Company NameMalavan Media Limited
DirectorsSimon Andrew Inglis and Jacqueline Marie- Therese Spreckley
Company StatusActive
Company Number02748752
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Andrew Inglis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameJacqueline Marie- Therese Spreckley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1N 8BL
Secretary NameJacqueline Marie- Therese Spreckley
NationalityBritish
StatusCurrent
Appointed04 September 2002(9 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameMr Gabriel Harold Inglis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY
Director NameMrs Wendy Louise Inglis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleHousewife
Correspondence Address17 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY
Secretary NameMrs Wendy Louise Inglis
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY

Contact

Websiteplayedinbritain.co.uk

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Jacqueline Marie-therese Spreckley
49.00%
Ordinary
49 at £1Mr Simon Andrew Inglis
49.00%
Ordinary
2 at £1Mrs Wendy Louise Inglis
2.00%
Ordinary

Financials

Year2014
Net Worth-£50,595
Cash£25,815
Current Liabilities£99,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

10 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Director's details changed for Jacqueline Marie- Therese Spreckley on 12 August 2016 (2 pages)
12 August 2016Secretary's details changed for Jacqueline Marie- Therese Spreckley on 12 August 2016 (1 page)
12 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
12 August 2016Director's details changed for Mr Simon Andrew Inglis on 12 August 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 10/08/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Return made up to 10/08/07; full list of members (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 10/08/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 10/08/05; full list of members (6 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2003Return made up to 10/08/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 October 2002New secretary appointed (2 pages)
5 September 2002Return made up to 10/08/02; full list of members (7 pages)
19 October 2001Return made up to 18/09/01; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
5 July 2000Registered office changed on 05/07/00 from: blinkhorns 14/16 great portland street london W1N 6BL (1 page)
24 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 September 1999Return made up to 18/09/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
7 October 1997Return made up to 18/09/97; no change of members (4 pages)
23 December 1996Full accounts made up to 29 February 1996 (9 pages)
6 October 1996Return made up to 18/09/96; full list of members (6 pages)
14 December 1995Full accounts made up to 28 February 1995 (9 pages)
29 September 1995Return made up to 18/09/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(4 pages)