MEDIA HISTORY LIMITED

Address:
Ben Johnson House, Stirling Park Clifton Moor, York, North Yorkshire, YO30 4WU

MEDIA HISTORY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04602068. The registration start date is November 27, 2002. The current status is Active.

Company Overview

Company Number 04602068
Company Name MEDIA HISTORY LIMITED
Registered Address Ben Johnson House
Stirling Park Clifton Moor
York
North Yorkshire
YO30 4WU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-11-27
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-25
Returns Last Update 2015-11-27
Confirmation Statement Due Date 2021-01-08
Confirmation Statement Last Update 2019-11-27
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BEN JOHNSON HOUSE
STIRLING PARK CLIFTON MOOR
Post Town YORK
County NORTH YORKSHIRE
Post Code YO30 4WU

Companies with the same location

Entity Name Office Address
B J OFFICE EQUIPMENT LIMITED Ben Johnson House, Stirling Park Clifton Moor, York, YO30 4WU

Companies with the same post code

Entity Name Office Address
FACE 4 LIMITED 7 Sterling Park, Clifton Moor, York, YO30 4WU, England
BSC FILTERS LIMITED Units 10-11, Sterling Park, York, YO30 4WU
DAMSON MEDICAL LTD Damson, 7 Sterling Park, York, YO30 4WU, England

Companies with the same post town

Entity Name Office Address
ALL CREATIVE AGENCY LIMITED Unit3, 61a Osbaldwick Lane, York, YO10 3AY, United Kingdom
ARB COMPETITIONS UK LTD 76 Hunters Row, Boroughbridge, York, YO51 9PE, England
D & F RUSTIQUE (HARROGATE) LIMITED 28 Castlegate, York, YO1 9RP, England
FABLER & CO. LTD Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
GT BUSINESS SERVICES LIMITED 1 Cloither Court, Copmanthorpe, York, North Yorkshire, YO23 3LD, United Kingdom
MADE IN OLDSTEAD LTD Oldstead Grange, Oldstead, York, YO61 4BJ, England
NORMUNDS ANCANS LIMITED 17 Lerecroft Road, York, YO24 2TF, England
SALIM AMIRA HEALTHCARE LTD 49 Barstow Avenue, York, North Yorkshire, YO10 3HE, United Kingdom
SPACE INVADERS LTD 5 Rougier Street, Rougier House, York, North Yorkshire, YO1 6HZ, United Kingdom
YORK WAREHOUSING & DISTRIBUTION TRANSPORT LTD Unit B5 - B10 Elvington Ind Est, York Road, Elvington, York, YO41 4AR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RUMBLE, Adrian Douglas Secretary (Active) Sherwood 5 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH /
24 January 2003
/
RILEY, David Ian Director (Active) 94 Rawcliffe Lane, York, North Yorkshire, YO3 6QT October 1958 /
24 January 2003
British /
England
Director
RUMBLE, Adrian Douglas Director (Active) Sherwood 5 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH June 1963 /
27 November 2002
British /
England
Managing Director
TOWNSEND, Ian Graham Secretary (Resigned) 23 Canada Crescent, Rawdon, Leeds, West Yorkshire, LS19 6LT /
27 November 2002
/
YORK PLACE COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
27 November 2002
/
DELANEY, Karl Nicholas Director (Resigned) Hunters Gap Malt Kiln Terrace, Stutton, Tadcaster, North Yorkshire, LS24 9SF December 1950 /
24 January 2003
British /
Director
FREEMAN, Grant Lawrence John Director (Resigned) 108 Walstow Cresent, Doncaster, South Yorkshire, England, DN3 2FS February 1981 /
1 January 2009
British /
England
Group Sales Director
SHONE, David Lance Director (Resigned) 2 Jolley Drive, Beverley, Hull, HU17 8FS September 1962 /
14 October 2003
British /
Business Director
TURNER, Graham Nigel Director (Resigned) 14 The Pastures, Dringhouses, York, North Yorkshire, YO24 2JE September 1954 /
24 January 2003
British /
Director
WATSON, Stephen Allan Director (Resigned) 113 Foxwood Lane Acomb, York, North Yorkshire, YO24 3LQ March 1958 /
24 January 2003
British /
Director
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
27 November 2002
/

Competitor

Search similar business entities

Post Town YORK
Post Code YO30 4WU
Category media
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown media + YORK

Improve Information

Please provide details on MEDIA HISTORY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches