234 600162 633497 461
Other Creditors2 309 1492 256 5212 626 1903 146 0772 981 6783 077 0313 944 5134 068 188
Other Taxation Social Security Payable87 88958 53339 189177 698118 47184 943141 507205 661
Property Plant Equipment Gross Cost522 036554 733557 249595 013624 712664 865712 307753 072
Provisions For Liabilities Balance Sheet Subtotal5631 069 8 7193 5884 9987 0746 660
Total Assets Less Current Liabilities223 434455 729383 311543 332595 108293 966222 797545 694
Trade Creditors Trade Payables138 862243 643163 968320 767414 246410 182606 905513 263
Trade Debtors Trade Receivables1 045 371849 793781 3071 086 953833 042737 7691 243 9081 254 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases  63 80068 30069 58874 18276 704 
Total Additions Including From Business Combinations Property Plant Equipment   37 76429 69940 15347 44240 765

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (10 pages)

Company search

Advertisements