Company NameThe Media Trader Limited
DirectorOmar Gerard Mohamed Maes
Company StatusActive
Company Number09646736
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Omar Gerard Mohamed Maes
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleOnline Advertisement Trading
Country of ResidenceEngland
Correspondence Address31 Old Compton Street
First Floor
London
W1D 5JR
Director NameOmar Maes
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleOnline Advertisement Trading
Country of ResidenceUnited Kingdom
Correspondence Address31 Old Compton Street
First Floor
London
W1D 5JR
Director NameMr Fabrice Christophe Scardigli
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2018)
RoleDirector/Company Secretary
Country of ResidenceFrance
Correspondence Address31 Old Compton Street
First Floor
London
W1D 5JR
Secretary NameMr Fabrice Christophe Scardigli
StatusResigned
Appointed21 April 2016(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address31 Old Compton Street First Floor
London
W1D 5JT
Director NameDM Exchange Limited (Corporation)
StatusResigned
Appointed21 April 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2018)
Correspondence Address7/8 Wilton Terrace
Dublin 2
Ireland

Contact

Websitewww.tmt-blg.com

Location

Registered Address3 Saddle Yard
London
W1J 5JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

28 September 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 September 2023Registered office address changed from Millbank Tower 31 Millbank London SW1P 4QP England to 3 Saddle Yard London W1J 5JT on 26 September 2023 (1 page)
11 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 June 2023Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
28 September 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 July 2022Confirmation statement made on 18 June 2022 with updates (3 pages)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
9 September 2021Registered office address changed from 31 Old Compton Street First Floor London W1D 5JT England to Millbank Tower 31 Millbank London SW1P 4QP on 9 September 2021 (1 page)
25 August 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 August 2021Termination of appointment of Fabrice Christophe Scardigli as a secretary on 30 June 2020 (1 page)
6 August 2021Cessation of Dm Exchange Limited as a person with significant control on 30 June 2020 (1 page)
6 August 2021Notification of The Media Trader Sarl as a person with significant control on 30 June 2020 (2 pages)
6 August 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
7 December 2020Registered office address changed from 31 Old Compton Street First Floor London W1D 5JR England to 31 Old Compton Street First Floor London W1D 5JT on 7 December 2020 (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Notification of DM Exchange Limited as a person with significant control on 15 April 2019 (2 pages)
18 June 2019Cessation of Omar Gerard Mohamed Maes as a person with significant control on 15 April 2019 (1 page)
15 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 100
(3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 August 2018Termination of appointment of Fabrice Christophe Scardigli as a director on 10 August 2018 (1 page)
23 August 2018Termination of appointment of Dm Exchange Limited as a director on 10 August 2018 (1 page)
25 June 2018Cessation of Dm Exchange as a person with significant control on 15 June 2018 (1 page)
25 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
25 June 2018Notification of Omar Gerard Mohamed Maes as a person with significant control on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Omar Maes on 25 June 2018 (2 pages)
29 March 2018Appointment of Mr Omar Maes as a director on 16 March 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Notification of Dm Exchange as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Dm Exchange as a person with significant control on 20 April 2016 (1 page)
11 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 February 2017Appointment of Mr Fabrice Christophe Scardigli as a director on 21 April 2016 (2 pages)
22 February 2017Elect to keep the directors' register information on the public register (1 page)
22 February 2017Elect to keep the directors' register information on the public register (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Appointment of Mr Fabrice Christophe Scardigli as a director on 21 April 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Appointment of Dm Exchange Limited as a director on 21 April 2016 (2 pages)
30 August 2016Appointment of Mr Fabrice Christophe Scardigli as a secretary on 21 April 2016 (2 pages)
30 August 2016Termination of appointment of Omar Maes as a director on 21 April 2016 (1 page)
30 August 2016Appointment of Dm Exchange Limited as a director on 21 April 2016 (2 pages)
30 August 2016Registered office address changed from Flat 7 5 Long Street London E2 8HJ England to 31 Old Compton Street First Floor London W1D 5JR on 30 August 2016 (1 page)
30 August 2016Appointment of Mr Fabrice Christophe Scardigli as a secretary on 21 April 2016 (2 pages)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Registered office address changed from , Flat 7 5 Long Street, London, E2 8HJ, England to 31 Old Compton Street First Floor London W1D 5JR on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Omar Maes as a director on 21 April 2016 (1 page)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)