Media Management Corporation Limited BEDFORDSHIRE


Founded in 1995, Media Management Corporation, classified under reg no. 03013655 is an active company. Currently registered at 109 Roman Road LU4 9DL, Bedfordshire the company has been in the business for 29 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Derek P., appointed on 21 February 1995. In addition, a secretary was appointed - Syed J., appointed on 27 April 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Media Management Corporation Limited Address / Contact

Office Address 109 Roman Road
Office Address2 Luton
Town Bedfordshire
Post code LU4 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013655
Date of Incorporation Tue, 24th Jan 1995
Industry Publishing of learned journals
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Syed J.

Position: Secretary

Appointed: 27 April 2007

Derek P.

Position: Director

Appointed: 21 February 1995

James M.

Position: Director

Appointed: 28 April 2020

Resigned: 21 November 2021

Horace C.

Position: Secretary

Appointed: 16 August 2006

Resigned: 24 April 2007

Gloria J.

Position: Secretary

Appointed: 07 May 1999

Resigned: 16 August 2006

Conrad P.

Position: Director

Appointed: 24 April 1995

Resigned: 31 August 1995

Ivor M.

Position: Secretary

Appointed: 21 February 1995

Resigned: 07 May 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 21 February 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 21 February 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Derek P. This PSC and has 75,01-100% shares.

Derek P.

Notified on 18 January 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth103 596109 59499 452       
Balance Sheet
Cash Bank On Hand  66 04149 74538 51932 63436 19435 12436 54731 218
Current Assets62 85067 87866 14549 24938 519 36 19444 96649 17947 903
Debtors896568104-496   9 84212 63216 685
Net Assets Liabilities  99 452100 90899 270100 21198 701102 633103 621107 206
Property Plant Equipment  759607486389311249199159
Cash Bank In Hand61 95467 30966 041       
Intangible Fixed Assets130 621130 621        
Net Assets Liabilities Including Pension Asset Liability103 596109 59499 452       
Tangible Fixed Assets1 185949759       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve103 594109 59299 450       
Shareholder Funds103 596109 59499 452       
Other
Version Production Software      2 0202 021 2 023
Accrued Liabilities     20 26537 41632 34328 34323 345
Accumulated Depreciation Impairment Property Plant Equipment  3 6413 7933 9144 0114 0894 1514 2014 241
Bank Borrowings      10 00010 0007 7745 596
Creditors  98 07284 57075 35768 43463 42668 20473 60570 882
Equity Securities Held  130 620135 622135 622135 622135 622135 622135 622135 622
Fixed Assets131 806131 570131 379136 229136 108136 011135 933135 871135 821135 781
Increase From Depreciation Charge For Year Property Plant Equipment   1521219778625040
Investments  130 620135 622135 622135 622135 622135 622135 622135 622
Loans From Directors  15 7918 2179 1383 47365010 04322 15128 457
Net Current Assets Liabilities-28 210-21 976-31 927-35 321-36 838-35 800-27 232-23 238-24 426-22 979
Nominal Value Allotted Share Capital  22222222
Number Shares Allotted 222222222
Other Creditors  4 6901 042783783783973803-1 806
Par Value Share 111111111
Property Plant Equipment Gross Cost  4 4004 4004 4004 4004 4004 4004 4004 400
Taxation Social Security Payable  40 28638 00628 1317 6987 8968 1645 6274 205
Total Assets Less Current Liabilities103 596109 59499 452  100 211108 701112 633111 395112 802
Trade Creditors Trade Payables  37 30537 30537 30536 21516 68116 68116 68116 681
Trade Debtors Trade Receivables  104-496   9 84212 63216 685
Creditors Due Within One Year91 06089 85398 072       
Intangible Fixed Assets Cost Or Valuation130 621130 621        
Investments Fixed Assets 130 620130 620       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation4 4004 4004 400       
Tangible Fixed Assets Depreciation3 2153 4513 641       
Tangible Fixed Assets Depreciation Charged In Period 236190       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements