Company NameMediaworks Holdings Ltd
Company StatusActive
Company Number12268952
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDaniel Hoggan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameBrett Jacobson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Mark Andrew Rutherford
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameGary Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameMark Rutherford
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMs Gillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ

Location

Registered AddressFloor 2 Honeycomb
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months 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

Filing History

30 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
5 October 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
14 August 2023Director's details changed for Brett Jacobson on 21 July 2023 (2 pages)
14 August 2023Director's details changed for Mr Mark Andrew Rutherford on 21 July 2023 (2 pages)
23 November 2022Group of companies' accounts made up to 31 March 2022 (41 pages)
17 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
21 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
15 October 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
18 February 2021Appointment of Ms Gillian Mary Hall as a director on 1 February 2021 (2 pages)
23 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 4,155,882.54
(6 pages)
26 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
26 October 2020Cessation of Christopher Scott Thompson as a person with significant control on 11 December 2019 (1 page)
16 June 2020Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 4,150,588.41
(10 pages)
20 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 4,150,588.41
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020.
(4 pages)
20 December 2019Notification of Christopher Scott Thompson as a person with significant control on 11 December 2019 (2 pages)
20 December 2019Change of details for Brett Jacobson as a person with significant control on 11 December 2019 (2 pages)
16 December 2019Registration of charge 122689520001, created on 11 December 2019 (23 pages)
17 October 2019Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)