Company NameMedia Options Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number01653248
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 8 months ago)
Previous NamePeacock Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 June 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameStephen Richard King
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressWalkers Farm Court
Great Billington
Leighton Buzzard
Bedfordshire
LU7 9BL
Director NameMr Brian William Murray
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVallen Farm
Lawrenny
Kilgetty
Pembrokeshire
SA68 0QD
Wales
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Secretary NameStephen Richard King
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressWalkers Farm Court
Great Billington
Leighton Buzzard
Bedfordshire
LU7 9BL
Director NameAnthony James Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2001)
RoleFinanace Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameMartin Geoffrey Roberts
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2003)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressUpton Bickley Road
Bromley
BR1 2NF
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2001)
RoleFinanace Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address24 South Studio
Gainsborough Studios 1 Poole Street
London
N1 5EE
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Senior King Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,463

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

13 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 2004Delivered on: 5 February 2004
Satisfied on: 28 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1997Delivered on: 26 June 1997
Satisfied on: 7 February 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 February 2010Full accounts made up to 31 December 2008 (12 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
8 January 2008Auditor's resignation (1 page)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (13 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 August 2004Memorandum and Articles of Association (7 pages)
2 August 2004Resolutions
  • RES13 ‐ Documents 12/07/04
(2 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Accounting reference date extended from 30/12/04 to 31/03/05 (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Auditor's resignation (1 page)
19 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 March 2004Return made up to 31/01/04; full list of members (8 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
5 February 2004Particulars of mortgage/charge (7 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 March 2003Return made up to 31/01/03; full list of members (8 pages)
20 December 2002Secretary's particulars changed (1 page)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
23 May 2001Full accounts made up to 30 December 2000 (14 pages)
9 March 2001Return made up to 31/01/01; full list of members (8 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2000Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
17 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Return made up to 31/01/00; full list of members (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 February 1999Return made up to 31/01/99; full list of members (7 pages)
11 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1999Ad 15/12/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Full accounts made up to 31 December 1997 (12 pages)
5 February 1998Return made up to 31/01/98; full list of members (7 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997Return made up to 31/01/97; full list of members (7 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
1 July 1996Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
13 March 1996Return made up to 31/01/96; full list of members (8 pages)
9 November 1995Full accounts made up to 30 June 1995 (11 pages)
22 July 1982Incorporation (15 pages)