Mediafour Limited MACCLESFIELD


Mediafour Limited is a private limited company that can be found at Clark House, Hulley Road, Macclesfield SK10 2LU. Its net worth is estimated to be around 4769 pounds, and the fixed assets the company owns amount to 17506 pounds. Incorporated on 2002-09-02, this 21-year-old company is run by 3 directors.
Director Michelle B., appointed on 07 June 2016. Director Steven T., appointed on 07 June 2016. Director Richard L., appointed on 02 September 2002.
The company is classified as "video production activities" (SIC code: 59112), "television programme production activities" (Standard Industrial Classification: 59113). According to CH records there was a change of name on 2016-05-19 and their previous name was Media Four Limited.
The last confirmation statement was filed on 2023-09-02 and the deadline for the subsequent filing is 2024-09-16. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mediafour Limited Address / Contact

Office Address Clark House
Office Address2 Hulley Road
Town Macclesfield
Post code SK10 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04523807
Date of Incorporation Mon, 2nd Sep 2002
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Michelle B.

Position: Director

Appointed: 07 June 2016

Steven T.

Position: Director

Appointed: 07 June 2016

Richard L.

Position: Director

Appointed: 02 September 2002

Victoria F.

Position: Director

Appointed: 07 April 2006

Resigned: 31 May 2008

Jonathan F.

Position: Director

Appointed: 06 December 2005

Resigned: 17 February 2016

Andrea R.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 May 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2002

Resigned: 02 September 2002

Terence G.

Position: Director

Appointed: 02 September 2002

Resigned: 16 September 2005

Jonathan F.

Position: Director

Appointed: 02 September 2002

Resigned: 05 January 2004

John H.

Position: Director

Appointed: 02 September 2002

Resigned: 16 September 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 September 2002

Resigned: 02 September 2002

Terence G.

Position: Secretary

Appointed: 02 September 2002

Resigned: 16 September 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Richard L. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Richard L.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Media Four May 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 76913 03224 96343 34440 498       
Balance Sheet
Cash Bank In Hand2 39398510 12327 42020 450       
Cash Bank On Hand    20 45032 0326 70831 530174 646167 904166 047255 211
Current Assets54 38576 36882 57899 90593 95494 18873 827215 042283 076218 954300 815348 507
Debtors46 15169 36872 45572 48573 50462 15667 119183 512108 43051 050134 76893 296
Net Assets Liabilities    40 49841 38719 622119 184196 883159 997173 843246 529
Net Assets Liabilities Including Pension Asset Liability4 76913 03224 96343 34440 498       
Other Debtors    9032 3303 08443 61040 24315 25536 8343 937
Property Plant Equipment    29 43721 51115 34311 97724 30020 15115 46119 256
Stocks Inventory5 8416 015          
Tangible Fixed Assets17 50613 13533 05822 94629 436       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve3 76912 03223 96342 34439 498       
Shareholder Funds4 76913 03224 96343 34440 498       
Other
Amount Specific Advance Or Credit Directors       4 0258 9185 05015 682 
Amount Specific Advance Or Credit Made In Period Directors       4 0258 9185 05047 732 
Amount Specific Advance Or Credit Repaid In Period Directors        4 0258 91837 10015 682
Accumulated Depreciation Impairment Property Plant Equipment    297 855306 425312 593317 168324 418332 876339 727345 990
Average Number Employees During Period    88868777
Bank Borrowings Overdrafts    2 602 18 2285 614 12 0009 0006 600
Creditors    5 14770 01066 594105 559105 87675 2799 0006 600
Creditors Due After One Year2 888 5 282 5 146       
Creditors Due Within One Year64 23476 47178 77974 91871 859       
Finance Lease Liabilities Present Value Total    5 1475 147      
Increase From Depreciation Charge For Year Property Plant Equipment     8 5706 1684 5757 2508 4586 8516 263
Net Current Assets Liabilities-9 849-1033 79924 98722 09524 1787 233109 483177 200143 675170 320237 532
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid     1 000      
Other Creditors    20 85319 3696 1466562 20911 10360 0664 321
Other Taxation Social Security Payable    35 92337 47630 12171 98476 72147 28864 33178 814
Par Value Share 1 111      
Property Plant Equipment Gross Cost    327 292327 936327 936329 145348 718353 027355 188365 246
Provisions For Liabilities Balance Sheet Subtotal    5 8874 3022 9542 2764 6173 8292 9383 659
Share Capital Allotted Called Up Paid1 0001 000          
Tangible Fixed Assets Additions 2 194          
Tangible Fixed Assets Cost Or Valuation282 451284 645          
Tangible Fixed Assets Depreciation264 945271 510          
Tangible Fixed Assets Depreciation Charged In Period 6 565          
Total Additions Including From Business Combinations Property Plant Equipment     644 1 20919 5734 3092 16110 058
Total Assets Less Current Liabilities7 65713 03236 85747 93351 53145 68922 576121 460201 500163 826185 781256 788
Trade Creditors Trade Payables    6 3778 01812 09927 30526 9464 8881 81825 440
Trade Debtors Trade Receivables    72 60159 82664 035139 90268 18735 79597 93489 359
Fixed Assets  33 05822 94629 436       
Provisions For Liabilities Charges  6 6124 5895 887       
Value Shares Allotted  1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (8 pages)

Company search

Advertisements