M.E.D.A INTL LIMITED

Register to unlock more data on OkredoRegister

M.E.D.A INTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184183

Incorporation date

28/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon08/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon27/11/2025
Director's details changed for Mrs Amanda Cartlidge on 2025-11-15
dot icon12/05/2025
Total exemption full accounts made up to 2025-02-27
dot icon18/02/2025
Total exemption full accounts made up to 2024-02-27
dot icon18/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/11/2022
Change of details for Ms Amanda Cartlidge as a person with significant control on 2022-01-06
dot icon23/11/2022
Change of details for Mr Michael Taylor as a person with significant control on 2022-01-06
dot icon22/11/2022
Change of details for Mr James Richard Mackinnon Baines as a person with significant control on 2022-01-06
dot icon06/01/2022
Director's details changed for Michael Simon Taylor on 2022-01-06
dot icon06/01/2022
Director's details changed for Mrs Amanda Cartlidge on 2022-01-06
dot icon06/01/2022
Change of details for Mr Michael Taylor as a person with significant control on 2022-01-06
dot icon06/01/2022
Change of details for Ms Amanda Cartlidge as a person with significant control on 2022-01-06
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/12/2020
Change of share class name or designation
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon24/09/2020
Satisfaction of charge 021841830013 in full
dot icon24/09/2020
Satisfaction of charge 021841830010 in full
dot icon24/09/2020
Satisfaction of charge 021841830011 in full
dot icon24/09/2020
Satisfaction of charge 021841830012 in full
dot icon24/09/2020
Satisfaction of charge 021841830014 in full
dot icon24/09/2020
Satisfaction of charge 021841830015 in full
dot icon24/09/2020
Satisfaction of charge 021841830018 in full
dot icon24/09/2020
Satisfaction of charge 021841830016 in full
dot icon24/09/2020
Satisfaction of charge 021841830019 in full
dot icon24/09/2020
Satisfaction of charge 021841830017 in full
dot icon24/09/2020
Satisfaction of charge 021841830020 in full
dot icon24/09/2020
Satisfaction of charge 021841830021 in full
dot icon24/09/2020
Satisfaction of charge 021841830022 in full
dot icon24/09/2020
Satisfaction of charge 021841830024 in full
dot icon24/09/2020
Satisfaction of charge 021841830023 in full
dot icon24/09/2020
Satisfaction of charge 021841830025 in full
dot icon24/09/2020
Satisfaction of charge 021841830026 in full
dot icon24/09/2020
Satisfaction of charge 021841830027 in full
dot icon21/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2018
Registration of charge 021841830022, created on 2018-11-23
dot icon29/11/2018
Registration of charge 021841830027, created on 2018-11-23
dot icon29/11/2018
Registration of charge 021841830024, created on 2018-11-23
dot icon29/11/2018
Registration of charge 021841830026, created on 2018-11-23
dot icon29/11/2018
Registration of charge 021841830025, created on 2018-11-23
dot icon29/11/2018
Registration of charge 021841830023, created on 2018-11-23
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/11/2017
Registration of charge 021841830018, created on 2017-11-16
dot icon21/11/2017
Registration of charge 021841830017, created on 2017-11-16
dot icon21/11/2017
Registration of charge 021841830016, created on 2017-11-16
dot icon21/11/2017
Registration of charge 021841830021, created on 2017-11-16
dot icon21/11/2017
Registration of charge 021841830020, created on 2017-11-16
dot icon21/11/2017
Registration of charge 021841830019, created on 2017-11-16
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/11/2016
Registration of charge 021841830011, created on 2016-11-22
dot icon28/11/2016
Registration of charge 021841830013, created on 2016-11-22
dot icon28/11/2016
Registration of charge 021841830012, created on 2016-11-22
dot icon28/11/2016
Registration of charge 021841830010, created on 2016-11-22
dot icon28/11/2016
Registration of charge 021841830014, created on 2016-11-22
dot icon28/11/2016
Registration of charge 021841830015, created on 2016-11-22
dot icon02/11/2016
Registration of charge 021841830009, created on 2016-11-02
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon03/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Registered office address changed from 18 Hand Court London WC1V 6JF to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 2015-03-31
