MEDIA&MGMT LTD
Media representation services
MEDIA&MGMT LTD
Media representation services
Previous Company Names
Contact & Details
Contact
Registered Address
Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster DN7 6DP England
Full company profile for MEDIA&MGMT LTD (12747587), an active company based in Doncaster, England. Incorporated 16 Jul 2020. Media representation services. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£26.89k
Net Assets
£69.89k
Total Liabilities
£296.84k
Turnover
N/A
Employees
3
Debt Ratio
81%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hippey, Mark John | Director | English | England | 16 Jul 2020 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jeremy Richard Hague
British
- Significant Influence Or Control
Mark Turner
English
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 24 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Sept 2025 | Officers | Appointment of Mrs Rebecca Jayne Miller as director on 18 Sept 2025 | |
| 24 Sept 2025 | Change Of Name | Certificate Change Of Name Company | |
| 1 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mrs Rebecca Jayne Miller as director on 18 Sept 2025
Certificate Change Of Name Company
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
1 weeks ago on 29 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 24 Sept 2025
Appointment of Mrs Rebecca Jayne Miller as director on 18 Sept 2025
7 months ago on 24 Sept 2025
Certificate Change Of Name Company
7 months ago on 24 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 1 Sept 2025
