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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
BEN JOHNSON HOUSE STIRLING PARK CLIFTON MOOR |
Post Town | YORK |
County | NORTH YORKSHIRE |
Post Code | YO30 4WU |
Entity Name | Office Address |
---|---|
B J OFFICE EQUIPMENT LIMITED | Ben Johnson House, Stirling Park Clifton Moor, York, YO30 4WU |
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 |
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 |
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 |
/ |
Post Town | YORK |
Post Code | YO30 4WU |
Category | media |
SIC Code | 82990 - Other business support service activities n.e.c. |
Category + Posttown | media + YORK |
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.