UKBizDB.co.uk

THE MEDIA INVESTMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Media Investment Company Limited. The company was founded 5 years ago and was given the registration number 11936294. The firm's registered office is in LONDON. You can find them at 10th Floor, The Met Building, 22 Percy Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:THE MEDIA INVESTMENT COMPANY LIMITED
Company Number:11936294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director06 November 2019Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director27 May 2021Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director05 December 2023Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director08 September 2022Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director06 November 2019Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director28 May 2021Active
7-10, Beaumont Mews, London, United Kingdom, W1G 6EB

Director10 April 2019Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary10 April 2019Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director10 April 2019Active

People with Significant Control

Tsc Entertainment Holdings Limited
Notified on:24 May 2021
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Lindsey Vaughan
Notified on:10 April 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justine Muriel Vaughan
Notified on:10 April 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-01-18Accounts

Change account reference date company previous shortened.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.