CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MEDIA LOGIC LIMITED
Company
MEDIA LOGIC
Phone:
+44 (0)165 966 489
B⁺
rating
KEY FINANCES
Year
2017
Assets
£66.78k
▲ £15.65k (30.62 %)
Cash
£0k
▼ £-0.14k (-100.00 %)
Liabilities
£78.86k
▲ £31.22k (65.55 %)
Net Worth
£-12.08k
▼ £-15.57k (-446.03 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
MEDIA LOGIC LIMITED
Company number
03269090
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
rigghouse.co.uk
Phones
+44 (0)165 966 489
0165 966 489
Registered Address
68 CARDONESS ROAD,
CROSSPOOL,
SHEFFIELD,
S10 5RU
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
MEDIA GENERATION GROUP LIMITED
MEDIA GLOBE LTD
MEDIA MINDS GLOBAL LTD
MEDIA ON DEMAND LTD
MEDIA PARTNERSHIP LTD
MEDIA SAFETY LIMITED
Last update 2018
MEDIA LOGIC LIMITED DIRECTORS
Yvonne Carolyn Evison
Acting
Appointed
28 October 1996
Role
Secretary
Address
78 Hallam Grange Rise, Sheffield, South Yorkshire, S10 4BG
Name
EVISON, Yvonne Carolyn
Harriet Kennan Marsden
Acting
PSC
Appointed
28 October 1996
Occupation
Consultant
Role
Director
Age
84
Nationality
British
Address
68 Cardoness Road, Sheffield, Yorkshire, S10 5RU
Country Of Residence
England
Name
MARSDEN, Harriet Kennan
Notified On
8 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Justin James Marsden
Acting
Appointed
31 October 1996
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
19 Derby Road, Lower Kilburn, Belper, Derbyshire, DE56 0NG
Country Of Residence
England
Name
MARSDEN, Justin James
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
25 October 1996
Resigned
28 October 1996
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
25 October 1996
Resigned
28 October 1996
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.