Company NameMedia Security Systems Limited
DirectorJeffrey Binks
Company StatusActive
Company Number03334105
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameJeffrey Binks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Secretary NameDenise Sherry McCrossen
NationalityBritish
StatusCurrent
Appointed16 February 2005(7 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address1 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Director NameKevin David Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleStockbroker
Correspondence Address95 Northbank Road
Walthamstow
London
E17 4JY
Secretary NameKatleen Bernadette Scobie
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Jacob Close
Amen Corner
Binfield
Berkshire
RG42 1FZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWhitebeams, Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Shareholders

100 at £1Mr Jeff Binks
100.00%
Ordinary

Financials

Year2014
Net Worth£225,989
Cash£155,879
Current Liabilities£20,944

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

11 April 2005Delivered on: 28 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for Jeffrey Binks on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Jeffrey Binks on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Particulars of mortgage/charge (9 pages)
21 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
11 March 2005New secretary appointed (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 August 2004Director resigned (1 page)
22 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 March 2004Return made up to 05/03/04; full list of members (6 pages)
10 March 2003Return made up to 05/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
7 June 2000Full accounts made up to 31 March 2000 (13 pages)
24 May 2000Return made up to 17/03/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Secretary's particulars changed (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: star house pudding lane maidstone kent ME14 1LT (1 page)
3 August 1999New director appointed (2 pages)
23 July 1999Return made up to 17/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 June 1998Return made up to 17/03/98; full list of members (6 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
17 March 1997Incorporation (13 pages)