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

MEDIA INTERACTIVE EUROPE LIMITED

ERTOSUN HOUSE, 61 WIDMORE ROAD, BROMLEY, BR1 3AA,
Company Registration Number
03872818
Private Limited Company
Active

Company Overview

About Media Interactive Europe Ltd
MEDIA INTERACTIVE EUROPE LIMITED was founded on 1999-11-08 and has its registered office in Bromley. The organisation's status is listed as "Active". Media Interactive Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDIA INTERACTIVE EUROPE LIMITED
 
Legal Registered Office
ERTOSUN HOUSE
61 WIDMORE ROAD
BROMLEY
BR1 3AA
Other companies in SE1
 
Filing Information
Company Number 03872818
Company ID Number 03872818
Date formed 1999-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749002344  
Last Datalog update: 2024-03-06 21:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA INTERACTIVE EUROPE 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 MEDIA INTERACTIVE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODERICK TOMKINSON
Company Secretary 2005-03-29
CARL WILLIAM ADAIR
Director 1999-11-18
ALEXIS ANTON SOTERIOU
Director 1999-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS ANTON SOTERIOU
Company Secretary 1999-11-18 2005-03-29
ANTONY JASON MARTINEZ
Director 1999-11-18 2001-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-11-08 1999-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 1999-11-08 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODERICK TOMKINSON MIA NOVEL IDEA MEDIA LIMITED Company Secretary 2006-02-04 CURRENT 2006-02-04 Active
JOHN RODERICK TOMKINSON M I A (ATM'S) LIMITED Company Secretary 2005-01-01 CURRENT 2004-11-24 Active
JOHN RODERICK TOMKINSON MIA (COMPONENTS) LIMITED Company Secretary 2004-11-24 CURRENT 2004-11-24 Active
CARL WILLIAM ADAIR ACORNROUTE LIMITED Director 2015-11-18 CURRENT 1991-11-22 Active
CARL WILLIAM ADAIR BILLY'S ON THE BEACH LIMITED Director 2015-04-16 CURRENT 2013-04-16 Active
CARL WILLIAM ADAIR THE GREAT BRITISH DINER LIMITED Director 2015-04-13 CURRENT 2012-04-12 Active
CARL WILLIAM ADAIR BOTLEY HILL HOSPITALITY LIMITED Director 2015-03-13 CURRENT 2009-09-22 Active
CARL WILLIAM ADAIR D K VINTNERS LIMITED Director 2013-09-08 CURRENT 2006-04-10 Dissolved 2015-02-24
CARL WILLIAM ADAIR CENTURION PROPERTY INVESTMENTS LIMITED Director 2013-01-15 CURRENT 2004-06-29 Active
CARL WILLIAM ADAIR LEANBACK LIMITED Director 2006-03-15 CURRENT 2006-02-13 Dissolved 2017-04-04
CARL WILLIAM ADAIR OLIVER'S BEER AND WINE LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
CARL WILLIAM ADAIR THE GLAMORGAN LIMITED Director 2005-11-10 CURRENT 1992-05-26 Dissolved 2014-03-25
CARL WILLIAM ADAIR MEDIA INTERACTIVE LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
CARL WILLIAM ADAIR MIDNIGHT MOON INNS LIMITED Director 1998-08-05 CURRENT 1998-08-05 Active
CARL WILLIAM ADAIR THE WHITE BEAR LIMITED Director 1998-08-03 CURRENT 1998-07-28 Liquidation
ALEXIS ANTON SOTERIOU MIA NOVEL IDEA MEDIA LIMITED Director 2006-02-04 CURRENT 2006-02-04 Active
ALEXIS ANTON SOTERIOU M I A (ATM'S) LIMITED Director 2005-01-01 CURRENT 2004-11-24 Active
ALEXIS ANTON SOTERIOU MIA (COMPONENTS) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
ALEXIS ANTON SOTERIOU MEDIA INTERACTIVE LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active

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
2024-02-28CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Office 1 Saint Saviour's Wharf 23 Mill Street London SE1 2BE
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 165.999808
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-07AD03Registers moved to registered inspection location of Ertosun House 61 Widmore Road Bromley Kent BR1 3AA
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 165.999808
2016-02-17AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 165.999808
2015-03-03AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 165.999808
2014-02-12AR0104/12/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0104/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0104/12/11 ANNUAL RETURN FULL LIST
2012-01-09AD04Register(s) moved to registered office address
2012-01-05AD03Register(s) moved to registered inspection location
2012-01-05AD02Register inspection address has been changed
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0104/12/10 ANNUAL RETURN FULL LIST
2010-01-12AR0104/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS ANTON SOTERIOU / 04/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM ADAIR / 04/12/2009
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05169£ SR 168@.2 06/09/05
2007-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 SAINT SAVIOUR'S WHARF 23 MILL STREET LONDON SE1 2BE
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 SAINT SAVIOUR'S WHARF, 23 MILL STREET, LONDON, SE1 2BE
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: OFFICE 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: OFFICE 1 ST SAVIOURS WHARF, 23 MILL STREET, LONDON, SE1 2BE
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW SECRETARY APPOINTED
2005-01-04363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-15363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-10363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-12122S-DIV 16/02/00
2001-02-12ORES04£ NC 100/200 16/02/00
2001-02-12123NC INC ALREADY ADJUSTED 16/02/00
2001-02-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/00
2001-02-12ORES13RE: AGREEMENT 16/02/00
2001-02-1288(2)RAD 20/11/99--------- £ SI 66@1
2001-02-1288(2)RAD 30/03/00--------- £ SI 50@.2
2001-02-1288(2)RAD 16/02/00--------- £ SI 410@.2
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-31225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28CERTNMCOMPANY NAME CHANGED MEDIA INTERACTIVE (EUROPE) LIMIT ED CERTIFICATE ISSUED ON 29/06/00
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: CHARTER HOUSE 29A LONDON ROAD CROYDON SURREY CR0 2RE
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: CHARTER HOUSE 29A LONDON ROAD, CROYDON, SURREY CR0 2RE
2000-03-1688(2)RAD 16/02/00--------- £ SI 50@.2=10 £ IC 2/12
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-12-01122DIV 18/11/99
1999-12-01288bSECRETARY RESIGNED
1999-12-01288bDIRECTOR RESIGNED
1999-12-01ORES05£ NC 1000/100 18/11/99
1999-12-01SRES01ALTERMEMORANDUM18/11/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-11-24CERTNMCOMPANY NAME CHANGED SPEED 7975 LIMITED CERTIFICATE ISSUED ON 25/11/99
1999-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to MEDIA INTERACTIVE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIA INTERACTIVE EUROPE 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
MORTGAGE DEBENTURE 2000-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MEDIA INTERACTIVE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA INTERACTIVE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA INTERACTIVE EUROPE LIMITED
Trademarks
We have not found any records of MEDIA INTERACTIVE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA INTERACTIVE EUROPE 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 (73120 - Media representation services) as MEDIA INTERACTIVE EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA INTERACTIVE EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA INTERACTIVE EUROPE 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 MEDIA INTERACTIVE EUROPE 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.