Company NameMediapreview Limited
DirectorsKay Elizabeth Douglas and Andrew Wicks
Company StatusActive
Company Number06260195
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameKay Elizabeth Douglas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleTheatre Worker
Country of ResidenceEngland
Correspondence Address23 Wildspur Mills
New Mill
Holmfirth
West Yorkshire
HD9 7BA
Director NameMr Andrew Wicks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleVideo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wildspur Mills
New Mill
Holmfirth
West Yorkshire
HD9 7BA
Secretary NameMr Andrew Wicks
NationalityBritish
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleVideo Director
Country of ResidenceEngland
Correspondence Address23 Wildspur Mills
New Mill
Holmfirth
West Yorkshire
HD9 7BA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressT8/9 Brookes Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Andrew Wicks
100.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£10
Current Liabilities£1,976

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

13 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Kay Elizabeth Douglas on 23 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Andrew Wicks on 23 May 2012 (2 pages)
11 June 2012Secretary's details changed for Mr Andrew Wicks on 23 May 2012 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Director's details changed for Kay Elizabeth Douglas on 23 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Andrew Wicks on 23 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: brooke's mill armitage bridge huddersfield HD4 7NR (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
25 May 2007Incorporation (6 pages)