MEDIACARVE LTD

Register to unlock more data on OkredoRegister

MEDIACARVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04813805

Incorporation date

27/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Nine, Hills Road, Cambridge CB2 1GECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon06/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon29/08/2023
Certificate of change of name
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon06/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/07/2022
Change of details for Mr Marcus Hawkins as a person with significant control on 2022-07-14
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon05/10/2020
Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge CB1 2JD England to Nine Hills Road Cambridge CB2 1GE on 2020-10-05
dot icon25/08/2020
Micro company accounts made up to 2019-11-30
dot icon01/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/08/2019
Registered office address changed from 167 City Road London EC1V 1AW England to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 2019-08-07
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/08/2018
Registered office address changed from Cursons Cottage 5a Lynn Road Snettisham King's Lynn Norfolk PE31 7LW England to 167 City Road London EC1V 1AW on 2018-08-05
dot icon19/07/2018
Registered office address changed from 5 Lynn Road Snettisham King's Lynn Norfolk PE31 7LW England to Cursons Cottage 5a Lynn Road Snettisham King's Lynn Norfolk PE31 7LW on 2018-07-19
dot icon19/07/2018
Registered office address changed from 167 City Road London EC1V 1AW England to 5 Lynn Road Snettisham King's Lynn Norfolk PE31 7LW on 2018-07-19
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/07/2016
Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 167 City Road London EC1V 1AW on 2016-07-10
dot icon06/07/2016
Registered office address changed from 167 City Road London EC1V 1AW England to Eagle House 167 City Road London EC1V 1AW on 2016-07-06
dot icon06/07/2016
Registered office address changed from 14 King Street King's Lynn Norfolk PE30 1ES to 167 City Road London EC1V 1AW on 2016-07-06
dot icon30/12/2015
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/12/2015
Termination of appointment of Thomas David Obadiah Hawkins as a director on 2015-11-30
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Marcus John Hawkins on 2014-09-22
dot icon22/07/2015
Director's details changed for Mrs Estelle Louise Hawkins on 2014-09-22
dot icon22/07/2015
Director's details changed for Mr Thomas David Obadiah Hawkins on 2014-09-22
dot icon22/07/2015
Secretary's details changed for Mrs Estelle Louise Hawkins on 2014-09-22
dot icon29/06/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon09/06/2015
Resolutions
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon20/01/2014
Appointment of Mr Thomas David Obadiah Hawkins as a director
dot icon09/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/08/2011
Registered office address changed from 14 King Street King's Lynn Norfolk PE30 1ES England on 2011-08-09
dot icon05/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/05/2011
Registered office address changed from 27 Lynn Road, Snettisham Kings Lynn Norfolk PE31 7LR on 2011-05-24
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/07/2010
Director's details changed for Estelle Louise Hawkins on 2010-06-27
dot icon26/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon11/08/2008
Return made up to 27/06/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/07/2007
Return made up to 27/06/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/06/2006
Return made up to 27/06/06; full list of members
dot icon26/07/2005
Return made up to 27/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/07/2004
Return made up to 27/06/04; full list of members
dot icon06/04/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon27/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.40K
-
0.00
-
-
2022
4
100.32K
-
0.00
-
-
2022
4
100.32K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

100.32K £Ascended55.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Marcus John
Director
27/06/2003 - Present
6
Hawkins, Thomas David Obadiah
Director
20/01/2014 - 30/11/2015
2
Hawkins, Estelle Louise
Director
27/06/2003 - Present
-
Hawkins, Estelle Louise
Secretary
27/06/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MEDIACARVE LTD

MEDIACARVE LTD is an(a) Active company incorporated on 27/06/2003 with the registered office located at Nine, Hills Road, Cambridge CB2 1GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIACARVE LTD?

toggle

MEDIACARVE LTD is currently Active. It was registered on 27/06/2003 .

Where is MEDIACARVE LTD located?

toggle

MEDIACARVE LTD is registered at Nine, Hills Road, Cambridge CB2 1GE.

What does MEDIACARVE LTD do?

toggle

MEDIACARVE LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does MEDIACARVE LTD have?

toggle

MEDIACARVE LTD had 4 employees in 2022.

What is the latest filing for MEDIACARVE LTD?

toggle

The latest filing was on 06/12/2025: Confirmation statement made on 2025-12-06 with no updates.