Company NameMedia Structures Limited
DirectorsAndrew Stewart Needham and Madhu Ahluwalia
Company StatusActive
Company Number02659485
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleScaffolding Consultant
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMadhu Ahluwalia
NationalityBritish
StatusCurrent
Appointed21 June 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(16 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameKevin Michael Hayden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(3 days after company formation)
Appointment Duration14 years, 7 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressBox 429 65a Church Street
Croydon
Surrey
CR0 1RH
Director NameMr Thomas Joseph McHugh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressFayre Acres Roman Road
Bobblestock
Hereford
Herefordshire
HR4 9QW
Wales
Secretary NameMr Thomas Joseph McHugh
NationalityBritish
StatusResigned
Appointed10 November 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressFayre Acres Roman Road
Bobblestock
Hereford
Herefordshire
HR4 9QW
Wales
Secretary NameMrs June McHugh
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressFayre Acres
Roman Road
Bobblestock
Hereford
HR4 9QW
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemediastructures.co.uk
Email address[email protected]
Telephone020 86833131
Telephone regionLondon

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tone Group LTD
50.00%
Ordinary
100 at £1Tone Group LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,301,217
Cash£117,150
Current Liabilities£2,254,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

28 April 2022Delivered on: 3 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2019Delivered on: 25 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 June 2006Delivered on: 5 July 2006
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. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(5 pages)
9 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 June 2013Director's details changed for Madhu Ahluwalia on 12 March 2013 (2 pages)
26 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 August 2010Auditor's resignation (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 6 July 2010 (1 page)
20 May 2010Accounts for a small company made up to 30 November 2009 (6 pages)
1 March 2010Secretary's details changed for Madhu Ahluwalia on 1 February 2010 (1 page)
1 March 2010Director's details changed for Madhu Ahluwalia on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Stewart Needham on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Madhu Ahluwalia on 1 February 2010 (1 page)
1 March 2010Director's details changed for Andrew Stewart Needham on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Madhu Ahluwalia on 1 February 2010 (2 pages)
18 February 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 18 February 2010 (1 page)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Registered office changed on 07/04/2009 from c/o vantis, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 September 2008Director appointed madhu ahluwalia (1 page)
19 February 2008Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
15 February 2008Registered office changed on 15/02/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
25 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
17 May 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 January 2007Return made up to 01/11/06; full list of members (6 pages)
7 August 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2006Declaration of assistance for shares acquisition (6 pages)
3 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2006Registered office changed on 03/07/06 from: 1ST floor whitehead house 120 beddington lane croydon CR9 4ND (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Declaration of assistance for shares acquisition (6 pages)
3 July 2006Memorandum and Articles of Association (3 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
1 November 2005Return made up to 01/11/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 September 2002Ad 17/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 December 2000Return made up to 01/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Return made up to 01/11/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 November 1998Return made up to 01/11/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 June 1998Director's particulars changed (1 page)
20 November 1997Return made up to 01/11/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 April 1997Director's particulars changed (1 page)
8 January 1997Return made up to 01/11/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 January 1996Return made up to 01/11/95; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: media house 365 croydon road wallington surrey SM6 7NY (1 page)
28 July 1995Full accounts made up to 31 October 1994 (9 pages)
21 December 1992Return made up to 01/11/92; full list of members (5 pages)
8 June 1992Ad 16/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1991Incorporation (12 pages)