MEDIA DRIVE LIMITED

Register to unlock more data on OkredoRegister

MEDIA DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06753171

Incorporation date

19/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-13 Hatton Wall, London EC1N 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon20/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon28/09/2025
Termination of appointment of Jonathan Martin Cristian Asratian as a director on 2025-09-28
dot icon28/09/2025
Termination of appointment of Hector Morales Valdes as a director on 2025-09-28
dot icon28/09/2025
Appointment of Mr James Thomas Murphy as a director on 2025-09-28
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Purchase of own shares.
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon26/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon14/11/2024
Registration of charge 067531710001, created on 2024-11-12
dot icon02/11/2024
Resolutions
dot icon01/11/2024
Appointment of Mr Richard James Peters as a director on 2024-10-29
dot icon01/11/2024
Appointment of Mr Jonathan Martin Cristian Asratian as a director on 2024-10-29
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-10-22
dot icon31/10/2024
Cessation of Simon Graham Bale as a person with significant control on 2024-10-29
dot icon31/10/2024
Termination of appointment of Simon Graham Bale as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Simon Graham Bale as a director on 2024-10-29
dot icon31/10/2024
Notification of Sn&Ck Media Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Appointment of Mr Hector Morales Valdes as a director on 2024-10-29
dot icon31/10/2024
Registered office address changed from 310 Stafford Road Croydon CR0 4NH England to 5-13 Hatton Wall London EC1N 8HX on 2024-10-31
dot icon08/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/08/2024
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 310 Stafford Road Croydon CR0 4NH on 2024-08-08
dot icon08/08/2024
Change of details for Mr Simon Graham Bale as a person with significant control on 2024-08-08
dot icon08/08/2024
Secretary's details changed for Simon Graham Bale on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Simon Graham Bale on 2024-08-08
dot icon07/08/2024
Termination of appointment of Auria Accountancy Limited as a secretary on 2024-07-31
dot icon31/01/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-11-10
dot icon22/01/2024
Memorandum and Articles of Association
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Resolutions
dot icon16/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Solvency Statement dated 10/11/23
dot icon15/01/2024
Statement of capital on 2024-01-15
dot icon28/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-28
dot icon28/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon28/09/2023
Secretary's details changed for Simon Graham Bale on 2023-09-25
dot icon28/09/2023
Director's details changed for Mr Simon Graham Bale on 2023-09-25
dot icon28/09/2023
Change of details for Mr Simon Graham Bale as a person with significant control on 2023-09-25
dot icon22/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon22/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 2023-09-22
dot icon22/09/2023
Director's details changed for Mr Simon Graham Bale on 2023-09-21
dot icon22/09/2023
Secretary's details changed for Simon Graham Bale on 2023-09-21
dot icon22/09/2023
Change of details for Mr Simon Graham Bale as a person with significant control on 2023-09-21
dot icon22/09/2023
Director's details changed for Mr Simon Graham Bale on 2023-09-21
dot icon22/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-22
dot icon21/08/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-25
dot icon25/07/2023
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 82 st John Street London EC1M 4JN on 2023-07-25
dot icon25/07/2023
Secretary's details changed for Simon Graham Bale on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Simon Graham Bale on 2023-07-25
dot icon25/07/2023
Change of details for Mr Simon Graham Bale as a person with significant control on 2023-07-25
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/01/2023
Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT England to 34-40 High Street Wanstead London E11 2RJ on 2023-01-17
dot icon16/01/2023
Director's details changed for Mr Simon Graham Bale on 2023-01-17
dot icon16/01/2023
Secretary's details changed for Simon Graham Bale on 2023-01-17
dot icon16/01/2023
Change of details for Mr Simon Graham Bale as a person with significant control on 2023-01-17
dot icon04/01/2023
Confirmation statement made on 2022-12-10 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+87.55 % *

* during past year

Cash in Bank

£268,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
426.04K
-
0.00
143.32K
-
2022
10
453.77K
-
0.00
268.79K
-
2022
10
453.77K
-
0.00
268.79K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

453.77K £Ascended6.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.79K £Ascended87.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Richard James
Director
29/10/2024 - Present
10
AURIA ACCOUNTANCY LIMITED
Corporate Secretary
25/07/2023 - 31/07/2024
181
Bale, Simon Graham
Director
19/11/2008 - 29/10/2024
10
Bale, Simon Graham
Secretary
19/11/2008 - 29/10/2024
-
Morales Valdes, Hector
Director
29/10/2024 - 28/09/2025
11

Persons with Significant Control

4
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 MEDIA DRIVE LIMITED

MEDIA DRIVE LIMITED is an(a) Active company incorporated on 19/11/2008 with the registered office located at 5-13 Hatton Wall, London EC1N 8HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIA DRIVE LIMITED?

toggle

MEDIA DRIVE LIMITED is currently Active. It was registered on 19/11/2008 .

Where is MEDIA DRIVE LIMITED located?

toggle

MEDIA DRIVE LIMITED is registered at 5-13 Hatton Wall, London EC1N 8HX.

What does MEDIA DRIVE LIMITED do?

toggle

MEDIA DRIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does MEDIA DRIVE LIMITED have?

toggle

MEDIA DRIVE LIMITED had 10 employees in 2022.

What is the latest filing for MEDIA DRIVE LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-10 with updates.