Company NameMedia Universal Services Limited
DirectorMervyn Peter Bevan
Company StatusActive
Company Number01450544
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Previous NameLeykent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMervyn Peter Bevan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(26 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Director NameMs Jenifer Margaret Brooks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 12 months (resigned 22 December 2010)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 High Beeches
North Cray
Sidcup
Kent
DA14 5LZ
Director NameMr Edward Albert Daffin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleAdvertising Agent
Correspondence AddressTroodos Boxley Road
Walderslade
Chatham
Kent
ME5 9JE
Secretary NameMr Edward Albert Daffin
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressTroodos Boxley Road
Walderslade
Chatham
Kent
ME5 9JE
Secretary NameMr Derek William Spencer
NationalityBritish
StatusResigned
Appointed25 August 1993(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 November 2005)
RoleSecretary
Correspondence Address10 Waterhall Avenue
London
E4 6NB
Secretary NameMilton Henry Bevan
NationalityBritish
StatusResigned
Appointed25 November 2005(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address56c Tufnell Park Road
London
N7 0DT
Secretary NameRichard Edward Bevan
NationalityBritish
StatusResigned
Appointed14 May 2007(27 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Director NameRichard Edward Bevan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(28 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed15 May 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitemediauniversal.co.uk

Location

Registered Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mervyn Peter Bevan
100.00%
Ordinary

Financials

Year2014
Net Worth£51,986
Cash£65,458
Current Liabilities£56,408

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Elect to keep the secretaries register information on the public register (1 page)
11 January 2017Elect to keep the directors' register information on the public register (1 page)
22 December 2016Director's details changed for Richard Edward Bevan on 19 December 2016 (2 pages)
22 December 2016Secretary's details changed for Richard Edward Bevan on 19 December 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Termination of appointment of Jenifer Brooks as a director (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 January 2010Director's details changed for Ms Jenifer Margaret Brooks on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Jenifer Margaret Brooks on 7 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 June 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 November 2007New director appointed (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (6 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 15 high beeches sidcup kent DA14 5LZ (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (1 page)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: 31 skylines limeharbour docklands london E14 9TS (1 page)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 January 2004Return made up to 29/12/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 January 2003Return made up to 29/12/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 July 1997Ad 18/07/97--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
25 January 1994Return made up to 29/12/93; full list of members (5 pages)
26 May 1993Return made up to 29/12/92; full list of members (5 pages)
26 May 1993Ad 20/04/93--------- £ si 48@1=48 £ ic 2/50 (2 pages)
7 June 1990Return made up to 29/12/89; full list of members (4 pages)
5 August 1986Return made up to 31/12/85; full list of members (3 pages)
25 September 1979Incorporation (15 pages)