Company NameMedia Systems Data Ltd
DirectorDavid Charles Monaghan
Company StatusActive
Company Number03007179
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameMr David Charles Monaghan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address104 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Secretary NameMiss Alison Cook
NationalityBritish
StatusCurrent
Appointed10 January 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address104 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitedmptv.co.uk

Location

Registered Address104 Kidbrooke Park Road
Blackheath
London
SE3 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1David Monaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,490
Cash£771
Current Liabilities£145,982

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

7 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for David Charles Monaghan on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 February 2009Return made up to 09/01/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Secretary's change of particulars / alison cook / 10/12/2007 (1 page)
28 January 2009Return made up to 09/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 February 2006Return made up to 09/01/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Return made up to 09/01/05; full list of members (6 pages)
29 June 2004Return made up to 09/01/04; full list of members (6 pages)
28 April 2004Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 May 2001Return made up to 09/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 February 1998Return made up to 09/01/98; full list of members (5 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Return made up to 09/01/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
11 October 1996Registered office changed on 11/10/96 from: 1 upper terrace london NW3 9AR (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Location of register of members (1 page)
11 October 1996Secretary's particulars changed (1 page)
26 September 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
9 January 1995Incorporation (10 pages)