Background WavePink WaveYellow Wave

MEDIA FIRST LIMITED (01830643)

MEDIA FIRST LIMITED (01830643) is an active UK company. incorporated on 6 July 1984. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA FIRST LIMITED has been registered for 41 years. Current directors include KAY, Andrew John, WHITE, James Alexander.

Company Number
01830643
Status
active
Type
ltd
Incorporated
6 July 1984
Age
41 years
Address
5 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Andrew John, WHITE, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA FIRST LIMITED

MEDIA FIRST LIMITED is an active company incorporated on 6 July 1984 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA FIRST LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01830643

LTD Company

Age

41 Years

Incorporated 6 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

MEDIA SKILLS LIMITED
From: 17 June 1993To: 25 October 1993
TRAINING FIRST LIMITED
From: 17 October 1989To: 17 June 1993
MEDIA FIRST LIMITED
From: 13 July 1988To: 17 October 1989
EASTGLEBE LIMITED
From: 6 July 1984To: 13 July 1988
Contact
Address

5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
From: 6 July 1984To: 31 July 2014
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Jun 12
Funding Round
Sept 13
Director Left
Jan 15
Director Left
Sept 16
New Owner
Aug 20
New Owner
May 22
Owner Exit
May 22
Owner Exit
Aug 23
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KAY, Anne Marie

Active
Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 18 Jul 2008

KAY, Andrew John

Active
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 08 Sept 2004

WHITE, James Alexander

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978
Director
Appointed 01 Jan 2012

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Secretary
Appointed N/A
Resigned 07 Feb 1994

GRAY, David Henry

Resigned
Whisper Wood House Whisper Wood, HertfordshireWD3 4JU
Secretary
Appointed 03 Jan 1995
Resigned 08 Sept 2004

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 08 Sept 2004
Resigned 18 Jul 2008

SMITH, Graham Charles

Resigned
Lawndale, Chalfont St PeterSL9 0DX
Secretary
Appointed 07 Feb 1994
Resigned 03 Jan 1995

COULSON, Derek William

Resigned
Fox Lea Hermitage Road, NewburyRG18 9JH
Born December 1950
Director
Appointed N/A
Resigned 08 Sept 2004

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Born July 1948
Director
Appointed 28 May 1993
Resigned 07 Feb 1994

FOWLES, John

Resigned
Burghclere Manor, NewburyRG20 9NS
Born June 1932
Director
Appointed 07 Feb 1994
Resigned 03 Jan 1995

FRANCIS, Sharon

Resigned
Landmere Lane, NottinghamNG12 4DG
Born November 1966
Director
Appointed 10 Nov 2009
Resigned 31 Mar 2016

GRAY, David Henry

Resigned
Whisper Wood House Whisper Wood, HertfordshireWD3 4JU
Born July 1952
Director
Appointed 03 Jan 1995
Resigned 08 Sept 2004

STONE, Thomas Sidney

Resigned
34 College Avenue, MaidenheadSL6 6AX
Born March 1956
Director
Appointed N/A
Resigned 28 May 1993

TROWBRIDGE, John Barry

Resigned
Scarah Hill, North YorkshireHG3 3JJ
Born December 1942
Director
Appointed 08 Sept 2004
Resigned 31 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne Marie Kay

Ceased
Landmere Lane, NottinghamNG12 4DG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 03 Apr 2023

Mr James Alexander White

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2020

Mr Andrew John Kay

Ceased
Landmere Lane, NottinghamNG12 4DG
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Change Person Secretary Company With Change Date
30 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
30 August 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
28 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Court Order
27 January 1999
OC-DVOC-DV
Legacy
17 February 1998
LIQLIQ
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Certificate Change Of Name Company
22 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
287Change of Registered Office
Certificate Change Of Name Company
16 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
363b363b
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
26 September 1989
288288
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
12 August 1988
288288
Legacy
12 August 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 June 1988
MEM/ARTSMEM/ARTS
Legacy
10 December 1987
225(2)225(2)
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts