Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

MEDIATHEME LIMITED

Company

MEDIATHEME

Telephone: 01572 771 363
A⁺ rating

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 FINANCE

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

Company name
MEDIATHEME LIMITED
Company number
04378072
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 2002
Age - 23 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
74
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
74
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
50
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
85
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
79
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
74
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
64
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
63
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
56
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
52
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
69
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
59
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
61
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
59
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
75
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.