MEDIATEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIATEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01586169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIATEL LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is MEDIATEL LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIATEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEDIATEL LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for MEDIATEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Peter Michael Howe as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andre Clement Coste as a director on May 08, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Miscellaneous

    The articles have been removed and attached at the back of the resolution registered on the 09/11/2023
    1 pagesMISC

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    26 pagesMA

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Derek Mark Jones as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 12, 2022 with updates

    4 pagesCS01

    Change of details for Adwanted Uk Limited as a person with significant control on Nov 11, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2021

    14 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    7 pagesCS01

    Termination of appointment of Alexander Kuhnel as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Ms Raja Nassib Al-Khatib as a director on Aug 27, 2021

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Accounts for a small company made up to Jun 30, 2020

    14 pagesAA

    Director's details changed for Mr. Andre Clement Coste on Mar 02, 2021

    2 pagesCH01

    Appointment of Mr. Emmanuel Pierre Eric Debuyck as a director on Mar 02, 2021

    2 pagesAP01

    Who are the officers of MEDIATEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLETT, Nicola Rachel
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Secretary
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    193062260001
    AL-KHATIB, Raja Nassib
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritishCo Founder/Director215750690001
    CULLINGHAM, Suzanne Jane
    Hillside
    Hottsfield, Hartley
    DA3 7DX Longfield
    Kent
    Director
    Hillside
    Hottsfield, Hartley
    DA3 7DX Longfield
    Kent
    United KingdomBritishCompany Director56772250002
    DEBUYCK, Emmanuel Pierre Eric, Mr.
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United StatesFrenchCeo280858620001
    GRIMMER, Gregory Charles
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    EnglandBritishDirector91587040001
    HOWE, Peter Michael
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritishChief Technology Officer331531760001
    MULLETT, Nicola Rachel
    The Crosspath
    WD7 8HN Radlett
    12
    Hertfordshire
    United Kingdom
    Director
    The Crosspath
    WD7 8HN Radlett
    12
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director73530960008
    MIDDLETON, Jeannette Mary
    64 Ingelow Road
    Battersea
    SW8 3PF London
    Secretary
    64 Ingelow Road
    Battersea
    SW8 3PF London
    BritishClt Services Director63276640002
    MOXON, Lynne
    Crescent Road
    BR1 3PN Bromley
    17
    Essex
    Secretary
    Crescent Road
    BR1 3PN Bromley
    17
    Essex
    BritishDirector48859390003
    MULLETT, Nicola Rachel
    Top Floor Flat
    71 Dartmouth Road
    NW5 1EL London
    Secretary
    Top Floor Flat
    71 Dartmouth Road
    NW5 1EL London
    BritishCompany Director73530960004
    POULTON, Elizabeth Mary
    81 Lower Vicarage Road
    Kennington
    TN24 9BH Ashford
    Kent
    Secretary
    81 Lower Vicarage Road
    Kennington
    TN24 9BH Ashford
    Kent
    British1877470001
    WALDER, Thomas Edward
    The Beeches Vicarage Hill
    Loxwood
    RH14 0RG Billingshurst
    West Sussex
    Secretary
    The Beeches Vicarage Hill
    Loxwood
    RH14 0RG Billingshurst
    West Sussex
    British49824940002
    COSTE, Andre Clement, Mr.
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United StatesFrenchManaging Partner223173620001
    DAVIES, Michael
    Little Berwick
    Burton Bradstock
    DT6 4NE Bridport
    Dorset
    Director
    Little Berwick
    Burton Bradstock
    DT6 4NE Bridport
    Dorset
    BritishDirector17794590001
    GRIST, Katharine Louise
    54 Hazlebury Road
    SW6 2ND London
    Director
    54 Hazlebury Road
    SW6 2ND London
    BritishDirector118325960001
    JONES, Derek Mark
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritishManaging Director32031790007
    JONES, Robert
    Marlcourt Pit Lane
    TN8 6BD Edenbridge
    Kent
    Director
    Marlcourt Pit Lane
    TN8 6BD Edenbridge
    Kent
    BritishDirector And Chairman32031800001
    KIRKHAM, Michael Anthony
    12 Queen Annes Grove
    W4 1HN London
    Director
    12 Queen Annes Grove
    W4 1HN London
    EnglandBritishNon Executive Director113208230001
    KUHNEL, Alexander
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    FranceGermanCio280857570001
    LYLE, Elizabeth Caroline
    37 Dorset Road
    Ealing
    W5 4HU London
    Director
    37 Dorset Road
    Ealing
    W5 4HU London
    United KingdomBritishJoint Managing Director32031810001
    MARTIN, Simon Nicholas
    The Coach House
    3 Banbury Road
    NN12 8JF Litchborough
    Northamptonshire
    Director
    The Coach House
    3 Banbury Road
    NN12 8JF Litchborough
    Northamptonshire
    BritishBusiness Development85357600001
    MIDDLETON, Jeannette Mary
    64 Ingelow Road
    Battersea
    SW8 3PF London
    Director
    64 Ingelow Road
    Battersea
    SW8 3PF London
    BritishClt Services Director63276640002
    MOXON, Lynne
    Crescent Road
    BR1 3PN Bromley
    17
    Essex
    Director
    Crescent Road
    BR1 3PN Bromley
    17
    Essex
    United KingdomBritishCompany Director48859390003
    POULTON, Elizabeth Mary
    81 Lower Vicarage Road
    Kennington
    TN24 9BH Ashford
    Kent
    Director
    81 Lower Vicarage Road
    Kennington
    TN24 9BH Ashford
    Kent
    BritishDirector And Company Secretary1877470001
    SAINSBURY, Michael Charles
    111 Whitchurch Road
    PL19 9BQ Tavistock
    Devon
    Director
    111 Whitchurch Road
    PL19 9BQ Tavistock
    Devon
    EnglandBritishConference Organiser1877520002
    SALMON, Robert Neil
    4 Priory Avenue
    W4 1TX London
    Director
    4 Priory Avenue
    W4 1TX London
    BritishCompany Secretary14341050001
    WALDER, Thomas Edward
    The Beeches Vicarage Hill
    Loxwood
    RH14 0RG Billingshurst
    West Sussex
    Director
    The Beeches Vicarage Hill
    Loxwood
    RH14 0RG Billingshurst
    West Sussex
    EnglandBritishIt Director49824940002

    Who are the persons with significant control of MEDIATEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adwanted Uk Limited
    357 The Strand
    WC2R 0HS London
    Burleigh House
    United Kingdom
    Mar 02, 2021
    357 The Strand
    WC2R 0HS London
    Burleigh House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12622793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Derek Mark Jones
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Apr 06, 2016
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0