MEDIAFUN LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MEDIAFUN LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
MEDIAFUN LIMITED was incorporated 25 years ago on 25/01/1999 and has the registered number: 03700688. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/01/2024.
MEDIAFUN LIMITED was incorporated 25 years ago on 25/01/1999 and has the registered number: 03700688. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/01/2024.
MEDIAFUN LIMITED - SHEFFIELD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 1 | 31/01/2022 | 29/01/2024 |
Registered Office
400-402 RICHMOND ROAD
SHEFFIELD
SOUTH YORKSHIRE
S13 8LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2023 | 08/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN EDWARD WALKER | Jun 1989 | British | Director | 2018-10-17 | CURRENT |
GILLIAN ELIZABETH WALKER | Jan 1960 | British | Secretary | 2007-03-26 | CURRENT |
MR JOHN ANDREW WALKER | Nov 1951 | British | Director | 2007-03-26 UNTIL 2018-12-19 | RESIGNED |
RICHARD MORTON | Jan 1961 | British | Director | 1999-01-25 UNTIL 1999-01-25 | RESIGNED |
JAMES STUART FISHER | Nov 1973 | British | Director | 1999-01-25 UNTIL 2007-03-26 | RESIGNED |
ANDREW STUART FISHER | Aug 1975 | British | Director | 1999-01-25 UNTIL 2003-08-19 | RESIGNED |
MR STUART ANTHONY FISH | Sep 1946 | British | Director | 2003-03-14 UNTIL 2013-03-07 | RESIGNED |
JULIE ANN THORPE | Sep 1964 | British | Secretary | 1999-01-25 UNTIL 1999-01-25 | RESIGNED |
JAMES STUART FISHER | Nov 1973 | British | Secretary | 1999-01-25 UNTIL 2003-08-19 | RESIGNED |
MISS GISELLE LOUISE AKERS | Aug 1961 | British | Secretary | 2003-03-14 UNTIL 2007-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Edward Walker | 2018-10-17 | 6/1989 | Sheffield South Yorkshire | Significant influence or control |
Mr John Andrew Walker | 2016-04-06 | 11/1951 | Sheffield South Yorkshire | Ownership of shares 25 to 50 percent |
Mr David Sidney Pepper | 2016-04-06 | 2/1950 | Sheffield South Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mediafun Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-01-2022 | £15 Cash £2,367,166 equity |
Mediafun Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 31-01-2021 | £106 Cash £2,359,911 equity |
Mediafun Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-02 | 31-01-2020 | £4,569 Cash £2,375,174 equity |
Mediafun Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-01-2019 | £5,723 Cash £1,028,658 equity |
Mediafun Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-16 | 31-01-2018 | £36,895 Cash £41,788 equity |
Mediafun Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 31-01-2017 | £8,350 Cash £14,492 equity |
Mediafun Limited,Ltd - Accounts | 2016-12-16 | 31-01-2016 | £5,688 Cash £2,561 equity |
Mediafun Limited,Ltd - Accounts | 2015-10-28 | 31-01-2015 | £1,617 Cash £25,856 equity |
Mediafun Limited,Ltd - Accounts | 2014-10-02 | 31-01-2014 | £1,740 Cash £39,997 equity |