Check the

MEDIA SAFETY LIMITED

Company
MEDIA SAFETY LIMITED (04854012)

MEDIA SAFETY

Phone: 02034 277 687
A⁺ rating

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

Company name
MEDIA SAFETY LIMITED
Company number
04854012
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 2003
Age - 21 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
61
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
60
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
61
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.