ABOUT MEDIA SAFETY LIMITED
Media Safety Ltd - Here to help
Media Safety Ltd has been delivering bespoke Health and Safety solutions to the film, entertainment and construction sectors since 2003. Our credits range from major blockbusters such as Harry Potter and Gravity to Downton Abbey and the Harry & Paul show. Our clients are major players in the film and construction industries.
Please do call us today to see how Media Safety Ltd can help you.
KEY FINANCES
Year
2016
Assets
£384.45k
▲ £88.14k (29.74 %)
Cash
£254.88k
▲ £92.81k (57.27 %)
Liabilities
£115.6k
▲ £40.48k (53.89 %)
Net Worth
£268.85k
▲ £47.65k (21.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Bucks
- Company name
- MEDIA SAFETY LIMITED
- Company number
- 04854012
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Aug 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mediasafety.co.uk
- Phones
-
02034 277 687
- Registered Address
- PO BOX 1295,
20 STATION ROAD,
GERRARDS CROSS,
BUCKINGHAMSHIRE,
SL9 8EL
ECONOMIC ACTIVITIES
- 71200
- Technical testing and analysis
- 82990
- Other business support service activities n.e.c.
- 90020
- Support activities to performing arts
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 04 Aug 2016
- Confirmation statement made on 1 August 2016 with updates
- 28 Apr 2016
- Total exemption small company accounts made up to 31 October 2015
- 03 Aug 2015
- Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
GBP 1,000
See Also
Last update 2018
MEDIA SAFETY LIMITED DIRECTORS
Kathleen Rebecca Bedford
Acting
- Appointed
- 22 September 2005
- Role
- Secretary
- Address
- 16 Iverdale Close, Iver, Buckinghamshire, SL0 9RL
- Name
- BEDFORD, Kathleen Rebecca
Jake Edmonds
Acting
PSC
- Appointed
- 30 September 2003
- Occupation
- Safety Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 16 Iverdale Close, Iver, South Buckinghamshire, SL0 9RL
- Country Of Residence
- England
- Name
- EDMONDS, Jake
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Taraq Ali
Resigned
- Appointed
- 26 September 2003
- Resigned
- 07 October 2003
- Role
- Secretary
- Address
- Ascentia House, Lyndhurst Road, South Ascot, Berkshire, SL5 9ED
- Name
- ALI, Taraq
Frederick Vincent
Resigned
- Appointed
- 30 October 2003
- Resigned
- 22 September 2005
- Role
- Secretary
- Address
- 2 Thornfields, Headley, Thatcham, Berkshire, RG19 8AQ
- Name
- VINCENT, Frederick
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 01 August 2003
- Resigned
- 13 August 2003
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Daniel Christian Dark
Resigned
- Appointed
- 30 September 2003
- Resigned
- 22 June 2005
- Occupation
- Studio Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 7 Spring Close, Latimer, Buckinghamshire, HP5 1UH
- Country Of Residence
- United Kingdom
- Name
- DARK, Daniel Christian
Frederick Vincent
Resigned
- Appointed
- 30 October 2003
- Resigned
- 31 October 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 2 Thornfields, Headley, Thatcham, Berkshire, RG19 8AQ
- Name
- VINCENT, Frederick
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 01 August 2003
- Resigned
- 13 August 2003
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.