MIRO MEDIA LIMITED
Overview
| Company Name | MIRO MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04489916 |
| 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 MIRO MEDIA LIMITED?
- Other software publishing (58290) / Information and communication
Where is MIRO MEDIA LIMITED located?
| Registered Office Address | 7 The Parade CV32 4DG Leamington Spa United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRO MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCO MEDIA LIMITED | Jul 19, 2002 | Jul 19, 2002 |
What are the latest accounts for MIRO MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for MIRO MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for MIRO MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Aug 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with updates | 6 pages | CS01 | ||
Change of details for Mr Ian Hancock as a person with significant control on Jun 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Peter James Tyler as a person with significant control on Jun 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Peter James Tyler on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Hancock on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Lee Jones on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Steve Blassberg on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Steve Blassberg on Feb 25, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Registered office address changed from 7 Parade Leamington Spa CV32 4DG England to 7 the Parade Leamington Spa CV32 4DG on Feb 18, 2025 | 1 pages | AD01 | ||
Registered office address changed from 7 7 Parade Leamington Spa CV32 4DG United Kingdom to 7 Parade Leamington Spa CV32 4DG on Dec 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from 8 Tavistock Street Leamington Spa Warwickshire CV32 5PL England to 7 7 Parade Leamington Spa CV32 4DG on Dec 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Steve Blassberg as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on May 30, 2024
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on May 30, 2024
| 4 pages | SH01 | ||
Appointment of Mr Simon Lee Jones as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with updates | 6 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with updates | 6 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with updates | 6 pages | CS01 | ||
Who are the officers of MIRO MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLASSBERG, Steve | Director | The Parade CV32 4DG Leamington Spa 7 United Kingdom | England | British | 323802350002 | |||||||||
| HANCOCK, Ian | Director | The Parade CV32 4DG Leamington Spa 7 United Kingdom | England | British | 175348910003 | |||||||||
| JONES, Simon Lee | Director | The Parade CV32 4DG Leamington Spa 7 United Kingdom | England | British | 215765450001 | |||||||||
| TYLER, Peter James | Director | The Parade CV32 4DG Leamington Spa 7 United Kingdom | United Kingdom | British | 226323380001 | |||||||||
| CUTLER, Suzanne Caroline | Secretary | 26 Haslucks Green Road Shirley B90 2EL Solihull West Midlands | British | 49824620004 | ||||||||||
| HANCOCK, Ian | Secretary | 11 Abbey Hill CV8 1LU Kenilworth Greville House Warwickshire United Kingdom | British | 175348850001 | ||||||||||
| JERROM SECRETRIAL SERVICES LIMITED | Secretary | The Exchange Haslucks Green Road Shirley B90 2EL Solihull West Midlands | 102022200001 | |||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| MAGMA NOMINEES LIMITED | Secretary | Bloxam Court Corporation Street CV21 2DU Rugby Suite 2 Warwickshire United Kingdom |
| 166161060001 | ||||||||||
| TARGET NOMINEES LIMITED | Secretary | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset England |
| 146992420001 | ||||||||||
| MALE, Andrew | Director | CV47 0FG Southam Unit 7 Holywell Business Park Warwickshire England | England | British | 206268640001 | |||||||||
| MASON, Ashley | Director | 11 Highdown Road CV31 1XT Leamington Spa Highdown House Warwickshire England | England | British | 231405580001 | |||||||||
| QUINN, Michael Anthony | Director | The Old Farmhouse Ashorne CV35 9DU Warwick Warwickshire | England | British | 72899620002 | |||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of MIRO MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter James Tyler | Oct 23, 2018 | The Parade CV32 4DG Leamington Spa 7 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Hancock | Apr 06, 2016 | The Parade CV32 4DG Leamington Spa 7 United Kingdom | No |
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