Company NameThemediaflow Ltd
Company StatusActive
Company Number06769171
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Adds
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Stephen John Adds
NationalityBritish
StatusCurrent
Appointed16 March 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMs Gabriella Henderson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMs Gabriella Silvester
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Mitil Bhojani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lime Tree Court The Avenue
Pinner
Middlesex
HA5 4UX
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMs Nichola Stott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranberry Lane
West Ham
London
E16 4PD
Director NameMiss Sarah Clements
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(8 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressWidworthy Hayes New Road
Terling
Essex
CM3 2PN

Contact

Websitethemediaflow.com

Location

Registered AddressHSA & Co Chartered Accountants
Lewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£54,252
Cash£3,618
Current Liabilities£58,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 July 2023Director's details changed for Mr Stephen John Adds on 21 July 2023 (2 pages)
21 July 2023Change of details for Mr Stephen John Adds as a person with significant control on 21 July 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
12 August 2022Secretary's details changed for Mr Stephen John Adds on 12 August 2022 (1 page)
12 August 2022Change of details for Ms Gabriella Henderson as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mr Stephen John Adds on 12 August 2022 (2 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Memorandum and Articles of Association (23 pages)
13 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2022Statement of company's objects (2 pages)
8 July 2022Particulars of variation of rights attached to shares (2 pages)
8 July 2022Change of share class name or designation (2 pages)
27 June 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
17 May 2022Change of details for Mr Stephen John Adds as a person with significant control on 27 June 2021 (2 pages)
16 May 2022Change of details for Mr Stephen John Adds as a person with significant control on 27 June 2021 (2 pages)
16 May 2022Notification of Gabriella Henderson as a person with significant control on 27 June 2021 (2 pages)
8 April 2022Director's details changed for Ms Gabriella Henderson on 18 March 2022 (2 pages)
8 April 2022Appointment of Ms Gabriella Henderson as a director on 27 June 2021 (2 pages)
2 February 2022Secretary's details changed for Mr Stephen John Adds on 19 November 2019 (1 page)
30 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Change of details for Mr Stephen John Adds as a person with significant control on 26 June 2020 (2 pages)
26 August 2020Cessation of Sarah Clements as a person with significant control on 26 June 2020 (1 page)
26 August 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
24 June 2020Termination of appointment of Sarah Clements as a director on 9 March 2020 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
3 December 2019Director's details changed for Mr Stephen John Adds on 19 November 2019 (2 pages)
3 December 2019Change of details for Mr Stephen John Adds as a person with significant control on 19 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000
(4 pages)
15 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,000
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,000
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 April 2013Director's details changed for Mr Stephen John Adds on 21 March 2013 (2 pages)
8 April 2013Director's details changed for Miss Sarah Clements on 21 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Stephen John Adds on 21 March 2013 (2 pages)
8 April 2013Director's details changed for Miss Sarah Clements on 21 March 2013 (2 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 September 2010Termination of appointment of Nichola Stott as a director (1 page)
21 September 2010Termination of appointment of Mitul Bhojani as a director (1 page)
21 September 2010Termination of appointment of Mitul Bhojani as a director (1 page)
21 September 2010Termination of appointment of Nichola Stott as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
27 August 2009Ad 11/08/09\gbp si 1300@2=2600\gbp ic 398/2998\ (2 pages)
27 August 2009Director appointed sarah clements (2 pages)
27 August 2009Ad 11/08/09\gbp si 1300@2=2600\gbp ic 398/2998\ (2 pages)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
27 August 2009Director appointed sarah clements (2 pages)
1 July 2009Director's change of particulars / nichola stott / 17/06/2009 (1 page)
1 July 2009Director's change of particulars / nichola stott / 17/06/2009 (1 page)
18 June 2009Ad 06/05/09\gbp si 74@2=148\gbp ic 250/398\ (2 pages)
18 June 2009Ad 06/05/09\gbp si 74@2=148\gbp ic 250/398\ (2 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 June 2009Ad 06/05/09\gbp si 49@2=98\gbp ic 4/102\ (2 pages)
17 June 2009Ad 04/04/09\gbp si 1@2=2\gbp ic 2/4\ (2 pages)
17 June 2009Nc inc already adjusted 04/04/09 (1 page)
17 June 2009Ad 06/05/09\gbp si 74@2=148\gbp ic 102/250\ (2 pages)
17 June 2009Ad 04/04/09\gbp si 1@2=2\gbp ic 2/4\ (2 pages)
17 June 2009Ad 06/05/09\gbp si 74@2=148\gbp ic 102/250\ (2 pages)
17 June 2009Nc inc already adjusted 04/04/09 (1 page)
17 June 2009Ad 06/05/09\gbp si 49@2=98\gbp ic 4/102\ (2 pages)
2 May 2009Director and secretary appointed stephen adds (1 page)
2 May 2009Director and secretary appointed stephen adds (1 page)
20 April 2009Registered office changed on 20/04/2009 from 2ND floor luther bouch house 126 high street uxbridge UB8 1JT uk (1 page)
20 April 2009Registered office changed on 20/04/2009 from 2ND floor luther bouch house 126 high street uxbridge UB8 1JT uk (1 page)
10 February 2009Director appointed nichola stott (1 page)
10 February 2009Director appointed mitul bhojani (1 page)
10 February 2009Director appointed nichola stott (1 page)
10 February 2009Director appointed mitul bhojani (1 page)
10 December 2008Appointment terminated director john carter (1 page)
10 December 2008Appointment terminated director john carter (1 page)
9 December 2008Incorporation (7 pages)
9 December 2008Incorporation (7 pages)