ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Media City Development Holdings Limited

Media City Development Holdings Limited is an active company incorporated on 21 January 2014 with the registered office located in London, Greater London. Media City Development Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08854999
Private limited company
Age
12 years
Incorporated 21 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2026 (6 days ago)
Next confirmation dated 22 January 2027
Due by 5 February 2027 (1 year remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
100 Victoria Street
London
SW1E 5JL
England
Address changed on 1 Nov 2024 (1 year 2 months ago)
Previous address was Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Telephone
0161 6298200
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1976
Director • British • Lives in UK • Born in Jul 1984
Director • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Media City Living 1 Limited
LS Director Limited, Michael James Hood, and 3 more are mutual people.
Active
Media City Living 2 Limited
LS Director Limited, Michael James Hood, and 3 more are mutual people.
Active
Media City Investment Holdings Limited
LS Director Limited, Michael James Hood, and 3 more are mutual people.
Active
Media City UK Holdings Limited
LS Director Limited, Michael James Hood, and 3 more are mutual people.
Active
LS Studios Limited
LS Director Limited, Michael James Hood, and 3 more are mutual people.
Active
Media City UK Telecoms Limited
Land Securities Management Services Limited, LS Director Limited, and 3 more are mutual people.
Active
No.1 Mediacity UK Management Company Limited
Land Securities Management Services Limited, Michael James Hood, and 3 more are mutual people.
Active
The Heart (Mediacity) Management Company Limited
Land Securities Management Services Limited, Michael James Hood, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1K
Decreased by £1K (-50%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.36M
Increased by £167K (+5%)
Total Liabilities
-£3.37M
Increased by £168K (+5%)
Net Assets
-£10K
Decreased by £1K (+11%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Confirmation Submitted
2 Days Ago on 26 Jan 2026
Subsidiary Accounts Submitted
1 Month Ago on 8 Dec 2025
Confirmation Submitted
1 Year Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Nov 2024
Ls Company Secretaries Limited Appointed
1 Year 2 Months Ago on 31 Oct 2024
Miss Marina Louise Thomas Appointed
1 Year 2 Months Ago on 31 Oct 2024
Land Securities Management Services Limited Appointed
1 Year 2 Months Ago on 31 Oct 2024
Stephen John Wild Resigned
1 Year 3 Months Ago on 30 Oct 2024
Steven Keith Underwood Resigned
1 Year 3 Months Ago on 30 Oct 2024
Name changed from Media City Development Holdings Limited Limited
1 Year 2 Months Ago on 1 Nov 2024
Get Credit Report
Discover Media City Development Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 January 2026 with no updates
Submitted on 26 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 8 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Dec 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Steven Keith Underwood as a director on 30 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Stephen John Wild as a director on 30 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year