Company NameMedium Rare Digital Ltd
DirectorCharles Matthew Allen Radcliffe
Company StatusActive
Company Number07635699
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Matthew Allen Radcliffe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMiss Sophie Elizabeth Roberts
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER

Contact

Websitemediumraredigital.co.uk
Email address[email protected]
Telephone07 519317024
Telephone regionMobile

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charles Matthew Allen Radcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,357
Cash£31,536
Current Liabilities£57,927

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

30 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 September 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 September 2015 (1 page)
11 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Termination of appointment of Sophie Elizabeth Roberts as a secretary on 15 July 2014 (1 page)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Registered office address changed from 2 Arlington Avenue London N1 7AX United Kingdom on 24 May 2012 (1 page)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)