Company NameMediaagility UK Ltd
Company StatusActive
Company Number08616829
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rajesh Abhyankar
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited States
Correspondence Address981 Great West Road
London
TW8 9DN
Director NameEdward Hoofnagle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address981 Great West Road
London
TW8 9DN
Director NameMr Sanjeev Midha
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address981 Great West Road
London
TW8 9DN
Director NameMr Nilesh Chavda
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address981 Great West Road
London
TW8 9DN
Director NameAtul Gupta
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.mediaagility.com

Location

Registered AddressC/O Persistent Systems Ltd L1, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Mediaagility Pte LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Director's details changed for Mr Nilesh Chavda on 15 April 2015 (2 pages)
1 August 2016Director's details changed for Edward Hoofnagle on 15 April 2015 (2 pages)
1 August 2016Director's details changed for Mr Sanjeev Midha on 15 April 2015 (2 pages)
1 August 2016Director's details changed for Mr Rajesh Abhyankar on 15 April 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Bath Road Hounslow TW3 3EB on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Bath Road Hounslow TW3 3EB on 5 August 2015 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
2 January 2015Appointment of Mr Nilesh Chavda as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Nilesh Chavda as a director on 2 January 2015 (2 pages)
1 November 2014Termination of appointment of Atul Gupta as a director on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Atul Gupta as a director on 1 November 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)