Company NameThe Media Services Group Limited
DirectorsScott Roessler and Jeffery Paul Neunsinger
Company StatusActive
Company Number02089268
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Previous NamesPublishing Administrative Systems (PAS) Limited and Publishing Administrative Services (P.A.S.) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameScott Roessler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2018(31 years after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address7900 7900 International Drive
Suite 450
Bloomington
Mn
55425
Director NameMr Jeffery Paul Neunsinger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7900 7900 International Drive
Suite 450
Bloomington
Mn
55425
Director NameRichard Batten
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2007)
RoleSoftware Director
Correspondence AddressCollier Cottage
New Road Northchurch
Berkhamsted
Herts
HP4 1LN
Director NameCarin Shine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address73 Granville Place High Road
Finchley
M12 0AX
Director NameDavid Bernard Shine
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17269 Bridleway Trail
Bocca Raton
Florida
Usa 33496
Director NameMr Jeffrey Colin Shine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address707 11th Street
Santa Monica
California 90402
United States
Secretary NameCarin Shine
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address73 Granville Place High Road
Finchley
M12 0AX
Secretary NameRichard Batten
NationalityBritish
StatusResigned
Appointed09 September 1991(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 November 2007)
RoleSoftware Director
Correspondence AddressCollier Cottage
New Road Northchurch
Berkhamsted
Herts
HP4 1LN
Director NameHugh Grantley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(9 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Brim Hill
London
N2 0HD
Secretary NameHugh Grantley
NationalityBritish
StatusResigned
Appointed01 November 2007(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Brim Hill
London
N2 0HD
Director NameJustin Cho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Secretary NameJustin Cho
StatusResigned
Appointed01 February 2018(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2019)
RoleCompany Director
Correspondence Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed14 August 2019(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2022)
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU

Contact

Websitewww.msgl.com
Email address[email protected]

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£699,517
Cash£401,402
Current Liabilities£323,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

10 December 2004Delivered on: 15 December 2004
Persons entitled: Rasik Parmanand Khiroya and Manhar Paun

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,000.00 and all other monies paid or payable.
Outstanding
18 July 1988Delivered on: 19 July 1988
Satisfied on: 15 February 1996
Persons entitled: Redwood Publishing Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18.7.88.
Particulars: The sum of £10,125, in a specifically designated deposit account in the name of redwood publishing limited.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
3 October 2023Change of details for Naviga Uk 1 Limited as a person with significant control on 8 March 2023 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 March 2023Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page)
9 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 September 2022Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 23 September 2022 (1 page)
23 September 2022Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 23 September 2022 (1 page)
14 January 2022Director's details changed for Mr Jeffery Paul Neunsinger on 1 January 2021 (2 pages)
14 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
14 January 2022Director's details changed for Scott Roessler on 1 January 2021 (2 pages)
1 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
19 October 2021Change of details for Naviga Uk 1 Limited as a person with significant control on 21 August 2020 (2 pages)
19 October 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
19 October 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 October 2021 (1 page)
17 April 2021Accounts for a small company made up to 31 December 2019 (8 pages)
12 January 2021Cessation of The Media Services Group Ltd as a person with significant control on 1 January 2019 (1 page)
12 January 2021Notification of Naviga Uk 1 Limited as a person with significant control on 1 January 2019 (2 pages)
23 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
20 November 2020Solvency Statement dated 05/11/20 (1 page)
20 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2020Statement of capital on 20 November 2020
  • GBP 1
(5 pages)
20 November 2020Statement by Directors (1 page)
30 January 2020Accounts for a small company made up to 31 December 2018 (18 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
15 October 2019Secretary's details changed for Corporation Service Company (Uk) Limited on 14 October 2019 (1 page)
1 October 2019Appointment of Mr. Jeffrey Paul Neunsinger as a director on 14 August 2019 (2 pages)
1 October 2019Termination of appointment of Justin Cho as a director on 14 August 2019 (1 page)
1 October 2019Termination of appointment of Justin Cho as a secretary on 14 August 2019 (1 page)
1 October 2019Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to 25 Canada Square Level 37 London E14 5LQ on 1 October 2019 (1 page)
1 October 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2019 (2 pages)
15 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 21,050
(4 pages)
19 December 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Notification of The Media Services Group Ltd as a person with significant control on 1 February 2018 (2 pages)
4 July 2018Cessation of Jeffrey Colin Shine as a person with significant control on 1 February 2018 (1 page)
4 July 2018Cessation of David Bernard Shine as a person with significant control on 1 February 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Appointment of Justin Cho as a director on 1 February 2018 (2 pages)
16 March 2018Appointment of Scott Roessler as a director on 1 February 2018 (2 pages)
15 March 2018Termination of appointment of Hugh Grantley as a director on 1 February 2018 (1 page)
15 March 2018Termination of appointment of Hugh Grantley as a secretary on 1 February 2018 (1 page)
15 March 2018Termination of appointment of Jeffrey Colin Shine as a director on 1 February 2018 (1 page)
15 March 2018Termination of appointment of David Bernard Shine as a director on 1 February 2018 (1 page)
15 March 2018Appointment of Justin Cho as a secretary on 1 February 2018 (2 pages)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 21,050
(6 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 21,050
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 21,050
(6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 21,050
(6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Jeffrey Colin Shine on 30 June 2010 (2 pages)
20 July 2010Director's details changed for David Bernard Shine on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Hugh Grantley on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Hugh Grantley on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeffrey Colin Shine on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for David Bernard Shine on 30 June 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Secretary appointed hugh sinclair grantley (2 pages)
17 June 2008Secretary appointed hugh sinclair grantley (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
3 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 July 2006Return made up to 30/06/06; full list of members (8 pages)
21 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 30/06/04; full list of members (8 pages)
30 July 2004Return made up to 30/06/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
5 June 1997Registered office changed on 05/06/97 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
6 October 1996Director's particulars changed (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Ad 15/02/96--------- £ si 50@1 (2 pages)
6 October 1996Ad 15/02/96--------- £ si 50@1 (2 pages)
6 October 1996Director's particulars changed (1 page)
5 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Ad 15/02/96--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
29 March 1996Ad 15/02/96--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
29 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 February 1996£ nc 20000/40000 14/02/96 (1 page)
29 February 1996£ nc 20000/40000 14/02/96 (1 page)
29 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
27 March 1987Company name changed publishing administrative system s (pas) LIMITED\certificate issued on 27/03/87 (2 pages)
27 March 1987Company name changed publishing administrative system s (pas) LIMITED\certificate issued on 27/03/87 (2 pages)
14 January 1987Incorporation (18 pages)
14 January 1987Incorporation (18 pages)