Company NameMAPP Media Limited
Company StatusActive
Company Number08346062
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Yasser Hussain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address20 Jerusalem Passage
London
EC1V 4JP
Director NameMr Nathan James Warner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Jerusalem Passage
London
EC1V 4JP
Director NameMrs Aine Kilgannon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpaces Farringdon 77 Farringdon Road
London
EC1M 3JU
Director NameMs Esther Gabrielle Mason
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpaces Farringdon 77 Farringdon Road
London
EC1M 3JU
Director NameMrs Anna Cofone
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16 Triangle Road
London
E8 3RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Brady Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 9 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Shay O'Brien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 9 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG

Contact

Websitemappmedia.com
Email address[email protected]
Telephone020 37951224
Telephone regionLondon

Location

Registered AddressChancery House 53-64
Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

342 at £1Mr Nathan James Warner
31.38%
Ordinary
332 at £1Mr Yasser Hussain
30.46%
Ordinary
327 at £1Bray Capital LTD
30.00%
Ordinary
33 at £1Mr James Shay O'brien
3.03%
Ordinary
23 at £1Mr Alex Hamer-webb
2.11%
Ordinary
23 at £1Mr Simon Hargreaves
2.11%
Ordinary
10 at £1Mrs Michelle Hall-hussain
0.92%
Ordinary

Financials

Year2014
Net Worth-£112,859
Cash£242,868
Current Liabilities£635,865

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 July 2023Termination of appointment of Anna Cofone as a director on 30 June 2023 (1 page)
3 July 2023Termination of appointment of Aine Kilgannon as a director on 30 June 2023 (1 page)
3 July 2023Termination of appointment of Esther Gabrielle Mason as a director on 30 June 2023 (1 page)
12 June 2023Registered office address changed from Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG England to Spaces Farringdon 77 Farringdon Road London EC1M 3JU on 12 June 2023 (1 page)
9 June 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
10 January 2023Registered office address changed from , Spaces Farringdon 77 Farringdon Road, London, EC1M 3JU, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 10 January 2023 (1 page)
22 November 2022Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 23
(4 pages)
22 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
20 October 2022Appointment of Mrs Anna Cofone as a director on 7 October 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 September 2022Registered office address changed from , 24 Greville Street, London, EC1N 8SS, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 5 September 2022 (1 page)
7 July 2022Appointment of Mrs Aine Kilgannon as a director on 1 July 2022 (2 pages)
7 July 2022Change of details for Mr Nathan James Warner as a person with significant control on 15 September 2021 (2 pages)
7 July 2022Appointment of Ms Esther Gabrielle Mason as a director on 1 July 2022 (2 pages)
23 June 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
15 September 2021Registered office address changed from , 20 Red Lion Street, London, WC1R 4PQ, United Kingdom to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 15 September 2021 (1 page)
1 September 2021Memorandum and Articles of Association (28 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
16 June 2021Registered office address changed from , 20 20 Red Lion St, London, WC1R 4PQ, United Kingdom to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 16 June 2021 (1 page)
29 March 2021Registered office address changed from , 20 Jerusalem Passage, London, EC1V 4JP, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 29 March 2021 (1 page)
12 February 2021Second filing of Confirmation Statement dated 13 May 2020 (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 May 2020Change of details for Mr Nathan James Warner as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/02/21
(4 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
3 October 2019Cessation of Bray Capital Limited as a person with significant control on 1 October 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 February 2019Registered office address changed from , Suite 9 Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 7 February 2019 (1 page)
12 January 2019Director's details changed for Mr Nathan James Warner on 20 December 2018 (2 pages)
12 January 2019Change of details for Mr Yasser Hussain as a person with significant control on 20 December 2018 (2 pages)
12 January 2019Change of details for Mr Nathan James Warner as a person with significant control on 20 December 2018 (2 pages)
12 January 2019Director's details changed for Mr Yasser Hussain on 20 December 2018 (2 pages)
12 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Termination of appointment of Shay O'brien as a director on 21 June 2018 (1 page)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Director's details changed for Mr Shay O'brien on 23 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Shay O'brien on 23 August 2017 (2 pages)
30 August 2017Appointment of Mr Shay O'brien as a director on 23 August 2017 (2 pages)
30 August 2017Termination of appointment of Brady Michael Collins as a director on 23 August 2017 (1 page)
30 August 2017Appointment of Mr Shay O'brien as a director on 23 August 2017 (2 pages)
30 August 2017Termination of appointment of Brady Michael Collins as a director on 23 August 2017 (1 page)
13 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,090
(6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,090
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,090
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,090
(3 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
12 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
28 March 2013Registered office address changed from , C/0 Dpc, Vernon Road, Stoke-on-Trent, ST4 2QY, United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 28 March 2013 (1 page)
13 February 2013Appointment of Mr Nathan James Warner as a director (2 pages)
13 February 2013Appointment of Mr Yasser Hussain as a director (2 pages)
13 February 2013Appointment of Mr Nathan James Warner as a director (2 pages)
13 February 2013Appointment of Mr Yasser Hussain as a director (2 pages)
10 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,000
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,000
(3 pages)
10 January 2013Appointment of Mr Brady Michael Collins as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,000
(3 pages)
10 January 2013Appointment of Mr Brady Michael Collins as a director (2 pages)
10 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 January 2013Incorporation (36 pages)
3 January 2013Incorporation (36 pages)