MEDIABURST LIMITED

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

    Company NameMEDIABURST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04103437
    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 MEDIABURST LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MEDIABURST LIMITED located?

    Registered Office Address
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIABURST LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPANY FINDER.NET LTDNov 07, 2000Nov 07, 2000

    What are the latest accounts for MEDIABURST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for MEDIABURST LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Change of details for Art Healthcare Software Ltd as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 27, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 27, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Mercury House 117 Waterloo Road London SE1 8UL on Nov 20, 2020

    1 pagesAD01

    Notification of Art Healthcare Software Ltd as a person with significant control on Nov 19, 2020

    2 pagesPSC02

    Termination of appointment of Richard John Hanscott as a director on Nov 19, 2020

    1 pagesTM01

    Cessation of Commify Uk Limited as a person with significant control on Nov 19, 2020

    1 pagesPSC07

    Termination of appointment of Hayden David Robinson as a director on Nov 19, 2020

    1 pagesTM01

    Appointment of Mr Michael Ian Hill as a director on Nov 19, 2020

    2 pagesAP01

    Termination of appointment of Paul Eric Jonathon Burton as a director on Nov 19, 2020

    1 pagesTM01

    Appointment of Ingolv Urnes as a director on Nov 19, 2020

    2 pagesAP01

    Termination of appointment of Matthew Alexander Burnett as a director on Apr 24, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Who are the officers of MEDIABURST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Michael Ian
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritishInvestor101698420001
    URNES, Ingolv
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandNorwegianDirector276770620001
    BURY, Gary
    18 Hilton Street
    M1 1FR Manchester
    Suite 18
    United Kingdom
    Secretary
    18 Hilton Street
    M1 1FR Manchester
    Suite 18
    United Kingdom
    BritishDirector94313050002
    BYGRAVE, Catherine Mary
    54 Legh Road
    SK10 4HX Prestbury
    Cheshire
    Secretary
    54 Legh Road
    SK10 4HX Prestbury
    Cheshire
    British79811290001
    BYGRAVE, Jeremy James Wilton
    Chorley Barn
    Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    Secretary
    Chorley Barn
    Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    British74570730002
    BYGRAVE, Jeremy James Wilton
    65 Moss Lane
    SK9 7HP Alderley Edge
    Cheshire
    Secretary
    65 Moss Lane
    SK9 7HP Alderley Edge
    Cheshire
    BritishCompany Director74570730001
    HIGHAM, Claire Louise
    19 Briarlands Avenue
    M33 4DA Sale
    Cheshire
    Secretary
    19 Briarlands Avenue
    M33 4DA Sale
    Cheshire
    British81936160001
    HUGHES, Christine Mary
    12 Harrington Drive
    Gawsworth
    SK11 9RD Macclesfield
    Cheshire
    Secretary
    12 Harrington Drive
    Gawsworth
    SK11 9RD Macclesfield
    Cheshire
    British59445700001
    BOUCHER, Thomas Greer
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    United KingdomBritishCompany Director174257590001
    BROWN, Stuart Thomas
    London Road
    Appleton
    WA4 5HP Warrington
    363
    Cheshire
    United Kingdom
    Director
    London Road
    Appleton
    WA4 5HP Warrington
    363
    Cheshire
    United Kingdom
    United KingdomBritishDirector141114310001
    BURNETT, Matthew Alexander
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    EnglandBritishCompany Director243590610002
    BURTON, Paul Eric Jonathon
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    United KingdomBritish.167096960002
    BURY, Gary Martin
    18 Hilton Street
    M1 1FR Manchester
    Suite 18
    United Kingdom
    Director
    18 Hilton Street
    M1 1FR Manchester
    Suite 18
    United Kingdom
    EnglandBritishDirector94313050003
    BYGRAVE, Jeremy James Wilton
    Chorley Barn
    Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    Director
    Chorley Barn
    Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    United KingdomBritishCompany Director74570730002
    FATCHETT, Brendan John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    EnglandBritishDirector172173630001
    GINNETTI, Daniel V
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    United StatesAmericanNone193541820001
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United KingdomBritishEvp International203379250001
    HANSCOTT, Richard John
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    EnglandBritishCompany Director161969000001
    HESLIP, Alexander Mark
    46 Trafford Road
    SK9 7NN Alderley Edge
    Cheshire
    Director
    46 Trafford Road
    SK9 7NN Alderley Edge
    Cheshire
    BritishCompany Director79811220002
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    IrelandIrishDirector165352310001
    LOVE, Geoffrey Adrian
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    EnglandBritish.92689050001
    O'CONNELL, Philip Roy
    75 Meadow Lane
    ST4 8DJ Stoke-On-Trent
    Director
    75 Meadow Lane
    ST4 8DJ Stoke-On-Trent
    EnglandBritishDirector113253510001
    ROBINSON, Hayden David
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    EnglandBritish.163333060001
    TAYLOR, Amanda Jane
    Siddington Post Office
    Siddington Bank Farm Chelford Road
    SK11 9LF Siddington Macclesfield
    Cheshire
    Director
    Siddington Post Office
    Siddington Bank Farm Chelford Road
    SK11 9LF Siddington Macclesfield
    Cheshire
    BritishAdministrative Assistant60361640001

    Who are the persons with significant control of MEDIABURST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Nov 19, 2020
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11119894
    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.
    Commify Uk Limited
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Feb 05, 2020
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04217280
    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.
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Apr 06, 2016
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05744310
    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