Company NameGlobal Media Solutions Limited
DirectorsMark Fieldhouse and Paul John Alexander Barker Bolton
Company StatusActive
Company Number03317178
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Fieldhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleImaging Eng
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Street
Haworth
West Yorkshire
BD22 8QB
Director NameMr Paul John Alexander Barker Bolton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleComms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Vale Mill Lane
Haworth
W Yorkshire
BD22 0EF
Secretary NameMr Paul John Alexander Barker Bolton
NationalityBritish
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleComms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Vale Mill Lane
Haworth
W Yorkshire
BD22 0EF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.mediasolutions.co.uk

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Geoffrey Fieldhouse
50.00%
Ordinary
1 at £1Paul Bolton
50.00%
Ordinary

Financials

Year2014
Net Worth-£322
Cash£116
Current Liabilities£466

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 March 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
19 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
5 December 2016Registered office address changed from 22 Vale Mill Lane Haworth West Yorkshire BD22 0EF to C/O C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 22 Vale Mill Lane Haworth West Yorkshire BD22 0EF to C/O C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 5 December 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Paul Bolton on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mark Fieldhouse on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 22 Vale Mill Lane Haworth West Yorkshire BD22 0EF on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 22 Vale Mill Lane Haworth West Yorkshire BD22 0EF on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mark Fieldhouse on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Paul Bolton on 10 March 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
11 March 2009Return made up to 12/02/09; full list of members (4 pages)
11 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from 8 blackstock mews blackstock road london N4 2BT (1 page)
26 November 2008Registered office changed on 26/11/2008 from 8 blackstock mews blackstock road london N4 2BT (1 page)
16 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
1 March 2007Return made up to 12/02/07; full list of members (7 pages)
1 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 March 2004Return made up to 12/02/04; full list of members (7 pages)
8 March 2004Return made up to 12/02/04; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
13 March 2001Return made up to 12/02/01; full list of members (6 pages)
13 March 2001Return made up to 12/02/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 June 1999 (10 pages)
27 June 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 2000Return made up to 12/02/00; full list of members (6 pages)
20 April 2000Return made up to 12/02/00; full list of members (6 pages)
22 March 1999Return made up to 12/02/99; no change of members (4 pages)
22 March 1999Return made up to 12/02/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
3 August 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
3 August 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: international house 31 church road hendon london NW4 4EB (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: international house 31 church road hendon london NW4 4EB (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
12 February 1997Incorporation (17 pages)
12 February 1997Incorporation (17 pages)