ABOUT MEDIA ON DEMAND LTD
"We would like to express our thanks to your team for all the help and support you gave Dunlop during Goodwood Festival of Speed. The live stream was seen as a real success even though the timescale was very short. I would also appreciate it if you could pass on a big thank you to the team who were extremely professional and really assisted us over the weekend."
"A huge thank you for last night’s event. Comments back today from Mayors office and Assembly Members are very good and the whole event went very smoothly. The webcast could not have been smoother so I really appreciate all Media on Demand’s assistance getting it up and running.
"Just thought I’d let you know that we are all very pleased with yesterday’s event - everything went super smooth and we consider it a huge success. So many thanks to you and the rest of team!"
- Product Manager, The TSL Education Limited
Unfortunately there was a problem with your submission. Reload the page and try again or come back later.
KEY FINANCES
Year
2016
Assets
£405.54k
▲ £26.25k (6.92 %)
Cash
£0k
▼ £-24.27k (-100.00 %)
Liabilities
£46.39k
▼ £-22.59k (-32.75 %)
Net Worth
£359.15k
▲ £48.84k (15.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- MEDIA ON DEMAND LTD
- Company number
- 04230928
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jun 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mediaondemand.net
- Phones
-
01483 531 856
- Registered Address
- BELGRAVE HOUSE,
39-43 MONUMENT HILL,
WEYBRIDGE,
SURREY,
KT13 8RN
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
LAST EVENTS
- 21 Sep 2016
- Confirmation statement made on 7 September 2016 with updates
- 07 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 26 Oct 2015
- Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 50
CHARGES
-
9 February 2011
- Status
- Outstanding
- Delivered
- 12 February 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 June 2003
- Status
- Outstanding
- Delivered
- 19 June 2003
-
Persons entitled
- Camec Limited
- Description
- 21A junction place haslemere surrey.
See Also
Last update 2018
MEDIA ON DEMAND LTD DIRECTORS
Julie Lewis
Acting
- Appointed
- 08 June 2001
- Occupation
- Accounts Office Manager
- Role
- Secretary
- Nationality
- British
- Address
- Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
- Name
- LEWIS, Julie
Bryan Graham Lewis
Acting
PSC
- Appointed
- 04 May 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
- Country Of Residence
- England
- Name
- LEWIS, Bryan Graham
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 08 June 2001
- Resigned
- 08 June 2001
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Hunt Damian Charles Dr
Resigned
- Appointed
- 04 May 2006
- Resigned
- 31 January 2008
- Occupation
- Technical Director
- Role
- Director
- Age
- 53
- Nationality
- Britsh
- Address
- 1 Yew Tree Cottage, Sandy Lane, Grayswood, Haslemere, Surrey, GU27 2DG
- Country Of Residence
- England
- Name
- HUNT, Damian Charles, Dr
Andrew Bryan Lewis
Resigned
- Appointed
- 08 June 2001
- Resigned
- 01 February 2011
- Occupation
- Computer Engineer
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE
- Country Of Residence
- Great Britain
- Name
- LEWIS, Andrew Bryan
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 08 June 2001
- Resigned
- 08 June 2001
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.