Company NameMediam Communications Limited
DirectorIsmail Kheir
Company StatusActive
Company Number03652713
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ismail Kheir
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address11 The Crossways
Wembley
HA9 9NG
Secretary NameNasser Kheir
NationalityBritish
StatusCurrent
Appointed02 May 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address31 Portman Road
Kingston Upon Thames
Surrey
KT1 3DY
Director NameMr Aziz Mouaa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMoroccan
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleIT Engineer
Correspondence Address25 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
Director NameMr Christopher White
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleMarketing Executive
Correspondence Address2 Ashleigh Court
Catherine Road
Surbiton
Surrey
KT6 4HF
Secretary NameMr Aziz Mouaa
NationalityMoroccan
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleIT Engineer
Correspondence Address25 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemediam.co.uk

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Ismail Kheir
100.00%
Ordinary

Financials

Year2014
Net Worth£86,434
Cash£115,904
Current Liabilities£29,471

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Mr Ismail Kheir on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 20/10/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 December 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 20/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 December 2004Return made up to 20/10/04; full list of members (6 pages)
9 February 2004Return made up to 20/10/03; full list of members (6 pages)
6 January 2004Registered office changed on 06/01/04 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
30 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 November 2002Return made up to 20/10/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 December 2000Return made up to 20/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 87A maple road surbiton surrey KT6 1AW (1 page)
27 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 2000New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
20 October 1998Incorporation (19 pages)