Company NameMedia Advisory Services Limited
DirectorDanielle Kadeyan
Company StatusActive
Company Number03352758
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDanielle Kadeyan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 1997(1 week, 1 day after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceFrance
Correspondence Address22c Ebury Street
London
SW1W 0LU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameHerbert Joseph Ypma
NationalityDutch
StatusResigned
Appointed23 April 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 1999)
RoleAuthor
Correspondence AddressZeckorl 49m The Hague
The Hague
4586 Ac
Secretary NameBetty Kadeyan
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address13 Chemin De Luzarches
St Brice Sous Foret
Les Rougemonts
95350
France
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2nd Floor Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

250k at £1Danielle Kadeyan
100.00%
Ordinary

Financials

Year2014
Net Worth£749,753
Cash£807,368
Current Liabilities£553,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

7 March 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
21 December 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
22 May 2023Change of details for Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages)
19 May 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
7 November 2022Confirmation statement made on 15 April 2022 with no updates (2 pages)
7 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 November 2022Administrative restoration application (3 pages)
7 November 2022Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 7 November 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
4 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
4 June 2021Director's details changed for Danielle Kadeyan on 1 October 2020 (2 pages)
4 June 2021Change of details for Danielle Kadeyan as a person with significant control on 1 October 2020 (2 pages)
6 April 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
22 December 2020Director's details changed for Danielle Kadeyan on 6 October 2020 (2 pages)
6 October 2020Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
28 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
27 December 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 259,981
(4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House Salisbury Square London EC4Y 8EH on 10 July 2019 (1 page)
10 July 2019Director's details changed for Danielle Kadeyan on 10 July 2019 (2 pages)
10 July 2019Change of details for Danielle Kadeyan as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 April 2018Director's details changed for Danielle Kadeyan on 1 April 2018 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
24 July 2017Notification of Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,001
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,001
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250,001
(3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250,001
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,001
(3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,001
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 250,001
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 250,001
(4 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 March 2014Statement of company's objects (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2011 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2011 (11 pages)
22 August 2013Registered office address changed from 30 St. James's Street London SW1A 1HB on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 30 St. James's Street London SW1A 1HB on 22 August 2013 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 July 2013Director's details changed for Danielle Kadeyan on 15 April 2013 (2 pages)
4 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 July 2013Director's details changed for Danielle Kadeyan on 15 April 2013 (2 pages)
4 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Danielle Kadeyan on 15 April 2010 (2 pages)
8 November 2010Director's details changed for Danielle Kadeyan on 15 April 2010 (2 pages)
8 November 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
16 February 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 16 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
29 August 2008Return made up to 15/04/08; full list of members (3 pages)
29 August 2008Return made up to 15/04/08; full list of members (3 pages)
28 August 2008Director's change of particulars / danielle kadeyan / 01/04/2008 (1 page)
28 August 2008Director's change of particulars / danielle kadeyan / 01/04/2008 (1 page)
2 June 2008Appointment terminated secretary betty kadeyan (1 page)
2 June 2008Appointment terminated secretary betty kadeyan (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
15 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
19 July 2006Return made up to 15/04/06; full list of members (2 pages)
19 July 2006Return made up to 15/04/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
16 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
15 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 February 2005Amended accounts made up to 30 April 2002 (11 pages)
14 February 2005Amended accounts made up to 30 April 2003 (11 pages)
14 February 2005Amended accounts made up to 30 April 2003 (11 pages)
14 February 2005Amended accounts made up to 30 April 2002 (11 pages)
20 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 August 2004Registered office changed on 18/08/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
18 August 2004Registered office changed on 18/08/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
16 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 May 2004Return made up to 15/04/04; full list of members (5 pages)
26 May 2004Return made up to 15/04/04; full list of members (5 pages)
5 September 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 July 2003Return made up to 15/04/03; full list of members (6 pages)
3 July 2003Return made up to 15/04/03; full list of members (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 June 2001Full accounts made up to 30 April 2000 (11 pages)
12 June 2001Full accounts made up to 30 April 2000 (11 pages)
8 June 2001Return made up to 15/04/01; full list of members (6 pages)
8 June 2001Return made up to 15/04/01; full list of members (6 pages)
12 April 2000Return made up to 15/04/00; full list of members (6 pages)
12 April 2000Return made up to 15/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
7 June 1999Registered office changed on 07/06/99 from: 22 cheyne place london SW3 4HJ (1 page)
7 June 1999Return made up to 15/04/99; no change of members (4 pages)
7 June 1999Registered office changed on 07/06/99 from: 22 cheyne place london SW3 4HJ (1 page)
7 June 1999Return made up to 15/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (7 pages)
27 January 1999Full accounts made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 15/04/98; full list of members (6 pages)
1 May 1998Return made up to 15/04/98; full list of members (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: fairfax house fulwoood place gray's inn london WC1V 6UB (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: fairfax house fulwoood place gray's inn london WC1V 6UB (1 page)
2 November 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (16 pages)
15 April 1997Incorporation (16 pages)