Company NameMedia Music Limited
DirectorGraham Phylip Jarvis
Company StatusActive
Company Number02924376
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameSpeed 4331 Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Graham Phylip Jarvis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleComposer
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
Secretary NameJill Alison Jarvis
NationalityBritish
StatusCurrent
Appointed19 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.media-music.co.uk

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Phylip Jarvis
50.00%
Ordinary
1 at £1Mrs Jill Alison Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth-£356,050
Cash£26,738
Current Liabilities£376,482

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2012Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
21 May 2010Director's details changed for Mr Graham Phylip Jarvis on 29 April 2010 (2 pages)
21 May 2010Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 May 2010 (1 page)
21 May 2010Secretary's details changed for Jill Alison Jarvis on 29 April 2010 (1 page)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (2 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
6 June 2008Return made up to 29/04/08; full list of members (5 pages)
21 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 29/04/07; full list of members (5 pages)
19 June 2007Location of debenture register (1 page)
19 June 2007Registered office changed on 19/06/07 from: c/o alliots 10 college road harrow middlesex HA1 1DN (1 page)
27 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 May 2006Return made up to 29/04/06; full list of members (5 pages)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
23 May 2005Return made up to 29/04/05; full list of members (5 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2004Return made up to 29/04/04; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
19 June 2003Return made up to 29/04/03; full list of members (5 pages)
13 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
3 July 2002Return made up to 29/04/02; full list of members (5 pages)
26 October 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
8 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
8 June 2001Return made up to 29/04/01; full list of members (5 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 29/04/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 August 1999 (7 pages)
11 June 1999Full accounts made up to 31 August 1998 (7 pages)
22 May 1999Return made up to 29/04/99; full list of members (6 pages)
30 May 1998Full accounts made up to 31 August 1997 (7 pages)
30 April 1998Return made up to 29/04/98; full list of members (6 pages)
30 April 1998Secretary's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
24 June 1997Return made up to 29/04/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 August 1996 (4 pages)
8 May 1996Return made up to 29/04/96; full list of members (5 pages)
16 February 1996Full accounts made up to 31 August 1995 (6 pages)
21 June 1995Return made up to 29/04/95; full list of members (12 pages)