Company NameMedia Drive Limited
DirectorSimon Graham Bale
Company StatusActive
Company Number06753171
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Graham Bale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Secretary NameSimon Graham Bale
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT

Contact

Websitemediadrive.co.uk

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Simon Bale
99.90%
Ordinary
1 at £1Laura Bale
0.10%
Ordinary A

Financials

Year2014
Net Worth£143,525
Cash£277,183
Current Liabilities£313,804

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

22 January 2024Memorandum and Articles of Association (24 pages)
22 January 2024Statement of capital following an allotment of shares on 10 November 2023
  • GBP 1,350.40
(8 pages)
21 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2024Confirmation statement made on 10 December 2023 with updates (5 pages)
15 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2024Statement of capital on 15 January 2024
  • GBP 1,222.22
(5 pages)
15 January 2024Solvency Statement dated 10/11/23 (1 page)
28 September 2023Change of details for Mr Simon Graham Bale as a person with significant control on 25 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Simon Graham Bale on 25 September 2023 (2 pages)
28 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 28 September 2023 (1 page)
28 September 2023Secretary's details changed for Simon Graham Bale on 25 September 2023 (1 page)
28 September 2023Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page)
22 September 2023Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page)
22 September 2023Director's details changed for Mr Simon Graham Bale on 21 September 2023 (2 pages)
22 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 22 September 2023 (1 page)
22 September 2023Director's details changed for Mr Simon Graham Bale on 21 September 2023 (2 pages)
22 September 2023Change of details for Mr Simon Graham Bale as a person with significant control on 21 September 2023 (2 pages)
22 September 2023Secretary's details changed for Simon Graham Bale on 21 September 2023 (1 page)
22 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 22 September 2023 (1 page)
21 August 2023Appointment of Auria Accountancy Limited as a secretary on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Simon Graham Bale on 25 July 2023 (2 pages)
25 July 2023Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 82 st John Street London EC1M 4JN on 25 July 2023 (1 page)
25 July 2023Secretary's details changed for Simon Graham Bale on 25 July 2023 (1 page)
25 July 2023Change of details for Mr Simon Graham Bale as a person with significant control on 25 July 2023 (2 pages)
14 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
17 January 2023Secretary's details changed for Simon Graham Bale on 17 January 2023 (1 page)
17 January 2023Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT England to 34-40 High Street Wanstead London E11 2RJ on 17 January 2023 (1 page)
17 January 2023Change of details for Mr Simon Graham Bale as a person with significant control on 17 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Simon Graham Bale on 17 January 2023 (2 pages)
4 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2022Solvency Statement dated 23/07/21 (1 page)
12 July 2022Statement of capital on 12 July 2022
  • GBP 1,222.20
(5 pages)
12 July 2022Statement by Directors (2 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
3 March 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 July 2020Purchase of own shares. (3 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 12/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1,281.80
(8 pages)
23 June 2020Sub-division of shares on 12 June 2020 (6 pages)
23 June 2020Memorandum and Articles of Association (24 pages)
23 June 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 June 2020Cancellation of shares. Statement of capital on 12 June 2020
  • GBP 1,000
(6 pages)
3 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
10 December 2018Change of details for Mr Simon Graham Bale as a person with significant control on 1 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Simon Graham Bale on 1 December 2018 (2 pages)
10 December 2018Secretary's details changed for Simon Graham Bale on 1 December 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 April 2016Registered office address changed from 23 Beaufort Way Epsom Surrey KT17 2PS to Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 23 Beaufort Way Epsom Surrey KT17 2PS to Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 28 April 2016 (1 page)
14 January 2016Annual return made up to 10 December 2015
Statement of capital on 2016-01-14
  • GBP 1,001
(3 pages)
14 January 2016Annual return made up to 10 December 2015
Statement of capital on 2016-01-14
  • GBP 1,001
(3 pages)
7 January 2016Secretary's details changed for Simon Bale on 9 December 2015 (1 page)
7 January 2016Secretary's details changed for Simon Bale on 9 December 2015 (1 page)
7 January 2016Secretary's details changed for Simon Bale on 9 December 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,001
(4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,001
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,001
(4 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,001
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,001
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,001
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,001
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(3 pages)
9 January 2013Director's details changed for Simon Bale on 11 December 2012 (2 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
9 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(3 pages)
9 January 2013Director's details changed for Simon Bale on 11 December 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 February 2012Secretary's details changed for Simon Bale on 6 January 2012 (2 pages)
22 February 2012Secretary's details changed for Simon Bale on 6 January 2012 (2 pages)
22 February 2012Registered office address changed from 1 Denney Place 1B Ewell Park Way Ewell Epsom Surrey KT17 2PD on 22 February 2012 (1 page)
22 February 2012Secretary's details changed for Simon Bale on 6 January 2012 (2 pages)
22 February 2012Registered office address changed from 1 Denney Place 1B Ewell Park Way Ewell Epsom Surrey KT17 2PD on 22 February 2012 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Simon Bale on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Simon Bale on 25 January 2011 (2 pages)
14 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2008Incorporation (15 pages)
19 November 2008Incorporation (15 pages)