General information

Name:

Media Market Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 02298409

Incorporation date: 1988-09-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Media Market came into being in 1988 as a company enlisted under no 02298409, located at HA1 1UD Harrow at First Floor Healthaid House. This company has been in business for thirty six years and its last known status is active. This company now known as Media Market Limited, was previously known as Unistop. The change has taken place in 1997-08-08. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Media Market Ltd filed its account information for the period that ended on 2022-04-30. Its latest confirmation statement was filed on 2023-09-21.

In this particular firm, a variety of director's responsibilities up till now have been carried out by John C., Michael C. and Naomi C.. When it comes to these three managers, Naomi C. has supervised firm for the longest period of time, having been a vital addition to officers' team since 1995-09-21. Moreover, the managing director's tasks are aided with by a secretary - Naomi C., who was selected by the following firm in 2013.

  • Previous company's names
  • Media Market Limited 1997-08-08
  • Unistop Limited 1988-09-21

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 09 February 2017

Latest update: 3 March 2024

Naomi C.

Role: Secretary

Appointed: 26 September 2013

Latest update: 3 March 2024

Michael C.

Role: Director

Appointed: 26 September 2013

Latest update: 3 March 2024

Naomi C.

Role: Director

Appointed: 21 September 1995

Latest update: 3 March 2024

People with significant control

Naomi C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Naomi C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 September 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 December 2012
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
35
Company Age

Similar companies nearby

Closest companies