MEDIABURST LIMITED
Overview
Company Name | MEDIABURST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04103437 |
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 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 Address | No |
What were the previous names of MEDIABURST LIMITED?
Company Name | From | Until |
---|---|---|
COMPANY FINDER.NET LTD | Nov 07, 2000 | Nov 07, 2000 |
What are the latest accounts for MEDIABURST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDIABURST LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for MEDIABURST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Art Healthcare Software Ltd as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 27, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
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 pages | AD01 | ||
Notification of Art Healthcare Software Ltd as a person with significant control on Nov 19, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Richard John Hanscott as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Cessation of Commify Uk Limited as a person with significant control on Nov 19, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Hayden David Robinson as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Hill as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Eric Jonathon Burton as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Appointment of Ingolv Urnes as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew Alexander Burnett as a director on Apr 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MEDIABURST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Michael Ian | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | Investor | 101698420001 | ||||
URNES, Ingolv | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | Norwegian | Director | 276770620001 | ||||
BURY, Gary | Secretary | 18 Hilton Street M1 1FR Manchester Suite 18 United Kingdom | British | Director | 94313050002 | |||||
BYGRAVE, Catherine Mary | Secretary | 54 Legh Road SK10 4HX Prestbury Cheshire | British | 79811290001 | ||||||
BYGRAVE, Jeremy James Wilton | Secretary | Chorley Barn Chorley Hall Close SK9 7TF Alderley Edge Cheshire | British | 74570730002 | ||||||
BYGRAVE, Jeremy James Wilton | Secretary | 65 Moss Lane SK9 7HP Alderley Edge Cheshire | British | Company Director | 74570730001 | |||||
HIGHAM, Claire Louise | Secretary | 19 Briarlands Avenue M33 4DA Sale Cheshire | British | 81936160001 | ||||||
HUGHES, Christine Mary | Secretary | 12 Harrington Drive Gawsworth SK11 9RD Macclesfield Cheshire | British | 59445700001 | ||||||
BOUCHER, Thomas Greer | Director | Wollaton Street NG1 5FW Nottingham 20 England | United Kingdom | British | Company Director | 174257590001 | ||||
BROWN, Stuart Thomas | Director | London Road Appleton WA4 5HP Warrington 363 Cheshire United Kingdom | United Kingdom | British | Director | 141114310001 | ||||
BURNETT, Matthew Alexander | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | Company Director | 243590610002 | ||||
BURTON, Paul Eric Jonathon | Director | Wollaton Street NG1 5FW Nottingham 20 England | United Kingdom | British | . | 167096960002 | ||||
BURY, Gary Martin | Director | 18 Hilton Street M1 1FR Manchester Suite 18 United Kingdom | England | British | Director | 94313050003 | ||||
BYGRAVE, Jeremy James Wilton | Director | Chorley Barn Chorley Hall Close SK9 7TF Alderley Edge Cheshire | United Kingdom | British | Company Director | 74570730002 | ||||
FATCHETT, Brendan John | Director | Sussex Avenue LS10 2LF Leeds Indigo House United Kingdom | England | British | Director | 172173630001 | ||||
GINNETTI, Daniel V | Director | Wollaton Street NG1 5FW Nottingham 20 England | United States | American | None | 193541820001 | ||||
GUICE, Robert John | Director | Sussex Avenue LS10 2LF Leeds Indigo House | United Kingdom | British | Evp International | 203379250001 | ||||
HANSCOTT, Richard John | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | Company Director | 161969000001 | ||||
HESLIP, Alexander Mark | Director | 46 Trafford Road SK9 7NN Alderley Edge Cheshire | British | Company Director | 79811220002 | |||||
JOHNSTON, John Paul | Director | Sussex Avenue LS10 2LF Leeds Indigo House United Kingdom | Ireland | Irish | Director | 165352310001 | ||||
LOVE, Geoffrey Adrian | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | . | 92689050001 | ||||
O'CONNELL, Philip Roy | Director | 75 Meadow Lane ST4 8DJ Stoke-On-Trent | England | British | Director | 113253510001 | ||||
ROBINSON, Hayden David | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | . | 163333060001 | ||||
TAYLOR, Amanda Jane | Director | Siddington Post Office Siddington Bank Farm Chelford Road SK11 9LF Siddington Macclesfield Cheshire | British | Administrative Assistant | 60361640001 |
Who are the persons with significant control of MEDIABURST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Generated Health Ltd | Nov 19, 2020 | 117 Waterloo Road SE1 8UL London Mercury House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Commify Uk Limited | Feb 05, 2020 | Wollaton Street NG1 5FW Nottingham 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
S.C.L Consultants Limited | Apr 06, 2016 | Wollaton Street NG1 5FW Nottingham 20 England | Yes | ||||||||||
| |||||||||||||
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