Company NameMediaburst Limited
DirectorsIngolv Urnes and Michael Ian Hill
Company StatusActive
Company Number04103437
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous NameCompany Finder.net Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ingolv Urnes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 November 2020(20 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL
Director NameMr Michael Ian Hill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(20 years after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL
Director NameMr Jeremy James Wilton Bygrave
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Barn
Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameAlexander Mark Heslip
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameJeremy James Wilton Bygrave
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameCatherine Mary Bygrave
NationalityBritish
StatusResigned
Appointed01 April 2001(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address54 Legh Road
Prestbury
Cheshire
SK10 4HX
Secretary NameClaire Louise Higham
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence Address19 Briarlands Avenue
Sale
Cheshire
M33 4DA
Secretary NameMr Jeremy James Wilton Bygrave
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Barn
Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameMr Gary Martin Bury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18 18 Hilton Street
Manchester
M1 1FR
Director NameMr Stuart Thomas Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 London Road
Appleton
Warrington
Cheshire
WA4 5HP
Director NamePhilip Roy O'Connell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Meadow Lane
Stoke-On-Trent
ST4 8DJ
Secretary NameGary Bury
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressSuite 18 18 Hilton Street
Manchester
M1 1FR
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2014(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(18 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Geoffrey Adrian Love
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Paul Eric Jonathon Burton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Hayden David Robinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Matthew Alexander Burnett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(18 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Thomas Greer Boucher
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(19 years after company formation)
Appointment Duration2 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Richard John Hanscott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wollaton Street
Nottingham
NG1 5FW

Contact

Websitemediaburst.co.uk
Email address[email protected]

Location

Registered AddressMercury House
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

499.7k at £1Scl Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,515,128
Gross Profit£705,710
Net Worth£439,726
Cash£1,067,094
Current Liabilities£1,145,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

14 October 2002Delivered on: 17 October 2002
Satisfied on: 10 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £20,000 credited to account designation 10146210 and any addition to that deposit and any deposit or account of any currency or description.
Fully Satisfied

Filing History

16 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 499,690
(3 pages)
19 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 July 2015Total exemption full accounts made up to 29 September 2014 (14 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 499,690
(3 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 499,690
(3 pages)
25 November 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
22 October 2014Appointment of Mr John Paul Johnston as a director on 30 September 2014 (2 pages)
22 October 2014Appointment of Mr Brendan John Fatchett as a director on 30 September 2014 (2 pages)
22 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
21 October 2014Termination of appointment of Gary Bury as a secretary on 30 September 2014 (1 page)
21 October 2014Termination of appointment of Stuart Thomas Brown as a director on 30 September 2014 (1 page)
21 October 2014Termination of appointment of Gary Bury as a director on 30 September 2014 (1 page)
21 October 2014Registered office address changed from Suite 18 18 Hilton Street Manchester M1 1FR to Indigo House Sussex Avenue Leeds LS10 2LF on 21 October 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 499,690
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 499,690
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 26 March 2013 (1 page)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Director's details changed for Gary Bury on 8 January 2011 (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Gary Bury on 8 January 2011 (1 page)
11 January 2011Secretary's details changed for Gary Bury on 8 January 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Gary Bury on 8 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 499,690.00
(4 pages)
30 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 July 2010Statement by directors (1 page)
30 July 2010Solvency statement dated 27/07/10 (1 page)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2008Return made up to 07/11/08; full list of members (4 pages)
26 August 2008Full accounts made up to 31 March 2008 (17 pages)
8 May 2008Appointment terminated director jeremy bygrave (1 page)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
11 January 2008Return made up to 07/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007Nc inc already adjusted 24/05/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Ad 24/05/07--------- £ si 590624@1=590624 £ ic 24930/615554 (2 pages)
21 March 2007Registered office changed on 21/03/07 from: chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page)
6 February 2007Full accounts made up to 31 March 2006 (21 pages)
19 January 2007Return made up to 07/11/06; full list of members (8 pages)
30 November 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Director resigned (1 page)
23 December 2005Return made up to 07/11/05; full list of members (7 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Registered office changed on 27/09/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
19 August 2005Full accounts made up to 31 March 2005 (21 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 07/11/04; full list of members (7 pages)
27 January 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2003Particulars of contract relating to shares (4 pages)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2003£ nc 1000/30000 12/06/03 (1 page)
16 August 2003Ad 12/06/03--------- £ si 24780@1=24780 £ ic 150/24930 (2 pages)
8 August 2003Director's particulars changed (1 page)
23 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 December 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
6 September 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
12 December 2001Return made up to 07/11/01; full list of members (6 pages)
28 June 2001Memorandum and Articles of Association (19 pages)
28 June 2001Ad 19/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 April 2001Company name changed company finder.net LTD\certificate issued on 05/04/01 (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
7 November 2000Incorporation (18 pages)