Company NameMPH Accessible Media Limited
Company StatusDissolved
Company Number04250604
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2021(19 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 17 August 2021)
RoleFinance And Corporate Services Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameTimothy Marrison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Rock Village
Rock
Alnwick
Northumberland
NE66 3SD
Director NameMr Alan Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleTranscriptions Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage
67 Manor Road Medomsley
Consett
County Durham
DH8 6QN
Secretary NameTimothy Marrison
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Rock Village
Rock
Alnwick
Northumberland
NE66 3SD
Director NameHelen Sarah Lewis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2015)
RoleTranscrption Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Thrunton
Alnwick
Northumberland
NE66 4SF
Director NameDenise Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2015)
RoleTranscriptions Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
67 Manor Road Medomsley
Consett
DH8 6NQ
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Simon Edward Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2019)
RoleGroup Performance Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed01 October 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2018)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMr Sarah Mary Plant
StatusResigned
Appointed29 November 2018(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.mph-uk.com/
Telephone0191 4386063
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address105 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

15k at £1Alan Matthews
30.00%
Ordinary
12.5k at £1Miss Helen Lewis
25.00%
Ordinary
12.5k at £1Mr Timothy Marrison
25.00%
Ordinary
10k at £1Denise Matthews
20.00%
Ordinary

Financials

Year2014
Net Worth£1,011,393
Cash£238,549
Current Liabilities£349,615

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

18 March 2014Delivered on: 25 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17A, 17B and 17C saltmeadows road gateshead t/no.TY172933. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 14 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Termination of appointment of Stuart Alan Tinger as a director on 6 January 2021 (1 page)
6 January 2021Appointment of Ms Elizabeth Ann Walker as a director on 6 January 2021 (2 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 March 2019 (12 pages)
30 March 2020Satisfaction of charge 042506040002 in full (1 page)
30 March 2020Satisfaction of charge 042506040003 in full (1 page)
30 March 2020Satisfaction of charge 042506040001 in full (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
11 April 2019Termination of appointment of Simon Edward Finnie as a director on 31 March 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2018Appointment of Mr Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Jayne Frampton as a secretary on 16 July 2018 (1 page)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
22 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
25 April 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
25 April 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 November 2015Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages)
8 November 2015Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages)
8 November 2015Termination of appointment of Timothy Marrison as a director on 30 September 2015 (1 page)
8 November 2015Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages)
8 November 2015Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page)
8 November 2015Termination of appointment of Timothy Marrison as a secretary on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Denise Matthews as a director on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Timothy Marrison as a secretary on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Helen Sarah Lewis as a director on 30 September 2015 (1 page)
8 November 2015Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page)
8 November 2015Termination of appointment of Helen Sarah Lewis as a director on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Alan Matthews as a director on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Timothy Marrison as a director on 30 September 2015 (1 page)
8 November 2015Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page)
8 November 2015Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages)
8 November 2015Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages)
8 November 2015Termination of appointment of Denise Matthews as a director on 30 September 2015 (1 page)
8 November 2015Termination of appointment of Alan Matthews as a director on 30 September 2015 (1 page)
8 November 2015Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages)
8 November 2015Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(7 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Registered office address changed from Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH on 30 December 2014 (1 page)
2 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(7 pages)
2 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Registration of charge 042506040003 (11 pages)
25 March 2014Registration of charge 042506040003 (11 pages)
14 March 2014Registration of charge 042506040002 (8 pages)
14 March 2014Registration of charge 042506040002 (8 pages)
27 February 2014Registration of charge 042506040001 (5 pages)
27 February 2014Registration of charge 042506040001 (5 pages)
9 September 2013Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Denise Matthews on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Denise Matthews on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Denise Matthews on 9 September 2013 (2 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,000
(7 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,000
(7 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2010Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 April 2009Registered office changed on 08/04/2009 from A16 stonehills complex shields road gateshead tyne and wear NE10 0HW (1 page)
8 April 2009Registered office changed on 08/04/2009 from A16 stonehills complex shields road gateshead tyne and wear NE10 0HW (1 page)
8 August 2008Return made up to 11/07/08; full list of members (5 pages)
8 August 2008Return made up to 11/07/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 August 2007Return made up to 11/07/07; full list of members (3 pages)
31 August 2007Return made up to 11/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Nc inc already adjusted 11/07/04 (1 page)
29 July 2004Nc inc already adjusted 11/07/04 (1 page)
21 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Ad 01/10/03--------- £ si 40000@1 (2 pages)
21 July 2004Ad 01/10/03--------- £ si 40000@1 (2 pages)
21 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 08/06/04 (1 page)
16 June 2004Nc inc already adjusted 08/06/04 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2003Return made up to 11/07/03; full list of members (9 pages)
21 July 2003Return made up to 11/07/03; full list of members (9 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
1 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
1 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 April 2002Ad 01/10/01-31/01/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Particulars of contract relating to shares (3 pages)
23 April 2002Ad 01/10/01-31/01/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Particulars of contract relating to shares (3 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 July 2001Incorporation (10 pages)
11 July 2001Incorporation (10 pages)