Mediafun Limited

DataGardener
mediafun limited
live
Micro

Mediafun Limited

03700688Private Limited With Share Capital

400-402 Richmond Road, Sheffield, South Yorkshire, S138LZ
Incorporated

25/01/1999

Company Age

27 years

Directors

2

Employees

1

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Mediafun Limited (03700688) is a private limited with share capital incorporated on 25/01/1999 (27 years old) and registered in south yorkshire, S138LZ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Mediafun limited is a management consulting company based out of horizon house 2 whiting street, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 25/01/1999
S138LZ
1 employees

Financial Overview

Total Assets

£2.40M

Liabilities

£606.1K

Net Assets

£1.79M

Cash

£30

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Annual Return
Date:30-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2008
Legacy
Category:Annual Return
Date:28-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2007
Legacy
Category:Officers
Date:10-04-2007
Legacy
Category:Officers
Date:10-04-2007
Legacy
Category:Officers
Date:10-04-2007
Legacy
Category:Officers
Date:10-04-2007
Legacy
Category:Annual Return
Date:20-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:02-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2005
Legacy
Category:Mortgage
Date:09-04-2005
Legacy
Category:Annual Return
Date:26-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2004
Legacy
Category:Annual Return
Date:09-03-2004
Legacy
Category:Officers
Date:25-02-2004
Legacy
Category:Officers
Date:25-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2003
Legacy
Category:Officers
Date:23-03-2003
Legacy
Category:Officers
Date:23-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2003
Legacy
Category:Annual Return
Date:19-02-2003
Legacy
Category:Annual Return
Date:04-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2001
Legacy
Category:Annual Return
Date:20-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2000
Legacy
Category:Annual Return
Date:08-03-2000
Legacy
Category:Address
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Incorporation Company
Category:Incorporation
Date:25-01-1999

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/10/2026
Filing Date27/01/2026
Latest Accounts31/01/2025

Trading Addresses

400-402 Richmond Road, Sheffield, S138LZRegistered
The Masters House, 92A Arundel Street, Sheffield, South Yorkshire, S14RE

Contact

400-402 Richmond Road, Sheffield, South Yorkshire, S138LZ