Mediacoms Limited HERTFORD


Mediacoms Limited is a private limited company registered at Janelle House, Hartham Lane, Hertford SG14 1QN. Its net worth is valued to be 2572 pounds, and the fixed assets the company owns total up to 7843 pounds. Incorporated on 2001-05-22, this 22-year-old company is run by 2 directors and 1 secretary.
Director Christopher L., appointed on 01 July 2019. Director Peter L., appointed on 25 February 2002.
Changing the topic to secretaries, we can name: Christopher L., appointed on 20 September 2016.
The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to official data there was a change of name on 2002-02-05 and their previous name was Novastone Limited.
The last confirmation statement was filed on 2023-05-15 and the date for the following filing is 2024-05-29. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Mediacoms Limited Address / Contact

Office Address Janelle House
Office Address2 Hartham Lane
Town Hertford
Post code SG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221156
Date of Incorporation Tue, 22nd May 2001
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 July 2019

Christopher L.

Position: Secretary

Appointed: 20 September 2016

Peter L.

Position: Director

Appointed: 25 February 2002

Louise L.

Position: Secretary

Appointed: 07 May 2008

Resigned: 20 September 2016

Justin W.

Position: Secretary

Appointed: 25 February 2002

Resigned: 07 May 2008

Justin W.

Position: Director

Appointed: 12 June 2001

Resigned: 07 May 2008

Rebecca W.

Position: Secretary

Appointed: 12 June 2001

Resigned: 25 February 2002

Irene H.

Position: Nominee Secretary

Appointed: 22 May 2001

Resigned: 12 June 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 22 May 2001

Resigned: 12 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Peter L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter L.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novastone February 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2 57259 40056 64691 86581 55183 333      
Balance Sheet
Cash Bank In Hand14 11031 14339 59562 28454 62130 316      
Cash Bank On Hand     30 31634 88926 04517 080110 416127 48731 341
Current Assets67 991115 21896 387121 796127 824176 043177 476181 776157 896266 422307 711260 758
Debtors39 98769 20041 37745 63744 953115 46766 96265 14143 10666 17282 41562 383
Net Assets Liabilities     83 33391 71696 73169 56285 456114 52292 224
Net Assets Liabilities Including Pension Asset Liability2 57259 40056 64691 86581 55183 333      
Other Debtors     8 6398 9429 58410 11711 8958 11912 381
Property Plant Equipment     32 81441 33465 15289 26165 61064 81447 306
Stocks Inventory13 89414 87515 41513 87528 25030 260      
Tangible Fixed Assets7 84321 40819 02625 17534 03232 814      
Total Inventories     30 26075 62590 59097 71089 83497 809167 034
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve2 57059 39856 64491 86381 54983 331      
Shareholder Funds2 57259 40056 64691 86581 55183 333      
Other
Accumulated Depreciation Impairment Property Plant Equipment     40 21853 28969 24096 261101 629100 446107 266
Average Number Employees During Period      779897
Bank Borrowings     6 2683 202     
Bank Borrowings Overdrafts     3 6523 202  49 21739 68929 942
Creditors     8 131122 65617 09040 78978 26969 52849 197
Creditors Due After One Year18 32421 13915 2789 30714 6148 131      
Creditors Due Within One Year54 93856 08739 70140 77858 896110 839      
Finance Lease Liabilities Present Value Total     4 4794 47917 09040 78929 05229 83919 255
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -1   
Increase Decrease In Property Plant Equipment        50 23919 39631 723 
Increase From Depreciation Charge For Year Property Plant Equipment      13 07115 95127 02121 92817 01815 764
Net Current Assets Liabilities13 05359 13156 68681 01868 92865 20454 82057 90630 671102 410127 75799 577
Number Shares Allotted 22222      
Other Creditors     48 65466 90969 01063 71757 59863 67463 861
Other Taxation Social Security Payable     37 53321 91014 46515 20244 53345 11834 201
Par Value Share 11111      
Property Plant Equipment Gross Cost     73 03294 623134 392185 522167 239165 260154 572
Provisions For Liabilities Balance Sheet Subtotal     6 5544 4389 2379 5814 2958 5215 462
Provisions For Liabilities Charges  3 7885 0216 7956 554      
Secured Debts 28 71220 96015 00520 81314 330      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 15 8013 99111 58418 9049 103      
Tangible Fixed Assets Cost Or Valuation36 10751 90845 32456 90875 81273 032      
Tangible Fixed Assets Depreciation28 26430 50026 29831 73341 78040 218      
Tangible Fixed Assets Depreciation Charged In Period 2 2365 8645 43510 0479 851      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 066  11 413      
Tangible Fixed Assets Disposals  10 575  11 883      
Total Additions Including From Business Combinations Property Plant Equipment      21 59139 76951 13119 84532 115565
Total Assets Less Current Liabilities20 89680 53975 712106 193102 96098 01896 154123 058119 932168 020192 571146 883
Total Borrowings     14 3307 68125 591    
Trade Creditors Trade Payables     18 45326 15631 89433 42746 18347 83437 940
Trade Debtors Trade Receivables     106 82858 02055 55732 98954 27774 29650 002
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -1 996   
Disposals Decrease In Depreciation Impairment Property Plant Equipment         16 56018 2018 944
Disposals Property Plant Equipment         38 12834 09411 253

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 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements