Company NameMedia History Limited
Company StatusActive
Company Number04602068
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew John Day
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(20 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
Director NameEmma Jane Dodsley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(20 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
Director NameMr Lee Patrick Fleming
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(20 years after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
Director NameMr Adrian Douglas Rumble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameIan Graham Townsend
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleSolicitor
Correspondence Address23 Canada Crescent
Rawdon
Leeds
West Yorkshire
LS19 6LT
Director NameKarl Nicholas Delaney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressHunters Gap Malt Kiln Terrace
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Director NameGraham Nigel Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2003)
RoleCompany Director
Correspondence Address14 The Pastures
Dringhouses
York
North Yorkshire
YO24 2JE
Director NameStephen Allan Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2003)
RoleCompany Director
Correspondence Address113 Foxwood Lane Acomb
York
North Yorkshire
YO24 3LQ
Director NameMr David Ian Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 4 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rawcliffe Lane
York
North Yorkshire
YO3 6QT
Secretary NameMr Adrian Douglas Rumble
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 4 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 30 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameDavid Lance Shone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleBusiness Director
Correspondence Address2 Jolley Drive
Beverley
Hull
HU17 8FS
Director NameMr Grant Lawrence John Freeman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2013)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address108 Walstow Cresent
Doncaster
South Yorkshire
DN3 2FS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebenjohnson.co.uk
Telephone01904 698698
Telephone regionYork

Location

Registered Address7 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address Matches2 other UK companies use this postal address

Shareholders

154.5k at £1Adrian Rumble
77.25%
Ordinary B
12.5k at £1Freda Valerie Anne Rumble Trust
6.25%
Ordinary A
33k at £1David Ian Riley
16.50%
Ordinary C

Financials

Year2014
Net Worth£364,987
Cash£279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 9 December 2022
Persons entitled: Adrian Douglas Rumble

Classification: A registered charge
Outstanding
24 January 2003Delivered on: 14 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ben johnson limited 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

5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Termination of appointment of Grant Freeman as a director (1 page)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Adrian Rumble on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Adrian Rumble on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Ian Riley on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Ian Riley on 8 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2009Director appointed mr grant lawrence john freeman (1 page)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 December 2007Return made up to 27/11/07; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
1 December 2006Return made up to 27/11/06; full list of members (4 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 27/11/05; full list of members (4 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 March 2005Amending 882R first line only (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2005Ad 11/02/05--------- £ si 96000@1=96000 £ ic 84000/180000 (2 pages)
20 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 December 2003Return made up to 27/11/03; full list of members (8 pages)
24 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
24 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Nc inc already adjusted 23/01/03 (1 page)
14 February 2003Particulars of mortgage/charge (9 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 November 2002Incorporation (16 pages)