Company NameMedia Systems Limited
DirectorsIan Howard Bennett and John Waylett Matthews
Company StatusActive
Company Number02828828
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Howard Bennett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(5 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMr Ian Howard Bennett
NationalityBritish
StatusCurrent
Appointed07 November 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameRobert Weij
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleManaging Director
Correspondence AddressEsther De Boer Van Rykstr.5
Zaandam
1507 Sm
Secretary NameMr Ian Howard Bennett
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Bell Common
Epping
Essex
CM16 4DL
Director NameDavid Pieter De Graaf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed23 January 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressIjsvogel 66
Maarssen
3602 Xr
Director NameJohannes Jacobus Wilhelmas Janssen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed23 January 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2000)
RoleTechnical Director
Correspondence AddressTimorstraat 25
Heemstede
2103 Tt
Director NameLuke Lambert
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressThe Bruaich Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TA
Director NameNiek Vincent Luc Van Beers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 April 2000(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressZonneweide 11
Dongen
Holland 5103 Jg
Netherlands
Secretary NameChristine Carol Eyles
NationalityBritish
StatusResigned
Appointed25 June 2000(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address22 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Director NameRichard David Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2002)
RoleSales Director
Correspondence Address62 Daws Heath Road
Rayleigh
Essex
SS6 7RN
Director NamePaul Timothy Driscoll
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Coniston Avenue
Tunbridge Wells
Kent
TN4 9SP

Contact

Websitemediasystems.co.uk
Email address[email protected]
Telephone0800 0113076
Telephone regionFreephone

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.3k at £1Ian Howard Bennett
83.00%
Ordinary
600 at £1Luke Lambert
6.00%
Ordinary
600 at £1Paul Driscoll
6.00%
Ordinary
250 at £1Andrew Mark Pritchard Jones
2.50%
Ordinary
250 at £1James Robert Carter
2.50%
Ordinary

Financials

Year2014
Net Worth-£178,011
Cash£91,768
Current Liabilities£704,305

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

20 July 2000Delivered on: 22 July 2000
Persons entitled: Lloyds Tsb 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.
Outstanding
23 September 1998Delivered on: 10 October 1998
Persons entitled: Rumney Manor Limited

Classification: Deposit trust deed
Secured details: Rent and other monies reserved by and or the cost of making good any default by the company to the chargee under the conditions contained in a lease dated 23RD september 1998.
Particulars: The sum of £4,702.50.
Outstanding

Filing History

22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 June 2016Satisfaction of charge 1 in full (4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(6 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
2 August 2010Termination of appointment of Paul Driscoll as a director (1 page)
2 July 2010Director's details changed for Paul Timothy Driscoll on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 July 2009Return made up to 21/06/09; full list of members (5 pages)
26 May 2009Accounts made up to 31 December 2008 (20 pages)
27 August 2008Accounts made up to 31 December 2007 (20 pages)
27 June 2008Return made up to 21/06/08; full list of members (5 pages)
22 October 2007Accounts made up to 31 December 2006 (19 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 September 2006Accounts made up to 31 December 2005 (18 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 July 2005Accounts made up to 31 December 2004 (19 pages)
25 June 2005Return made up to 21/06/05; full list of members (4 pages)
18 August 2004Accounts made up to 31 December 2003 (19 pages)
2 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Ad 13/02/04-12/03/04 £ si 9875@1=9875 £ ic 125/10000 (2 pages)
27 February 2004Resolutions
  • RES13 ‐ Appropriate capital 13/02/04
(1 page)
9 August 2003Accounts made up to 31 December 2002 (17 pages)
5 August 2003£ nc 125/10000 29/07/03 (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
27 October 2002Accounts made up to 31 December 2001 (15 pages)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
20 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 46 cambridge road barking essex IG11 8NW (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
26 July 2001Accounts made up to 31 December 2000 (12 pages)
5 July 2001Return made up to 21/06/01; full list of members (7 pages)
5 July 2001Secretary resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
22 July 2000Particulars of mortgage/charge (7 pages)
17 July 2000Particulars of contract relating to shares (4 pages)
17 July 2000Accounts made up to 31 December 1999 (12 pages)
17 July 2000Ad 12/08/99--------- £ si 25@1 (2 pages)
4 July 2000New secretary appointed (2 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 September 1999Ad 12/08/98--------- £ si 25@1 (2 pages)
29 June 1999Accounts made up to 31 December 1998 (11 pages)
22 June 1999Return made up to 21/06/99; no change of members (7 pages)
8 March 1999New director appointed (2 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1998Accounts made up to 31 December 1997 (11 pages)
9 July 1997Accounts made up to 31 December 1996 (10 pages)
9 July 1997Return made up to 21/06/97; full list of members (6 pages)
26 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1996Accounts made up to 31 December 1995 (11 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
27 June 1995Return made up to 21/06/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)