M.e.d.a Intl Limited

General information

Name:

M.e.d.a Intl Ltd

Office Address:

4 Glasshouse Studios Fryern Court Road Burgate SP6 1QX Fordingbridge

Number: 02184183

Incorporation date: 1987-10-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the date that marks the start of M.e.d.a Intl Limited, the company that is situated at 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge. This means it's been 37 years M.e.d.a Intl has been in this business, as the company was founded on Wed, 28th Oct 1987. The registration number is 02184183 and its post code is SP6 1QX. It has been already fourteen years from the moment The company's name is M.e.d.a Intl Limited, but up till 2010 the business name was Lloyd Northover and up to that point, up till Thu, 30th Mar 2006 this company was known under the name Citigate Lloyd Northover. This means it has used four different company names. The firm's Standard Industrial Classification Code is 74100: specialised design activities. 2022-02-28 is the last time when company accounts were reported.

In order to meet the requirements of its customers, this specific limited company is constantly being improved by a group of three directors who are Amanda C., James B. and Michael T.. Their mutual commitment has been of extreme importance to the following limited company since 2012.

  • Previous company's names
  • M.e.d.a Intl Limited 2010-09-24
  • Lloyd Northover Limited 2006-03-30
  • Citigate Lloyd Northover Limited 1999-04-28
  • Lloyd Northover Citigate Limited 1987-10-28

Financial data based on annual reports

Company staff

Amanda C.

Role: Director

Appointed: 20 August 2012

Latest update: 25 April 2024

James B.

Role: Director

Appointed: 01 April 2010

Latest update: 25 April 2024

Michael T.

Role: Director

Appointed: 01 July 2008

Latest update: 25 April 2024

People with significant control

Executives who have control over this firm are as follows: Michael T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael T.
Notified on 16 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James B.
Notified on 16 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda C.
Notified on 16 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 2 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 29 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
36
Company Age

Similar companies nearby

Closest companies