Company NameMediafun Limited
DirectorJonathan Edward Walker
Company StatusActive - Proposal to Strike off
Company Number03700688
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NameImperial Medical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameGillian Elizabeth Walker
NationalityBritish
StatusCurrent
Appointed26 March 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Correspondence AddressWell Farm
Greaves Sike Lane
Micklebring
South Yorkshire
S66 7RR
Director NameMr Jonathan Edward Walker
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Farm Greaves Sike Lane Micklebring
Rotherham
South Yorkshire
S66 7RR
Director NameAndrew Stuart Fisher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleAborist
Correspondence Address21 Wood Road
Sheffield
South Yorkshire
S6 4LU
Director NameJames Stuart Fisher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleAccountant
Correspondence Address96 Bates Street
Sheffield
South Yorkshire
S10 1NQ
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJames Stuart Fisher
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleAccountant
Correspondence Address96 Bates Street
Sheffield
South Yorkshire
S10 1NQ
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(4 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMiss Giselle Louise Akers
NationalityBritish
StatusResigned
Appointed14 March 2003(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleSecretary
Correspondence AddressRand House
349 Middlewood Road
Sheffield
South Yorkshire
S6 1TH
Director NameMr John Andrew Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm
Greaves Sike Lane
Micklebring
Rotherham
S66 7RR

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Sydney Pepper
50.00%
Ordinary
1 at £1Mr John Andrew Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£25,856
Cash£1,617
Current Liabilities£91,988

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Charges

31 March 2005Delivered on: 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2017Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR to The Masters House 92a Arundel Street Sheffield S1 4RE on 22 November 2017 (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
8 March 2013Termination of appointment of Stuart Fish as a director (1 page)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 June 2009Return made up to 25/01/09; full list of members; amend (5 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
20 March 2007Return made up to 25/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 February 2006Return made up to 25/01/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 25/01/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 March 2004Return made up to 25/01/04; full list of members (8 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 February 2003Return made up to 25/01/03; full list of members (7 pages)
4 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Company name changed imperial medical services limite d\certificate issued on 26/04/00 (2 pages)
8 March 2000Return made up to 25/01/00; full list of members (6 pages)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page)
3 December 1999Secretary resigned (1 page)
25 January 1999Incorporation (18 pages)