The Mediae Company Limited

General information

Name:

The Mediae Company Ltd

Office Address:

The Old Coach House Horse Fair WS15 2EL Rugeley

Number: 03449631

Incorporation date: 1997-10-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03449631 27 years ago, The Mediae Company Limited is categorised as a Private Limited Company. Its current office address is The Old Coach House, Horse Fair Rugeley. The company is known under the name of The Mediae Company Limited. However, the company also operated as Cruisedouble up till the name was changed twenty seven years ago. The firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. September 30, 2022 is the last time the company accounts were reported.

The enterprise owns four trademarks, all are active. The first trademark was submitted in 2014.

From the data we have gathered, the following firm was built 27 years ago and has been run by four directors, and out this collection of individuals three (Christopher G., Catherine L. and David C.) are still participating in the company's duties. In order to support the directors in their duties, this specific firm has been utilizing the skillset of Catherine L. as a secretary for the last 27 years.

  • Previous company's names
  • The Mediae Company Limited 1997-12-31
  • Cruisedouble Limited 1997-10-14

Trade marks

Trademark UK00003036952
Trademark image:-
Trademark name:MEDIAE
Status:Application Published
Filing date:2014-01-07
Owner name:The Mediae Company Limited
Owner address:Greyfriars Court, Paradise Square, Oxford, United Kingdom, OX1 1BE
Trademark UK00003036957
Trademark image:-
Trademark name:MAKUTANO JUNCTION
Status:Application Published
Filing date:2014-01-07
Owner name:The Mediae Company Limited
Owner address:Greyfriars Court, Paradise Square, Oxford, United Kingdom, OX1 1BE
Trademark UK00003036965
Trademark image:-
Trademark name:SHAMBA SHAPE UP
Status:Application Published
Filing date:2014-01-07
Owner name:The Mediae Company Limited
Owner address:Greyfriars Court, Paradise Square, Oxford, United Kingdom, OX1 1BE
Trademark UK00003036973
Trademark image:-
Trademark name:AFRICA KNOWLEDGE ZONE
Status:Application Published
Filing date:2014-01-07
Owner name:The Mediae Company Limited
Owner address:Greyfriars Court, Paradise Square, Oxford, United Kingdom, OX1 1BE

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 15 July 1999

Latest update: 26 March 2024

Catherine L.

Role: Director

Appointed: 30 October 1997

Latest update: 26 March 2024

Catherine L.

Role: Secretary

Appointed: 30 October 1997

Latest update: 26 March 2024

David C.

Role: Director

Appointed: 30 October 1997

Latest update: 26 March 2024

People with significant control

Catherine L. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine L.
Notified on 14 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 4 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Turley Farm Delly End Haley

Post code:

OX29 9XA

City / Town:

Witney

HQ address,
2015

Address:

Turley Farm Delly End Haley

Post code:

OX29 9XA

City / Town:

Witney

HQ address,
2016

Address:

Turley Farm Delly End Haley

Post code:

OX29 9XA

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies