Mendip Media Group Ltd. SLOUGH


Mendip Media Group started in year 1993 as Private Limited Company with registration number 02784605. The Mendip Media Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1PG. Since Thursday 1st February 2007 Mendip Media Group Ltd. is no longer carrying the name Mendip Curriculum Services.

Currently there are 2 directors in the the company, namely Carl M. and Caroline W.. In addition one secretary - Caroline W. - is with the firm. 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.

Mendip Media Group Ltd. Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784605
Date of Incorporation Thu, 28th Jan 1993
Industry Other information service activities n.e.c.
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Carl M.

Position: Director

Appointed: 28 October 2021

Caroline W.

Position: Secretary

Appointed: 23 February 2004

Caroline W.

Position: Director

Appointed: 01 September 1997

Philip H.

Position: Director

Appointed: 30 September 2016

Resigned: 29 March 2018

Mark B.

Position: Director

Appointed: 30 September 2016

Resigned: 15 December 2022

Christopher V.

Position: Director

Appointed: 30 September 2016

Resigned: 28 October 2021

Kevin L.

Position: Director

Appointed: 30 September 2016

Resigned: 01 May 2023

Sarah T.

Position: Director

Appointed: 09 June 2014

Resigned: 30 September 2016

Rachel J.

Position: Director

Appointed: 24 February 1996

Resigned: 30 September 2016

Rachel J.

Position: Secretary

Appointed: 24 February 1996

Resigned: 23 February 2004

Martin T.

Position: Secretary

Appointed: 31 January 1995

Resigned: 05 May 1998

Veronica M.

Position: Director

Appointed: 28 January 1993

Resigned: 01 January 1995

Veronica M.

Position: Secretary

Appointed: 28 January 1993

Resigned: 31 January 1995

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 28 January 1993

Resigned: 28 January 1993

Martin T.

Position: Director

Appointed: 28 January 1993

Resigned: 30 September 2016

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 28 January 1993

Resigned: 28 January 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Appen (Uk) Limited from Slough, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Martin T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Appen (Uk) Limited

Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06647360
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin T.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mendip Curriculum Services February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth106 499195 377287 260335 065       
Balance Sheet
Cash Bank In Hand58 283184 72986 927169 428       
Cash Bank On Hand    189 04679 81674 480229 155123 280138 534133 773
Current Assets198 422322 461390 826418 165377 456192 731329 078404 045233 925311 803350 324
Debtors139 889137 482303 649248 487188 410112 915254 598174 890110 645173 269216 551
Net Assets Liabilities    301 92373 121-113 015-654 341   
Net Assets Liabilities Including Pension Asset Liability106 499195 377287 260335 065       
Other Debtors    36 42731 88517 73532 48855 49134 85334 724
Property Plant Equipment    26 59823 26433 86426 90969 68853 44526 105
Stocks Inventory250250250250       
Tangible Fixed Assets22 81016 62420 17125 140       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve106 497195 375287 258335 063       
Shareholder Funds106 499195 377287 260335 065       
Other
Accumulated Depreciation Impairment Property Plant Equipment    257 661269 839284 371299 623323 108353 510383 354
Amounts Owed By Group Undertakings    15 560 111 67956 03445  
Amounts Owed To Group Undertakings      361 6821 003 2551 560 3091 858 2872 839 362
Average Number Employees During Period    50434756454545
Creditors    98 668139 411472 4941 085 2951 691 7602 016 0062 984 231
Creditors Due After One Year846          
Creditors Due Within One Year112 695142 690121 393104 777       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22  623920 
Disposals Property Plant Equipment     1 055 3503 9871 087 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    69 18872 68572 93572 93572 93572 93564 850
Increase From Depreciation Charge For Year Property Plant Equipment     12 20014 53215 25224 10831 32229 844
Net Current Assets Liabilities85 727179 771269 433313 388278 78853 320-143 416-681 250-1 457 835-1 704 203-2 633 907
Number Shares Allotted 222       
Number Shares Issued Fully Paid     222222
Other Creditors    25 227102 66284 01967 01075 91065 73572 145
Other Taxation Social Security Payable    43 92526 16013 5509 10735 13147 66946 795
Par Value Share 111 111111
Payments Received On Account    15 442      
Property Plant Equipment Gross Cost    284 259293 103318 235326 532392 796406 955409 459
Provisions For Liabilities Balance Sheet Subtotal    3 4633 4633 463    
Provisions For Liabilities Charges1 1921 0182 3443 463       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 6 20617 34414 185       
Tangible Fixed Assets Cost Or Valuation250 970250 643260 287274 472       
Tangible Fixed Assets Depreciation228 160234 019240 116249 332       
Tangible Fixed Assets Depreciation Charged In Period 9 17810 3089 216       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 3194 211        
Tangible Fixed Assets Disposals 6 5337 700        
Total Additions Including From Business Combinations Property Plant Equipment     9 89925 1328 64770 25115 2462 504
Total Assets Less Current Liabilities108 537196 395289 604338 528305 38676 584-109 552-654 341-1 388 147-1 645 010-2 607 802
Trade Creditors Trade Payables    14 07410 58913 2435 92320 41044 31525 929
Trade Debtors Trade Receivables    136 42381 030125 18486 36855 109138 416181 827
Accumulated Amortisation Impairment Intangible Assets          5 748
Advances Credits Directors2 55928991 32667 295       
Advances Credits Made In Period Directors1725 812162 262        
Advances Credits Repaid In Period Directors1 78010 22070 647        
Fixed Assets        69 68859 19326 105
Increase From Amortisation Charge For Year Intangible Assets          5 748
Intangible Assets         5 748 
Intangible Assets Gross Cost         5 748 
Profit Loss          -969 611
Total Additions Including From Business Combinations Intangible Assets         5 748 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements