Company NameMediaworks UK Limited
Company StatusActive
Company Number06309397
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Brett Coulson Jacobson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address23 St. Josephs Close
Old Killingworth Manor
Newcastle Upon Tyne
Tyne & Wear
NE12 6BR
Director NameMr Gary Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
Director NameMr Mark Andrew Rutherford
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
Secretary NameMark Andrew Rutherford
StatusCurrent
Appointed11 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressFloor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
Director NameDaniel Hoggan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(6 days after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed17 July 2007(6 days after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleAccountant
Correspondence AddressPinedale Wallace Avenue
Whickham
Newcastle U Tyne
Tyne & Wear
NE16 4SX
Secretary NameMrs Lynn Wilson
StatusResigned
Appointed31 August 2011(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
Director NameMr Graham John Dotchin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.mediaworks.co.uk/
Email address[email protected]
Telephone0191 4040100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFloor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100k at £0.01Brett Coulson Jacobson
50.00%
Ordinary B
100k at £0.01Christopher Scott Thompson
50.00%
Ordinary A

Financials

Year2014
Turnover£2,530,555
Gross Profit£1,614,492
Net Worth£799,335
Cash£268,644
Current Liabilities£322,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

11 December 2019Delivered on: 16 December 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All assets falling into the above class that may be owned by the company now or at any time in the future.
Outstanding
15 January 2016Delivered on: 15 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2017Full accounts made up to 31 March 2017 (19 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Mark Andrew Rutherford as a director on 1 June 2017 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (17 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 January 2016Registration of charge 063093970001, created on 15 January 2016 (42 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 December 2015Termination of appointment of Graham John Dotchin as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Graham John Dotchin as a director on 4 December 2015 (1 page)
30 September 2015Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(8 pages)
2 April 2015Appointment of Mr Gary Smith as a director on 26 March 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 July 2014Sub-division of shares on 8 July 2014 (5 pages)
18 July 2014Sub-division of shares on 8 July 2014 (5 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 08/07/2014
(29 pages)
18 July 2014Particulars of variation of rights attached to shares (3 pages)
18 July 2014Change of share class name or designation (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,000
(7 pages)
21 February 2014Appointment of Mr Graham John Dotchin as a director (2 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
24 June 2013Full accounts made up to 31 March 2013 (16 pages)
24 May 2013Director's details changed for Mr Brett Jacobson on 20 December 2012 (2 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 August 2012Director's details changed for Brett Jacobson on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Arthur James Peter Burrell on 14 August 2012 (1 page)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Brett Jacobson on 1 August 2011 (3 pages)
26 July 2012Director's details changed for Brett Jacobson on 1 August 2011 (3 pages)
12 June 2012Appointment of Mrs Lynn Wilson as a secretary (1 page)
6 June 2012Full accounts made up to 31 March 2012 (16 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
6 June 2011Statement of capital on 10 May 2011
  • GBP 2,000
(5 pages)
28 April 2011Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 August 2010Statement of capital on 22 July 2010
  • GBP 11,000
(5 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 11/07/09; full list of members (5 pages)
17 June 2009Registered office changed on 17/06/2009 from c/o express holdings kingsway north tvte gateshead tyne & wear NE11 0EG (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Ad 20/09/07--------- £ si 12000@1=12000 £ ic 8001/20001 (2 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Ad 23/08/07--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages)
4 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 July 2007Incorporation (14 pages)