MEDIAFUN LIMITED
SHEFFIELD IMPERIAL MEDICAL SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S8 9QR

Company number 03700688
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address JOHNSON WALKER, HORIZON HOUSE, 2 WHITING STREET, SHEFFIELD, S8 9QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of MEDIAFUN LIMITED are www.mediafun.co.uk, and www.mediafun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediafun Limited is a Private Limited Company. The company registration number is 03700688. Mediafun Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Mediafun Limited is Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9qr. The company`s financial liabilities are £44.66k. It is £22.77k against last year. The cash in hand is £5.69k. It is £4.07k against last year. And the total assets are £44.79k, which is £-25.3k against last year. WALKER, Gillian Elizabeth is a Secretary of the company. WALKER, John Andrew is a Director of the company. Secretary AKERS, Giselle Louise has been resigned. Secretary FISHER, James Stuart has been resigned. Secretary THORPE, Julie Ann has been resigned. Director FISH, Stuart Anthony has been resigned. Director FISHER, Andrew Stuart has been resigned. Director FISHER, James Stuart has been resigned. Director MORTON, Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


mediafun Key Finiance

LIABILITIES £44.66k
+103%
CASH £5.69k
+251%
TOTAL ASSETS £44.79k
-37%
All Financial Figures

Current Directors

Secretary
WALKER, Gillian Elizabeth
Appointed Date: 26 March 2007

Director
WALKER, John Andrew
Appointed Date: 26 March 2007
73 years old

Resigned Directors

Secretary
AKERS, Giselle Louise
Resigned: 26 March 2007
Appointed Date: 14 March 2003

Secretary
FISHER, James Stuart
Resigned: 19 August 2003
Appointed Date: 25 January 1999

Secretary
THORPE, Julie Ann
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
FISH, Stuart Anthony
Resigned: 07 March 2013
Appointed Date: 14 March 2003
79 years old

Director
FISHER, Andrew Stuart
Resigned: 19 August 2003
Appointed Date: 25 January 1999
50 years old

Director
FISHER, James Stuart
Resigned: 26 March 2007
Appointed Date: 25 January 1999
51 years old

Director
MORTON, Richard
Resigned: 25 January 1999
Appointed Date: 25 January 1999
64 years old

Persons With Significant Control

Mr John Andrew Walker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Sidney Pepper
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIAFUN LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

27 Oct 2015
Micro company accounts made up to 31 January 2015
06 Mar 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 44 more events
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
03 Dec 1999
New secretary appointed;new director appointed
03 Dec 1999
New director appointed
25 Jan 1999
Incorporation

MEDIAFUN LIMITED Charges

31 March 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…