Company NameMedia15 Limited
DirectorDominic Matterson
Company StatusActive
Company Number07429747
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)
Previous Name15 Media Limited

Business Activity

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

Director

Director NameMr Dominic Matterson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 East St Helen Street
Abingdon
Oxford
OX14 5EE

Contact

Websitemedia15.tv
Telephone07 775536684
Telephone regionMobile

Location

Registered Address11-13 11-13 Market Place
London
W1W 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Dominic Matterson
80.00%
Ordinary
25 at £1Brian Heyworth
20.00%
Ordinary

Financials

Year2014
Net Worth-£232,725
Cash£15,335
Current Liabilities£391,611

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

12 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 September 2017Registration of charge 074297470001, created on 12 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
23 June 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders (3 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders (3 pages)
30 November 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 125
(3 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 125
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 November 2013Registered office address changed from 25 East St Helen Street Abingdon Oxford OX14 5EE United Kingdom on 29 November 2013 (1 page)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 125
(3 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 125
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 February 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 125
(3 pages)
21 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
28 January 2011Company name changed 15 media LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)