M.E.D.A INTL LIMITED - FORDINGBRIDGE


Company Profile Company Filings

Overview

M.E.D.A INTL LIMITED is a Private Limited Company from FORDINGBRIDGE and has the status: Active.
M.E.D.A INTL LIMITED was incorporated 36 years ago on 28/10/1987 and has the registered number: 02184183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

M.E.D.A INTL LIMITED - FORDINGBRIDGE

This company is listed in the following categories:
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

4 GLASSHOUSE STUDIOS FRYERN COURT ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1QX

This Company Originates in : United Kingdom
Previous trading names include:
LLOYD NORTHOVER LIMITED (until 24/09/2010)
CITIGATE LLOYD NORTHOVER LIMITED (until 30/03/2006)

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL SIMON TAYLOR May 1962 British Director 2008-07-01 CURRENT
MRS AMANDA CARTLIDGE Feb 1961 British Director 2012-08-20 CURRENT
MR JAMES RICHARD MACKINNON BAINES May 1963 British Director 2010-04-01 CURRENT
MR KEVIN BARRIE STEEDS Jul 1958 British Secretary RESIGNED
DAVID ERNEST WRIGHT Jun 1944 British Director RESIGNED
MR COLIN JOHN BRIGDEN Secretary 2009-12-01 UNTIL 2010-03-04 RESIGNED
MICHAEL GUY BUTTERWORTH Apr 1961 British Secretary 2001-06-18 UNTIL 2005-05-13 RESIGNED
MARTIN JOHN CLARKE Oct 1954 British Secretary 2007-07-01 UNTIL 2009-12-01 RESIGNED
MR RICHARD STEPHEN NICHOLS May 1965 British Secretary 1999-07-30 UNTIL 2001-06-18 RESIGNED
MISS JENNIFER KATHRYN LEES May 1955 British Secretary 2005-05-13 UNTIL 2005-11-04 RESIGNED
MR BRUCE MALCOLM WINFIELD Nov 1950 British Secretary 2005-11-04 UNTIL 2010-03-04 RESIGNED
JEREMY PETER SHAW Apr 1962 British Director 2003-09-01 UNTIL 2008-07-01 RESIGNED
HUGH EDWARD OXBORROW Sep 1956 British Director RESIGNED
MR ROGER MALCOLM SELMAN Oct 1943 British Director 2005-07-20 UNTIL 2005-10-31 RESIGNED
MARGARET ELIZABETH SETTERFIELD Jul 1949 British Director RESIGNED
MR KEVIN BARRIE STEEDS Jul 1958 British Director RESIGNED
SUSAN DOMINIQUE VIVIAN Oct 1964 British Director 2002-10-09 UNTIL 2004-10-31 RESIGNED
MR RICHARD STEPHEN NICHOLS May 1965 British Director 2001-09-25 UNTIL 2005-10-31 RESIGNED
MR BRUCE MALCOLM WINFIELD Nov 1950 British Director 2008-07-01 UNTIL 2010-03-04 RESIGNED
MR JAMES WALTER EDWARD NORTHOVER Nov 1946 British Director 1993-12-16 UNTIL 2008-07-01 RESIGNED
ANTHONY FINN Jun 1957 Irish Director 2003-03-01 UNTIL 2006-09-15 RESIGNED
MR STUART MILLER Jul 1949 British Director 1998-11-16 UNTIL 2002-12-31 RESIGNED
JOHN DAVID LLOYD Sep 1944 British Director 1993-12-16 UNTIL 2001-12-31 RESIGNED
SHOLTO PAX LINDSAY SMITH Jul 1965 British And Us Director 2003-03-01 UNTIL 2006-06-12 RESIGNED
NEIL HUDSPETH Sep 1963 British Director 2003-03-01 UNTIL 2006-04-22 RESIGNED
TIMOTHY FREDERICK DUNNELL May 1953 British Director RESIGNED
MYLES RANDELL DACRE Feb 1958 British Director RESIGNED
MR GRAEME IAN BURNS Oct 1967 British Director 2005-10-31 UNTIL 2009-06-30 RESIGNED
JAMES BODOH Aug 1947 American Director 1997-10-01 UNTIL 2008-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Taylor 2017-06-16 5/1962 Fordingbridge   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr James Richard Mackinnon Baines 2017-06-16 5/1963 Fordingbridge   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Amanda Cartlidge 2017-06-16 2/1961 Fordingbridge   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITIGATE PUBLIC AFFAIRS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DEWE ROGERSON UK LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
CITIGATE WESTMINSTER LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
01823753 LTD LOOE ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
HUNTSWORTH (CB) LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
HUNTSWORTH DORMANT (IH) LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CITIGATE COMMUNICATIONS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BEETROOT PUBLISHING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CITIGATE SPONSORSHIP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CITIGATE EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CITIGATE BROAD STREET UK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BWP CONSULTANTS LIMITED DAVYHULME ... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
BEAUMARK LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DEWE ROGERSON GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BARTERCARD EXCHANGE LIMITED LOOE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NEWGATE SPONSORSHIP LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
04304392 LTD LOOE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CRAZY HORSE INTEGRATED LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
13 COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
21:12 DIRECT LLP LONDON Dissolved... AUDIT EXEMPTION SUBSI None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
M.E.D.A Intl Limited - Period Ending 2023-02-28 2023-11-30 28-02-2023
M.E.D.A Intl Limited - Period Ending 2022-02-28 2022-12-01 28-02-2022
M.E.D.A Intl Limited - Period Ending 2021-02-28 2021-12-01 28-02-2021
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 2020-05-22 29-02-2020 £272,018 equity
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 2019-11-30 28-02-2019 £102,554 equity
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 2018-12-01 28-02-2018 £286,765 equity
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 17.3 2017-11-30 28-02-2017 £-82,884 Cash £485,970 equity
Abbreviated Company Accounts - M.E.D.A INTL LIMITED 2016-04-12 28-02-2016 £578,205 equity
Abbreviated Company Accounts - M.E.D.A INTL LIMITED 2015-04-04 28-02-2015 £256,063 equity
M.E.D.A INTL LIMITED - Limited company - abbreviated - 11.6 2014-11-28 28-02-2014 £55,673 Cash £77,386 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFTER IMAGE LIMITED FORDINGBRIDGE Active MICRO ENTITY 74990 - Non-trading company
ABSOLUTELY PRODUCTIONS LIMITED FORDINGBRIDGE Active MICRO ENTITY 59113 - Television programme production activities
APOCALYPSO PICTURES LIMITED FORDINGBRIDGE Active MICRO ENTITY 90030 - Artistic creation
ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD. FORDINGBRIDGE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
AV SYNERGY LIMITED FORDINGBRIDGE ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ALCOVE ENTERTAINMENT LIMITED FORDINGBRIDGE Active MICRO ENTITY 59111 - Motion picture production activities
ANNIE MCGEOCH LIMITED FORDINGBRIDGE Active MICRO ENTITY 59113 - Television programme production activities
ALL-PLAY SPORTS COACHING LTD FORDINGBRIDGE Active MICRO ENTITY 93199 - Other sports activities
BLACK BEE FILMS LTD FORDINGBRIDGE ENGLAND Active MICRO ENTITY 59113 - Television programme production activities
TAHU VENTURES LTD FORDINGBRIDGE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management