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 11 years ago.
Status
Active
Active since incorporation
Company No
08854999
Private limited company
Age
11 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 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
100 Victoria Street
London
SW1E 5JL
England
Address changed on 1 Nov 2024 (11 months ago)
Previous address was Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Telephone
0161 6298200
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Mar 1974
Director • Chartered Surveyor • British • Lives in UK • Born in Jul 1984
Director • Company Secretary • 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 Salford Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Media City Living 1 Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Media City Living 2 Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Media City Investment Holdings Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Media City UK Holdings Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Media City UK Telecoms Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
No.1 Mediacity UK Management Company Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
The Heart (Mediacity) Management Company Limited
Stephen John Wild, LS Director Limited, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£3.19M
Increased by £475K (+18%)
Total Liabilities
-£3.2M
Increased by £476K (+17%)
Net Assets
-£9K
Decreased by £1K (+13%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Ls Company Secretaries Limited Appointed
11 Months Ago on 31 Oct 2024
Miss Marina Louise Thomas Appointed
11 Months Ago on 31 Oct 2024
Land Securities Management Services Limited Appointed
11 Months Ago on 31 Oct 2024
Stephen John Wild Resigned
11 Months Ago on 30 Oct 2024
Steven Keith Underwood Resigned
11 Months Ago on 30 Oct 2024
Charge Satisfied
11 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Name changed from Media City Development Holdings Limited Limited
11 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 2025 with no updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Certificate of change of name
Submitted on 1 Nov 2024
Termination of appointment of Stephen John Wild as a director on 30 October 2024
Submitted on 1 Nov 2024
Appointment of Ls Company Secretaries Limited as a secretary on 31 October 2024
Submitted on 1 Nov 2024
Certificate of change of name
Submitted on 1 Nov 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
Appointment of Land Securities Management Services Limited as a director on 31 October 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
Appointment of Miss Marina Louise Thomas as a director on 31 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year