MEDIABURST LIMITED

Mercury House Mercury House, London, SE1 8UL, England
StatusACTIVE
Company No.04103437
CategoryPrivate Limited Company
Incorporated07 Nov 2000
Age23 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

MEDIABURST LIMITED is an active private limited company with number 04103437. It was incorporated 23 years, 7 months, 25 days ago, on 07 November 2000. The company address is Mercury House Mercury House, London, SE1 8UL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-30

Psc name: Art Healthcare Software Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

Old address: 20 Wollaton Street Nottingham NG1 5FW England

New address: Mercury House 117 Waterloo Road London SE1 8UL

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Art Healthcare Software Ltd

Notification date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Hanscott

Termination date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Commify Uk Limited

Cessation date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden David Robinson

Termination date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Hill

Appointment date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Eric Jonathon Burton

Termination date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ingolv Urnes

Appointment date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Alexander Burnett

Termination date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Commify Uk Limited

Notification date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: S.C.L Consultants Limited

Cessation date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Hanscott

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Greer Boucher

Termination date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Greer Boucher

Appointment date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Adrian Love

Termination date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Burnett

Appointment date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-07

Psc name: S.C.L Consultants Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel V Ginnetti

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayden David Robinson

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Adrian Love

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Eric Jonathon Burton

Appointment date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: Indigo House Sussex Avenue Leeds LS10 2LF

New address: 20 Wollaton Street Nottingham NG1 5FW

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-04

Capital : 1.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel V Ginnetti

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Guice

Termination date: 2019-02-08

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Legacy

Date: 31 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-31

Capital : 0.000200 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/19

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Johnston

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Guice

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan John Fatchett

Termination date: 2014-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Johnston

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan John Fatchett

Appointment date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Suite 18 18 Hilton Street Manchester M1 1FR

New address: Indigo House Sussex Avenue Leeds LS10 2LF

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bury

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Thomas Brown

Termination date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Bury

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-08

Officer name: Gary Bury

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-08

Officer name: Gary Bury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Capital

Type: SH19

Date: 2010-08-16

Capital : 499,690.00 GBP

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/07/10

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy bygrave

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/05/07

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/05/07--------- £ si 590624@1=590624 £ ic 24930/615554

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: chester house 68 chestergate macclesfield cheshire SK11 6DY

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BORTHWICK MARBLE & GRANITE LTD

UNIT 15 PROSPECT WAY,HARTLEPOOL,TS25 1UD

Number:05445084
Status:ACTIVE
Category:Private Limited Company

BUMBLE BABIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10136569
Status:ACTIVE
Category:Private Limited Company

F1 MASTERS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:06342035
Status:ACTIVE
Category:Private Limited Company

GRAHAM LEES (SERVICES) LIMITED

BECKSIDE BARN,ULVERSTON,LA12 7NR

Number:10635706
Status:ACTIVE
Category:Private Limited Company

RAGLAN MEWS MANAGEMENT COMPANY LIMITED

2 RAGLAN MEWS,NEWPORT,NP10 8UB

Number:03667032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPIKES CAVELL ANALYTIC LIMITED

ROYAL PAVILION,ALDERSHOT,GU11 1PZ

Number:04917291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source