Mediatum Limited HARROW


Founded in 2015, Mediatum, classified under reg no. 09534972 is an active company. Currently registered at 2nd Floor, Hygeia House HA1 1BE, Harrow the company has been in the business for 9 years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Sabrina B., appointed on 1 April 2016. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex director - Andreas P.. There were no ex secretaries.

Mediatum Limited Address / Contact

Office Address 2nd Floor, Hygeia House
Office Address2 66 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09534972
Date of Incorporation Fri, 10th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Sabrina B.

Position: Director

Appointed: 01 April 2016

Andreas P.

Position: Director

Appointed: 10 April 2015

Resigned: 01 April 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Michael R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jan-Michael C. This PSC and has 25-50% voting rights. Then there is Kay F., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Michael R.

Notified on 13 April 2022
Nature of control: 25-50% shares

Jan-Michael C.

Notified on 13 April 2022
Nature of control: 25-50% voting rights

Kay F.

Notified on 13 April 2022
Nature of control: 25-50% voting rights

Dirk W.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Christoph B.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-55 512       
Balance Sheet
Cash Bank On Hand26 009190 61399 71087 112163 374415 780381 196331 811
Current Assets290 823332 382347 777486 111493 217727 792681 356705 354
Debtors264 814141 769248 067398 999329 843312 012300 160373 543
Net Assets Liabilities -26 9218 011104 614110 017166 638275 580361 345
Other Debtors3 0218 6804 8658 90779 8404 7924 61214 407
Property Plant Equipment2 6891 7737631 1853 4552 2915 2889 388
Cash Bank In Hand26 009       
Tangible Fixed Assets2 689       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-55 513       
Shareholder Funds-55 512       
Other
Accumulated Depreciation Impairment Property Plant Equipment8962 1613 4734 2715 5327 3349 56113 494
Additions Other Than Through Business Combinations Property Plant Equipment     6385 2248 033
Amounts Owed By Related Parties    165 987172 267149 028192 077
Amounts Owed To Group Undertakings251 977241 501222 875135 717193 901316 218178 85198 331
Average Number Employees During Period44334444
Corporation Tax Payable    3 50814 07024 82719 318
Creditors349 024361 076222 875135 717385 999563 010410 059351 613
Increase From Depreciation Charge For Year Property Plant Equipment 1 2651 3127981 2611 8022 2273 933
Net Current Assets Liabilities-58 201-28 694230 268239 371107 218164 782271 297353 741
Other Creditors84 33876 78477 96496 18088 730163 835159 627208 088
Other Taxation Social Security Payable9 9636 37924 58551 20535 68657 13233 41819 761
Property Plant Equipment Gross Cost3 5853 9344 2365 4568 9879 62514 84922 882
Provisions For Liabilities Balance Sheet Subtotal  1452256564351 0051 784
Total Assets Less Current Liabilities-55 512-26 921231 031240 556110 673167 073276 585363 129
Trade Creditors Trade Payables2 74636 41214 9606 56967 68211 75513 3366 115
Trade Debtors Trade Receivables18 151121 502142 018271 388240 010134 953146 520167 059
Amounts Owed By Group Undertakings243 64211 587101 184118 7049 993   
Creditors Due Within One Year349 024       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions3 585       
Tangible Fixed Assets Cost Or Valuation3 585       
Tangible Fixed Assets Depreciation896       
Tangible Fixed Assets Depreciation Charged In Period896       
Total Additions Including From Business Combinations Property Plant Equipment 3493021 2203 531   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements