Company NameM Media & Design Limited
DirectorsGavin Lewis Hatton and Mark Skirving
Company StatusActive
Company Number06748993
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Gavin Lewis Hatton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Hive, G35 North Shore Road
Stockton On Tees
TS18 2NB
Director NameMr Mark Skirving
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFusion Hive, G35 North Shore Road
Stockton On Tees
TS18 2NB
Secretary NameMr Gavin Lewis Hatton
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Hive, G35 North Shore Road
Stockton On Tees
TS18 2NB
Director NameMr Jamie Peter Arthur
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Owain Thomas Jenkins
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2021)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Hive, G47 North Shore Road
Stockton On Tees
TS18 2NB

Contact

Websitemmediadesign.co.uk
Telephone01642 955680
Telephone regionMiddlesbrough

Location

Registered AddressFusion Hive, G35
North Shore Road
Stockton On Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

50 at £1Gavin Lewis Hatton
33.33%
Ordinary
50 at £1Jamie Arthur
33.33%
Ordinary
50 at £1Mark Skirving
33.33%
Ordinary

Financials

Year2014
Net Worth£13,348
Cash£55,782
Current Liabilities£96,237

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

27 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
6 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
1 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
28 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
15 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 June 2021Registered office address changed from Fusion Hive, G47 North Shore Road Stockton on Tees TS18 2NB England to Fusion Hive, G35 North Shore Road Stockton on Tees TS18 2NB on 16 June 2021 (1 page)
31 March 2021Cessation of Owain Thomas Jenkins as a person with significant control on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Owain Thomas Jenkins as a director on 31 March 2021 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
26 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
27 November 2017Notification of Owain Jenkins as a person with significant control on 1 February 2017 (2 pages)
27 November 2017Notification of Owain Jenkins as a person with significant control on 1 February 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 March 2017Appointment of Mr Owain Thomas Jenkins as a director on 1 February 2017 (2 pages)
1 March 2017Appointment of Mr Owain Thomas Jenkins as a director on 1 February 2017 (2 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
12 September 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Fusion Hive, G47 North Shore Road Stockton on Tees TS18 2NB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Fusion Hive, G47 North Shore Road Stockton on Tees TS18 2NB on 12 September 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Termination of appointment of Jamie Peter Arthur as a director on 21 April 2016 (1 page)
31 May 2016Termination of appointment of Jamie Peter Arthur as a director on 21 April 2016 (1 page)
13 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
13 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 150
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 150
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 December 2014Secretary's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (1 page)
1 December 2014Director's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (2 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150
(4 pages)
1 December 2014Director's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Mark Skirving on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Mark Skirving on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (2 pages)
1 December 2014Secretary's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (1 page)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150
(4 pages)
1 December 2014Director's details changed for Mr Mark Skirving on 1 November 2014 (2 pages)
1 December 2014Secretary's details changed for Mr Gavin Lewis Hatton on 1 November 2014 (1 page)
14 October 2014Registered office address changed from The Innovation Centre Hub 2, Unit 411, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page)
14 October 2014Registered office address changed from The Innovation Centre Hub 2, Unit 411, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
21 January 2014Registered office address changed from C/O M Media & Design Ltd Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O M Media & Design Ltd Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 21 January 2014 (1 page)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(5 pages)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (19 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (19 pages)
2 January 2013Director's details changed for Mr Jamie Peter Arthur on 1 December 2011 (2 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr Jamie Peter Arthur on 1 December 2011 (2 pages)
2 January 2013Director's details changed for Mr Jamie Peter Arthur on 1 December 2011 (2 pages)
1 October 2012Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Appointment of Mr Jamie Peter Arthur as a director (2 pages)
30 August 2012Appointment of Mr Jamie Peter Arthur as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Mark Skirving on 13 November 2010 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Mark Skirving on 13 November 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 November 2009Director's details changed for Mr Mark Skirving on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Skirving on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin Lewis Hatton on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Gavin Lewis Hatton on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2008Incorporation (18 pages)
13 November 2008Incorporation (18 pages)