Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIASTERLING LIMITED
Company Information for

MEDIASTERLING LIMITED

UNIT E 36-42, NEW INN YARD, LONDON, EC2A 3EY,
Company Registration Number
03683954
Private Limited Company
Active

Company Overview

About Mediasterling Ltd
MEDIASTERLING LIMITED was founded on 1998-12-15 and has its registered office in London. The organisation's status is listed as "Active". Mediasterling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEDIASTERLING LIMITED
 
Legal Registered Office
UNIT E 36-42
NEW INN YARD
LONDON
EC2A 3EY
Other companies in EC2A
 
Filing Information
Company Number 03683954
Company ID Number 03683954
Date formed 1998-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 06:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIASTERLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIASTERLING LIMITED

Current Directors
Officer Role Date Appointed
RODERIC LAMBERT
Director 1999-02-10
HUW MARTYN FRANK NICHOLLS
Director 1999-02-10
JAMES PAUL ROEBUCK TRAVIS
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEO SKYNER
Company Secretary 2001-10-29 2010-09-14
JOHN EDWARD MCCORMICK
Director 1999-02-10 2010-09-14
SIMON VICTOR NEWBRONNER
Director 1999-02-10 2006-04-06
DANIEL LEONARD BUTTLEMAN
Director 1999-02-10 2005-12-09
MICHAEL GARETH PRIME
Director 1999-02-10 2002-02-27
CHRISTOPHER CHARLES CHARLTON
Company Secretary 1999-02-10 2001-10-29
KI SECRETARIAL SERVICES LIMITED
Company Secretary 1998-12-15 1999-02-10
KI LEGAL SERVICES LIMITED
Director 1998-12-15 1999-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-15 1998-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-15 1998-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-03-26SH06Cancellation of shares. Statement of capital on 2018-08-23 GBP 1,100
2019-02-21CAP-SSSolvency Statement dated 23/08/18
2019-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-21RES09Resolution of authority to purchase a number of shares
2019-02-21SH03Purchase of own shares
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HUW MARTYN FRANK NICHOLLS
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1465
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1465
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1465
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ROEBUCK TRAVIS / 01/09/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERIC LAMBERT / 01/09/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW MARTYN FRANK NICHOLLS / 12/09/2014
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1465
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 31 NEW INN YARD LONDON EC2A 3EY
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21AR0115/12/10 FULL LIST
2010-10-05SH0605/10/10 STATEMENT OF CAPITAL GBP 1
2010-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY LEO SKYNER
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK
2010-03-12AA31/08/09 TOTAL EXEMPTION FULL
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ROEBUCK TRAVIS / 15/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW MARTYN FRANK NICHOLLS / 15/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERIC LAMBERT / 15/12/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION FULL
2009-04-28DISS40DISS40 (DISS40(SOAD))
2009-04-28GAZ1FIRST GAZETTE
2009-04-27363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-07AA31/08/07 TOTAL EXEMPTION FULL
2008-01-24363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-30363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-04169£ IC 3000/2550 08/05/06 £ SR 450@1=450
2006-06-07288bDIRECTOR RESIGNED
2006-03-14363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-11-11288cSECRETARY'S PARTICULARS CHANGED
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-28288cSECRETARY'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 30-32 NEW INN YARD LONDON EC2A 3EY
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-14288bDIRECTOR RESIGNED
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW SECRETARY APPOINTED
2001-11-27288bSECRETARY RESIGNED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-04-24287REGISTERED OFFICE CHANGED ON 24/04/99 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET, LONDON EC4A 1HY
1999-04-24225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99
1999-03-23288bDIRECTOR RESIGNED
1999-03-23288bSECRETARY RESIGNED
1999-03-12288aNEW SECRETARY APPOINTED
1999-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to MEDIASTERLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against MEDIASTERLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-19 Outstanding MIJIT LTD
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIASTERLING LIMITED

Intangible Assets
Patents
We have not found any records of MEDIASTERLING LIMITED registering or being granted any patents
Domain Names

MEDIASTERLING LIMITED owns 9 domain names.

clicksimple.co.uk   wordtemplates.co.uk   localfutures.co.uk   logax.co.uk   localknowledge.co.uk   mediasterling.co.uk   forwardpitch.co.uk   sterlingdp.co.uk   zipdog.co.uk  

Trademarks
We have not found any records of MEDIASTERLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIASTERLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MEDIASTERLING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MEDIASTERLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEDIASTERLING LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIASTERLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIASTERLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1