dot icon15/01/2015
Satisfaction of charge 8 in full
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/10/2012
Appointment of Mrs Amanda Cartlidge as a director
dot icon13/09/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon13/09/2012
Director's details changed for Michael Simon Taylor on 2012-06-14
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon13/12/2011
Statement by directors
dot icon13/12/2011
Statement of capital on 2011-12-13
dot icon13/12/2011
Solvency statement dated 25/11/11
dot icon13/12/2011
Resolutions
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/04/2011
Total exemption small company accounts made up to 2010-02-28
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/09/2010
Certificate of change of name
dot icon24/09/2010
Change of name notice
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/09/2010
Registered office address changed from Marlow Place Station Road Marlow Buckinghamshire SL7 1NB England on 2010-09-09
dot icon08/09/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/04/2010
Appointment of Mr James Richard Mackinnon Baines as a director
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2010
Termination of appointment of Bruce Winfield as a secretary
dot icon17/03/2010
Termination of appointment of Bruce Winfield as a director
dot icon17/03/2010
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2010-03-17
dot icon17/03/2010
Termination of appointment of Colin Brigden as a secretary
dot icon17/03/2010
Termination of appointment of Bruce Winfield as a secretary
dot icon20/12/2009
Accounts made up to 2009-02-28
dot icon01/12/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon01/12/2009
Termination of appointment of Martin Clarke as a secretary
dot icon08/07/2009
Return made up to 15/06/09; full list of members
dot icon08/07/2009
Appointment terminated director graeme burns
dot icon23/12/2008
Accounts made up to 2008-02-29
dot icon09/07/2008
Return made up to 15/06/08; full list of members
dot icon09/07/2008
Director appointed michael simon taylor
dot icon04/07/2008
Director appointed bruce malcolm winfield
dot icon02/07/2008
Appointment terminated director jeremy shaw
dot icon02/07/2008
Appointment terminated director james northover
dot icon02/07/2008
Appointment terminated director james bodoh
dot icon21/09/2007
Accounts made up to 2007-02-28
dot icon04/09/2007
Secretary's particulars changed
dot icon18/07/2007
New secretary appointed
dot icon04/07/2007
Return made up to 15/06/07; full list of members
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon06/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon06/02/2007
Full accounts made up to 2006-02-28
dot icon07/12/2006
Director resigned
dot icon14/08/2006
Return made up to 15/06/06; full list of members
dot icon04/04/2006
Registered office changed on 04/04/06 from: 14 welbeck street london W1G 9XU
dot icon30/03/2006
Certificate of change of name
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 3 london wall buildings london wall london EC2M 5SY
dot icon06/12/2005
New secretary appointed
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Full accounts made up to 2005-02-28
dot icon26/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Notice of assignment of name or new name to shares
dot icon04/08/2005
New director appointed
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon12/06/2005
New secretary appointed
dot icon12/06/2005
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon14/09/2004
Full accounts made up to 2004-02-29
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon29/06/2004
Director's particulars changed
dot icon04/10/2003
Full accounts made up to 2003-02-28
dot icon29/09/2003
New director appointed
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon20/12/2002
Director's particulars changed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon16/09/2002
Full accounts made up to 2002-02-28
dot icon04/08/2002
Director's particulars changed
dot icon20/06/2002
Return made up to 15/06/02; full list of members
dot icon20/05/2002
Auditor's resignation
dot icon14/02/2002
Secretary's particulars changed
dot icon15/01/2002
Director resigned
dot icon14/11/2001
Full accounts made up to 2001-02-28
dot icon02/10/2001
New director appointed
