MEDIATEL LIMITED
Overview
Company Name | MEDIATEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01586169 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEDIATEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDIATEL LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for MEDIATEL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Appointment of Peter Michael Howe as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andre Clement Coste as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous The articles have been removed and attached at the back of the resolution registered on the 09/11/2023 | 1 pages | MISC | ||||||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
Termination of appointment of Derek Mark Jones as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Adwanted Uk Limited as a person with significant control on Nov 11, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Alexander Kuhnel as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Raja Nassib Al-Khatib as a director on Aug 27, 2021 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 14 pages | AA | ||||||||||||||
Director's details changed for Mr. Andre Clement Coste on Mar 02, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr. Emmanuel Pierre Eric Debuyck as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MEDIATEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULLETT, Nicola Rachel | Secretary | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | 193062260001 | |||||||
AL-KHATIB, Raja Nassib | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | Co Founder/Director | 215750690001 | ||||
CULLINGHAM, Suzanne Jane | Director | Hillside Hottsfield, Hartley DA3 7DX Longfield Kent | United Kingdom | British | Company Director | 56772250002 | ||||
DEBUYCK, Emmanuel Pierre Eric, Mr. | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United States | French | Ceo | 280858620001 | ||||
GRIMMER, Gregory Charles | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | England | British | Director | 91587040001 | ||||
HOWE, Peter Michael | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | Chief Technology Officer | 331531760001 | ||||
MULLETT, Nicola Rachel | Director | The Crosspath WD7 8HN Radlett 12 Hertfordshire United Kingdom | England | British | Company Director | 73530960008 | ||||
MIDDLETON, Jeannette Mary | Secretary | 64 Ingelow Road Battersea SW8 3PF London | British | Clt Services Director | 63276640002 | |||||
MOXON, Lynne | Secretary | Crescent Road BR1 3PN Bromley 17 Essex | British | Director | 48859390003 | |||||
MULLETT, Nicola Rachel | Secretary | Top Floor Flat 71 Dartmouth Road NW5 1EL London | British | Company Director | 73530960004 | |||||
POULTON, Elizabeth Mary | Secretary | 81 Lower Vicarage Road Kennington TN24 9BH Ashford Kent | British | 1877470001 | ||||||
WALDER, Thomas Edward | Secretary | The Beeches Vicarage Hill Loxwood RH14 0RG Billingshurst West Sussex | British | 49824940002 | ||||||
COSTE, Andre Clement, Mr. | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United States | French | Managing Partner | 223173620001 | ||||
DAVIES, Michael | Director | Little Berwick Burton Bradstock DT6 4NE Bridport Dorset | British | Director | 17794590001 | |||||
GRIST, Katharine Louise | Director | 54 Hazlebury Road SW6 2ND London | British | Director | 118325960001 | |||||
JONES, Derek Mark | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | Managing Director | 32031790007 | ||||
JONES, Robert | Director | Marlcourt Pit Lane TN8 6BD Edenbridge Kent | British | Director And Chairman | 32031800001 | |||||
KIRKHAM, Michael Anthony | Director | 12 Queen Annes Grove W4 1HN London | England | British | Non Executive Director | 113208230001 | ||||
KUHNEL, Alexander | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | France | German | Cio | 280857570001 | ||||
LYLE, Elizabeth Caroline | Director | 37 Dorset Road Ealing W5 4HU London | United Kingdom | British | Joint Managing Director | 32031810001 | ||||
MARTIN, Simon Nicholas | Director | The Coach House 3 Banbury Road NN12 8JF Litchborough Northamptonshire | British | Business Development | 85357600001 | |||||
MIDDLETON, Jeannette Mary | Director | 64 Ingelow Road Battersea SW8 3PF London | British | Clt Services Director | 63276640002 | |||||
MOXON, Lynne | Director | Crescent Road BR1 3PN Bromley 17 Essex | United Kingdom | British | Company Director | 48859390003 | ||||
POULTON, Elizabeth Mary | Director | 81 Lower Vicarage Road Kennington TN24 9BH Ashford Kent | British | Director And Company Secretary | 1877470001 | |||||
SAINSBURY, Michael Charles | Director | 111 Whitchurch Road PL19 9BQ Tavistock Devon | England | British | Conference Organiser | 1877520002 | ||||
SALMON, Robert Neil | Director | 4 Priory Avenue W4 1TX London | British | Company Secretary | 14341050001 | |||||
WALDER, Thomas Edward | Director | The Beeches Vicarage Hill Loxwood RH14 0RG Billingshurst West Sussex | England | British | It Director | 49824940002 |
Who are the persons with significant control of MEDIATEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adwanted Uk Limited | Mar 02, 2021 | 357 The Strand WC2R 0HS London Burleigh House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Derek Mark Jones | Apr 06, 2016 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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