General information

Office Address:

(the Nest Studios) 121 Peet Street DE22 3RG Derby

Number: 04955478

Incorporation date: 2003-11-06

End of financial year: 30 November

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The Mediaworks Trust business has been operating offering its services for at least 21 years, having started in 2003. Started with registration number 04955478, Mediaworks Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in (the Nest Studios), Derby DE22 3RG. This firm's SIC code is 59112, that means Video production activities. The most recent filed accounts documents cover the period up to 30th November 2022 and the most recent confirmation statement was submitted on 31st December 2022.

We have a number of two directors controlling this specific firm at the current moment, namely Shahida P. and Mahboob A. who have been executing the directors obligations since 2015.

Mahboob A. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shahida P.

Role: Director

Appointed: 16 December 2015

Latest update: 16 April 2024

Mahboob A.

Role: Director

Appointed: 06 November 2003

Latest update: 16 April 2024

People with significant control

Mahboob A.
Notified on 2 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
2024/01/23 - the day director's appointment was terminated (TM01)
filed on: 23rd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
20
Company Age

Similar companies nearby

Closest companies