Company NameMedia Fizz Limited
DirectorJohn Maffin
Company StatusActive
Company Number05746562
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr John Maffin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Willerby
North Humberside
HU10 6PB
Secretary NameIrina Maffin
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 The Oval
Willerby
North Humberside
HU10 6PB
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ

Contact

Websitemedia-fizz.co.uk

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Maffin
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,455
Current Liabilities£11,447

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 15 May 2014 (1 page)
15 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 June 2010Director's details changed for John Maffin on 17 March 2010 (2 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
13 April 2006New secretary appointed (3 pages)
13 April 2006New director appointed (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (12 pages)