Background WavePink WaveYellow Wave

MEDIA MAKER LTD. (02707604)

MEDIA MAKER LTD. (02707604) is an active UK company. incorporated on 16 April 1992. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MEDIA MAKER LTD. has been registered for 33 years. Current directors include GLAVES, Alison Mary, GLAVES, Richard William, NEEDHAM, Ben Michael and 1 others.

Company Number
02707604
Status
active
Type
ltd
Incorporated
16 April 1992
Age
33 years
Address
Media House Padge Road, Nottingham, NG9 2RS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GLAVES, Alison Mary, GLAVES, Richard William, NEEDHAM, Ben Michael, NORLEDGE, Robert Graham
SIC Codes
62090, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA MAKER LTD.

MEDIA MAKER LTD. is an active company incorporated on 16 April 1992 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MEDIA MAKER LTD. was registered 33 years ago.(SIC: 62090, 82302)

Status

active

Active since 33 years ago

Company No

02707604

LTD Company

Age

33 Years

Incorporated 16 April 1992

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WILTSHIRE COMPUTER SERVICES LIMITED
From: 16 April 1992To: 6 December 1993
Contact
Address

Media House Padge Road Beeston Nottingham, NG9 2RS,

Timeline

4 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Feb 12
Director Left
Sept 16
Loan Secured
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GLAVES, Alison Mary

Active
Padge Road, BeestonNG9 2RS
Secretary
Appointed 30 Jul 2009

GLAVES, Alison Mary

Active
Padge Road, BeestonNG9 2RS
Born December 1963
Director
Appointed 12 Nov 1993

GLAVES, Richard William

Active
Padge Road, BeestonNG9 2RS
Born December 1947
Director
Appointed 12 Nov 1993

NEEDHAM, Ben Michael

Active
Padge Road, BeestonNG9 2RS
Born November 1980
Director
Appointed 30 Jul 2009

NORLEDGE, Robert Graham

Active
Padge Road, BeestonNG9 2RS
Born November 1955
Director
Appointed 30 Jul 2009

BATE, Nicholas John

Resigned
Smiths Farm, ChorleyPR6 7ES
Secretary
Appointed 09 Jul 2007
Resigned 30 Jul 2009

DAVISON, John Carr Evans

Resigned
Tredrea 8 Springlines, SwindonSN4 0ES
Secretary
Appointed 16 Apr 1992
Resigned 12 Nov 1993

GLAVES, Alison Mary

Resigned
Whitefield House Whitefield Lane, ChesterfieldS45 0HZ
Secretary
Appointed 12 Nov 1993
Resigned 17 Sept 2007

WILLIAMS, Tamsin Jane

Resigned
74 High Street, SwindonSN4 7AR
Secretary
Appointed 16 Apr 1992
Resigned 16 Apr 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1992
Resigned 16 Apr 1992

BATE, Nicholas John

Resigned
Padge Road, BeestonNG9 2RS
Born May 1966
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2016

BATE, Nicholas John

Resigned
Smiths Farm, ChorleyPR6 7ES
Born May 1966
Director
Appointed 09 Jul 2007
Resigned 30 Jul 2009

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Born May 1959
Director
Appointed 22 Jul 1999
Resigned 09 Jul 2007

COE, David Lockhart

Resigned
NG2
Born June 1960
Director
Appointed 04 May 2001
Resigned 18 Jul 2003

DAVISON, Jean Frances

Resigned
Tredrea 22 Hampton Drive, SwindonSN5 6HF
Born May 1937
Director
Appointed 16 Apr 1992
Resigned 12 Nov 1993

HOBART, Mark Henry

Resigned
20 Blake Street, Sutton ColdfieldB74 4EX
Born August 1963
Director
Appointed 22 Jul 1999
Resigned 01 May 2001

NORLEDGE, Robert Graham

Resigned
12 Orton Close, RearsbyLE7 4XZ
Born November 1955
Director
Appointed 12 Nov 1993
Resigned 09 Jul 2007

RASCHE, David Anthony

Resigned
Hawkwind Grassington Park, SkiptonBD23 5DA
Born October 1949
Director
Appointed 09 Jul 2007
Resigned 30 Jul 2009

VERRALL, Stephen John

Resigned
Yew Tree Cottage Bulls Lane, Sutton ColdfieldB76 9QN
Born January 1960
Director
Appointed 22 Jul 1999
Resigned 09 Jul 2007

WALKER, Laurence John Brian

Resigned
Fixby Hall, HuddersfieldHD2 2EW
Born May 1963
Director
Appointed 09 Jul 2007
Resigned 30 Jul 2009

WILKINSON, Mark Kynaston

Resigned
Pinfold Cottage 51 Main Street, NottinghamNG12 3EA
Born September 1963
Director
Appointed 12 Nov 1993
Resigned 09 Jul 2007

WILLIAMS, Justin John

Resigned
74 High Street, SwindonSN4 7AR
Born September 1965
Director
Appointed 16 Apr 1992
Resigned 16 Apr 1992

WILLIAMS, Tamsin Jane

Resigned
74 High Street, SwindonSN4 7AR
Born August 1970
Director
Appointed 16 Apr 1992
Resigned 16 Apr 1992

Persons with significant control

1

Padge Road, NottinghamNG9 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Miscellaneous
24 February 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Legacy
28 November 2011
MG02MG02
Legacy
13 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
18 August 2009
288bResignation of Director or Secretary
Resolution
17 August 2009
RESOLUTIONSResolutions
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
287Change of Registered Office
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2009
AUDAUD
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
190190
Legacy
16 September 2008
288cChange of Particulars
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
190190
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
155(6)a155(6)a
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
25 February 2004
287Change of Registered Office
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
287Change of Registered Office
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
18 September 1997
287Change of Registered Office
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
88(2)R88(2)R
Legacy
9 May 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 March 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Legacy
1 February 1994
225(1)225(1)
Legacy
12 December 1993
287Change of Registered Office
Legacy
6 December 1993
88(2)Return of Allotment of Shares
Legacy
6 December 1993
287Change of Registered Office
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Certificate Change Of Name Company
3 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
287Change of Registered Office
Legacy
15 July 1993
363aAnnual Return
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
25 April 1992
288288
Incorporation Company
16 April 1992
NEWINCIncorporation