London
E8 3DL
Director Name | Miss Ann Elizabeth Summerhayes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 - 22 Ashwin Street London E8 3DL |
Director Name | Miss Claire Elizabeth Tait Jenkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Mansions 215 Earls Court Road London SW5 9AF |
Director Name | Mr Lars Mikael Nilsson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Global Head Of People |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alconbury Road London E5 8RH |
Director Name | Mr Neil Yeomans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 - 22 Ashwin Street Ashwin Street London E8 3DL |
Secretary Name | Catherine Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 807 Wandsworth Road London SW8 3JH |
Secretary Name | Anne Sarah Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | Kippenross House Dunblane Perthshire FK15 0LQ Scotland |
Director Name | Miss Tallulah Self |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2022) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 46b Evering Road London N16 7SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mediafordevelopment.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81917330 |
Telephone region | London |
Registered Address | 18-22 Ashwin Street London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Media For Development (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £525,082 |
Net Worth | £21,379 |
Cash | £86,140 |
Current Liabilities | £137,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
12 April 2010 | Delivered on: 14 April 2010 Persons entitled: The Shoreditch Trust Limited Classification: Rent deposit deed Secured details: £7,343.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and all money from time to time withdrawn from the account see image for full details. Outstanding |
---|---|
5 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £4,500.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
13 November 2017 | Register inspection address has been changed from Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE England to Print House 18-22 Ashwin Street London E8 3DL (1 page) |
3 August 2017 | Company name changed media for development LTD.\certificate issued on 03/08/17
|
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 July 2017 | Resolutions
|
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 August 2016 | Register(s) moved to registered inspection location Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE (1 page) |
26 July 2016 | Register inspection address has been changed from 33a Wadeson Street London E2 9DR England to Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE (1 page) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 July 2014 | Register(s) moved to registered inspection location 33a Wadeson Street London E2 9DR (1 page) |
21 July 2014 | Register inspection address has been changed to 33a Wadeson Street London E2 9DR (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 May 2014 | Registered office address changed from 16 Hoxton Square London N1 6NT England on 28 May 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from 3Rd Floor Willow House 72-74 Paul Street London EC2 4NA on 28 March 2011 (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr James Greenshields on 15 January 2010 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from the grayston centre 28 charles square london N1 6HT (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Director's change of particulars / james greenshields / 01/07/2008 (1 page) |
17 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / james greenshields / 18/08/2008 (1 page) |
8 August 2008 | Appointment terminated secretary anne heseltine (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 19-21 phipp street london EC2A 4NP (1 page) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 55 grange road london greater london SE1 3BH (1 page) |
5 July 2006 | Memorandum and Articles of Association (10 pages) |
28 June 2006 | Company name changed radio for development LTD.\certificate issued on 28/06/06 (2 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: suite 281 flower market new covent garden london SW8 5NA (1 page) |
4 August 2003 | Return made up to 21/07/03; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: suite 26C5 thames house 140 battersea park road, london SW11 4NB (1 page) |
31 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
29 January 2001 | Resolutions
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (15 pages) |