Company NameMediabus Industries Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number03603580
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed24 July 1998(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameMs Caroline Jane Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2003)
RoleFilm Financier
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Director NameTimothy Simon Jeynes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2004)
RoleInsurance Risk Manager
Correspondence AddressThe Coach House
Burton Barns Burton End
Stanstead Mountfitchet
Essex
CM24 8UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Kent Leslie Walwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,281
Cash£1
Current Liabilities£217,076

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 24/07/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005Director resigned (1 page)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 October 2003Director resigned (1 page)
8 August 2003Return made up to 24/07/03; no change of members (4 pages)
4 May 2003Full accounts made up to 30 June 2002 (10 pages)
7 August 2002Return made up to 24/07/02; no change of members (4 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 December 2001Director's particulars changed (1 page)
28 October 2001New director appointed (3 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (4 pages)
31 July 2001Return made up to 24/07/01; full list of members (5 pages)
15 December 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 August 2000Return made up to 24/07/00; no change of members (5 pages)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 24/07/99; full list of members (6 pages)
5 June 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
24 July 1998Incorporation (20 pages)