ABOUT MEDIATHEME LIMITED
About Mediatheme™
About Mediatheme
We’re the UK’s leading provider of touch screen entertainment, with a strong heritage in the entertainment sector.
We provide reliable, exciting and profitable products and services for our customers across the entertainment, hospitality and holiday sectors.
We’re backed by an experience R&D team of product development engineers, who ensure our product range of entertainment and jukebox systems remain innovative business propositions for our customers, meeting constantly changing market requirements as technology, social habits and tastes evolve.
Utilise your TV screens as a sales and marketing tool and earn extra £££. Local Businesses can also benefit from this feature with targeted advertising, increasing footfall and sales!
NO - I do not want to receive the email newsletter containing all the latest offers, products and competitions, nor to be kept informed about products and services from Mediatheme.
NO - don't share my details with carefully selected companies not related to Mediatheme LTD for marketing purposes.
KEY FINANCES
Year
2017
Assets
£451.5k
▼ £-64.79k (-12.55 %)
Cash
£0.4k
▲ £0.05k (15.16 %)
Liabilities
£86.82k
▼ £-70.71k (-44.89 %)
Net Worth
£364.68k
▲ £5.92k (1.65 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rutland
- Company name
- MEDIATHEME LIMITED
- Company number
- 04378072
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mediatheme.com
- Phones
-
01572 771 363
- Registered Address
- UNIT 18A OAKHAM ENTERPRISE PARK,
ASHWELL ROAD,
OAKHAM,
RUTLAND,
LE15 7TU
ECONOMIC ACTIVITIES
- 93290
- Other amusement and recreation activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Mar 2017
- Termination of appointment of Baljinder Singh Sanghera as a director on 16 March 2017
- 06 Mar 2017
- Current accounting period shortened from 30 April 2017 to 31 March 2017
- 01 Mar 2017
- Confirmation statement made on 20 February 2017 with updates
CHARGES
-
22 December 2011
- Status
- Outstanding
- Delivered
- 24 December 2011
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 June 2011
- Status
- Outstanding
- Delivered
- 12 July 2011
-
Persons entitled
- Aldermore Bank PLC
- Description
- Right, title and interest in and to the unassigned debt and…
-
1 April 2009
- Status
- Outstanding
- Delivered
- 11 April 2009
-
Persons entitled
- Susan Elizabeth Aldred
- Description
- Fixed and floating charge over the undertaking and all…
-
1 September 2008
- Status
- Satisfied
on 21 February 2009
- Delivered
- 3 September 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
20 July 2005
- Status
- Outstanding
- Delivered
- 26 July 2005
-
Persons entitled
- Ian Alexander Aldred
- Description
- Fixed and floating charges over the undertaking and all of…
See Also
Last update 2018
MEDIATHEME LIMITED DIRECTORS
Ian Ball
Acting
- Appointed
- 12 June 2015
- Occupation
- Sales Executive
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU
- Country Of Residence
- England
- Name
- BALL, Ian
Sanghera Gurbakhash Singh Dr
Acting
PSC
- Appointed
- 16 September 2013
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Thurcaston Grange, Rectory Lane, Thurcaston, Leicester, England, LE7 7JQ
- Country Of Residence
- United Kingdom
- Name
- SANGHERA, Gurbakhash Singh, Dr
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Scott Tony Williams
Acting
- Appointed
- 20 February 2017
- Occupation
- Operations Manager
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU
- Country Of Residence
- England
- Name
- WILLIAMS, Scott Tony
Ian Aldred
Resigned
- Appointed
- 27 February 2002
- Resigned
- 30 November 2005
- Role
- Secretary
- Address
- 14 St Georges Square, Stamford, Lincolnshire, PE9 2BN
- Name
- ALDRED, Ian
Kylie John Ellis
Resigned
- Appointed
- 30 November 2005
- Resigned
- 03 September 2008
- Role
- Secretary
- Address
- 214 West Lake Avenue, Peterborough, Cambridgeshire, PE7 8LN
- Name
- ELLIS, Kylie John
Monica Sage
Resigned
- Appointed
- 27 November 2008
- Resigned
- 28 July 2011
- Role
- Secretary
- Address
- Mediatheme House, Brownlow Street, Stamford, Lincs, PE9 2EL
- Name
- SAGE, Monica
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 20 February 2002
- Resigned
- 27 February 2002
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Ian Alexander Aldred
Resigned
- Appointed
- 27 February 2002
- Resigned
- 20 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England, LE15 7TU
- Country Of Residence
- England
- Name
- ALDRED, Ian Alexander
Susanna Elizabeth Aldred
Resigned
- Appointed
- 23 November 2009
- Resigned
- 20 February 2017
- Occupation
- Retired
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England, LE15 7TU
- Country Of Residence
- Great Britain
- Name
- ALDRED, Susanna Elizabeth
Ian Ball
Resigned
- Appointed
- 27 February 2002
- Resigned
- 30 November 2009
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 16 Maple Court, Brandon, County Durham, DH7 8PA
- Country Of Residence
- England
- Name
- BALL, Ian
William Nelson Lindsay Blackmore
Resigned
- Appointed
- 01 July 2002
- Resigned
- 11 November 2005
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 14 St Georges Square, Stamford, Lincolnshire, PE9 2BN
- Name
- BLACKMORE, William Nelson Lindsay
David Christian Budenberg
Resigned
- Appointed
- 01 July 2004
- Resigned
- 05 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 50 Main Street, Medbourne, Market Harborough, Leicestershire, LE16 8DT
- Name
- BUDENBERG, David Christian
Robin Daglish
Resigned
- Appointed
- 22 June 2002
- Resigned
- 10 December 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 16 Halliday Grove, Regents Green, Langley Moor, Durham, DH7 8LT
- Name
- DAGLISH, Robin
Kylie John Ellis
Resigned
- Appointed
- 01 February 2006
- Resigned
- 03 September 2008
- Occupation
- Accountant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 214 West Lake Avenue, Peterborough, Cambridgeshire, PE7 8LN
- Country Of Residence
- United Kingdom
- Name
- ELLIS, Kylie John
Stephen James Evans
Resigned
- Appointed
- 18 September 2013
- Resigned
- 10 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 28 Springfield, Kegworth, Derby, England, DE74 2DP
- Country Of Residence
- England
- Name
- EVANS, Stephen James
Anthony Charles Eyre
Resigned
- Appointed
- 04 January 2010
- Resigned
- 17 September 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Mediatheme House, Brownlow Street, Stamford, Lincs, Great Britain, PE9 2EL
- Country Of Residence
- England
- Name
- EYRE, Anthony Charles
Richard Horne
Resigned
- Appointed
- 30 October 2005
- Resigned
- 09 March 2010
- Occupation
- Commercial Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Fieldview 358 High Road, Newton, Wisbech, Cambridgeshire, PE13 5HS
- Country Of Residence
- England
- Name
- HORNE, Richard
Baljinder Singh Sanghera
Resigned
- Appointed
- 16 September 2013
- Resigned
- 16 March 2017
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Knighton Grange, Knighton Grange Road, Leicester, England, LE2 2LF
- Country Of Residence
- England
- Name
- SANGHERA, Baljinder Singh
Malcolm Ernest Wylie
Resigned
- Appointed
- 27 February 2002
- Resigned
- 03 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 50 Salcombe Gardens, Gateshead, Tyne & Wear, NE9 6XZ
- Country Of Residence
- United Kingdom
- Name
- WYLIE, Malcolm Ernest
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 20 February 2002
- Resigned
- 27 February 2002
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.