General information

Name:

Media Motors Ltd

Office Address:

Rutland House Minerva Business Park Lynch Wood PE2 6PZ Peterborough

Number: 09062205

Incorporation date: 2014-05-29

End of financial year: 30 October

Category: Private Limited Company

Description

Data updated on:

09062205 is the registration number used by Media Motors Limited. The firm was registered as a Private Limited Company on Thursday 29th May 2014. The firm has been active on the British market for ten years. This firm could be found at Rutland House Minerva Business Park Lynch Wood in Peterborough. The area code assigned to this address is PE2 6PZ. This company's declared SIC number is 62030 which means Computer facilities management activities. Its most recent annual accounts cover the period up to 2020-10-31 and the most recent confirmation statement was filed on 2022-05-29.

At present, the following firm is directed by one director: Mason C., who was assigned to lead the company in May 2022. That firm had been led by Jeremy K. till 2020. What is more a different director, specifically Joseph S. gave up the position two years ago.

Mason C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mason C.

Role: Director

Appointed: 29 May 2022

Latest update: 4 March 2024

People with significant control

Mason C.
Notified on 29 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph S.
Notified on 6 April 2016
Ceased on 29 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert K.
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 October 2022
Account last made up date 31 October 2020
Confirmation statement next due date 12 June 2023
Confirmation statement last made up date 29 May 2022
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 29 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 29 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-29
Annual Accounts
Start Date For Period Covered By Report 2018-05-30
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
9
Company Age

Similar companies nearby

Closest companies