dot icon01/10/2001
Resolutions
dot icon17/09/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Director resigned
dot icon29/01/2001
Resolutions
dot icon16/11/2000
Full accounts made up to 2000-02-29
dot icon21/09/2000
Resolutions
dot icon23/06/2000
Return made up to 15/06/00; full list of members
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon05/08/1999
Full accounts made up to 1999-02-28
dot icon14/07/1999
Return made up to 15/06/99; full list of members
dot icon27/04/1999
Certificate of change of name
dot icon21/04/1999
Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon23/10/1998
Full accounts made up to 1998-02-28
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Return made up to 15/06/98; full list of members
dot icon08/12/1997
New director appointed
dot icon14/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 15/06/97; full list of members
dot icon14/04/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Ad 19/04/91--------- £ si 4250@1
dot icon02/02/1997
Ad 28/07/89--------- £ si 4250@1
dot icon02/02/1997
Ad 21/02/89--------- £ si 850@1
dot icon02/02/1997
Ad 27/01/89--------- £ si 850@1
dot icon08/08/1996
Return made up to 15/06/96; full list of members
dot icon14/05/1996
Full accounts made up to 1995-09-30
dot icon11/07/1995
Return made up to 15/06/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 15/06/94; full list of members
dot icon26/07/1994
Statement of affairs
dot icon26/07/1994
Ad 16/12/93--------- £ si 41700@1
dot icon07/07/1994
Full accounts made up to 1993-09-30
dot icon30/06/1994
Registered office changed on 30/06/94 from:\7 birchin lane london EC3V 9BY
dot icon21/02/1994
Ad 16/12/93--------- £ si 41700@1=41700 £ ic 83300/125000
dot icon19/01/1994
Nc inc already adjusted 16/12/93
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon11/01/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon10/01/1994
Certificate of change of name
dot icon08/07/1993
Return made up to 15/06/93; full list of members
dot icon20/05/1993
Full group accounts made up to 1992-09-30
dot icon22/02/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon12/08/1992
Full group accounts made up to 1991-09-30
dot icon25/06/1992
Return made up to 15/06/92; full list of members
dot icon21/04/1992
Particulars of mortgage/charge
dot icon12/08/1991
Full group accounts made up to 1990-09-30
dot icon12/08/1991
Return made up to 15/06/91; change of members
dot icon10/07/1990
Full group accounts made up to 1989-09-30
dot icon10/07/1990
Return made up to 15/06/90; full list of members
dot icon13/11/1989
New director appointed
dot icon06/10/1989
Full accounts made up to 1988-09-30
dot icon06/10/1989
Return made up to 08/06/89; full list of members
dot icon01/09/1988
Wd 08/08/88 ad 27/07/88--------- £ si 73098@1=73098 £ ic 2/73100
dot icon01/09/1988
Nc inc already adjusted
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon05/08/1988
Director resigned;new director appointed
dot icon05/08/1988
New director appointed
dot icon22/07/1988
Registered office changed on 22/07/88 from:\50 stratton st london W1X 5FL
dot icon30/06/1988
Accounting reference date extended from 31/03 to 30/09
dot icon08/03/1988
Resolutions
dot icon04/01/1988
Certificate of change of name
dot icon28/10/1987
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
282.97K
-
0.00
-
-
2022
17
327.36K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amanda Cartlidge
Director
20/08/2012 - Present
2
Selman, Roger Malcolm
Director
19/07/2005 - 30/10/2005
125
Northover, James Walter Edward
Director
15/12/1993 - 30/06/2008
2
Mr James Richard Mackinnon Baines
Director
01/04/2010 - Present
-
Vivian, Susan Dominique
Director
08/10/2002 - 30/10/2004
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.E.D.A INTL LIMITED

M.E.D.A INTL LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire SP6 1QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.E.D.A INTL LIMITED?

toggle

M.E.D.A INTL LIMITED is currently Active. It was registered on 28/10/1987 .

Where is M.E.D.A INTL LIMITED located?

toggle

M.E.D.A INTL LIMITED is registered at 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire SP6 1QX.

What does M.E.D.A INTL LIMITED do?

toggle

M.E.D.A INTL LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for M.E.D.A INTL LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-16 with no updates.