Media Maker Ltd. NOTTINGHAM


Founded in 1992, Media Maker, classified under reg no. 02707604 is an active company. Currently registered at Media House Padge Road NG9 2RS, Nottingham the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Ben N., Robert N. and Alison G. and others. In addition one secretary - Alison G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Media Maker Ltd. Address / Contact

Office Address Media House Padge Road
Office Address2 Beeston
Town Nottingham
Post code NG9 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707604
Date of Incorporation Thu, 16th Apr 1992
Industry Other information technology service activities
Industry Activities of conference organisers
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Alison G.

Position: Secretary

Appointed: 30 July 2009

Ben N.

Position: Director

Appointed: 30 July 2009

Robert N.

Position: Director

Appointed: 30 July 2009

Alison G.

Position: Director

Appointed: 12 November 1993

Richard G.

Position: Director

Appointed: 12 November 1993

Nicholas B.

Position: Director

Appointed: 01 February 2012

Resigned: 31 March 2016

Nicholas B.

Position: Secretary

Appointed: 09 July 2007

Resigned: 30 July 2009

Laurence W.

Position: Director

Appointed: 09 July 2007

Resigned: 30 July 2009

David R.

Position: Director

Appointed: 09 July 2007

Resigned: 30 July 2009

Nicholas B.

Position: Director

Appointed: 09 July 2007

Resigned: 30 July 2009

David C.

Position: Director

Appointed: 04 May 2001

Resigned: 18 July 2003

Mark H.

Position: Director

Appointed: 22 July 1999

Resigned: 01 May 2001

Stephen V.

Position: Director

Appointed: 22 July 1999

Resigned: 09 July 2007

Richard B.

Position: Director

Appointed: 22 July 1999

Resigned: 09 July 2007

Robert N.

Position: Director

Appointed: 12 November 1993

Resigned: 09 July 2007

Mark W.

Position: Director

Appointed: 12 November 1993

Resigned: 09 July 2007

Alison G.

Position: Secretary

Appointed: 12 November 1993

Resigned: 17 September 2007

Justin W.

Position: Director

Appointed: 16 April 1992

Resigned: 16 April 1992

John D.

Position: Secretary

Appointed: 16 April 1992

Resigned: 12 November 1993

Tamsin W.

Position: Director

Appointed: 16 April 1992

Resigned: 16 April 1992

Tamsin W.

Position: Secretary

Appointed: 16 April 1992

Resigned: 16 April 1992

Jean D.

Position: Director

Appointed: 16 April 1992

Resigned: 12 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1992

Resigned: 16 April 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Rarb Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rarb Limited

Media House Padge Road, Beeston, Nottingham, NG9 2RS, England

Legal authority Companies Act 2006 England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06875372
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand119 04892 294153 697220 76286 896189 47238 615174 490
Current Assets1 829 2611 892 6472 125 4582 296 9462 152 3982 342 2832 107 7812 190 939
Debtors1 710 2131 800 3531 971 7612 076 1842 065 5022 152 8112 069 1662 016 449
Net Assets Liabilities    1 867 1691 899 0651 775 9021 826 005
Other Debtors     31 5859 01311 112
Property Plant Equipment16 2968 7589 13417 46016 73410 1075 548 
Other
Accrued Liabilities Deferred Income     126 76863 59051 276
Accumulated Depreciation Impairment Property Plant Equipment906 402916 833923 955931 786941 993952 543959 603305 786
Amounts Owed By Group Undertakings     1 686 2831 687 9851 516 313
Average Number Employees During Period 27232322242321
Bank Borrowings Overdrafts     1 76911 03510 229
Corporation Tax Payable     63 03077 43184 259
Creditors296 877350 148510 747469 597301 96342 09431 471365 452
Future Minimum Lease Payments Under Non-cancellable Operating Leases90 000100 000100 000100 000100 000100 000 142 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 4317 1227 83110 20710 5507 0608 421
Net Current Assets Liabilities1 532 3841 542 4991 614 7111 827 3491 850 4351 931 0521 801 8251 825 487
Other Creditors     48 56536 15741 214
Other Taxation Social Security Payable     142 92565 299114 088
Property Plant Equipment Gross Cost922 698925 591933 089949 246958 727962 650965 151305 786
Provisions-4 816-4 870-3 423-912-289-924-1 278-2 414
Total Additions Including From Business Combinations Property Plant Equipment 2 8937 49816 1579 4813 9232 50125 639
Total Assets Less Current Liabilities1 548 6801 551 2571 623 8451 844 8091 867 1691 941 1591 807 3731 848 253
Trade Creditors Trade Payables     22 03752 44464 386
Trade Debtors Trade Receivables     434 943372 168489 024

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements