Background WavePink WaveYellow Wave

MEDIA OPTIONS LIMITED (01653248)

MEDIA OPTIONS LIMITED (01653248) is an active UK company. incorporated on 22 July 1982. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIA OPTIONS LIMITED has been registered for 43 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
01653248
Status
active
Type
ltd
Incorporated
22 July 1982
Age
43 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA OPTIONS LIMITED

MEDIA OPTIONS LIMITED is an active company incorporated on 22 July 1982 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIA OPTIONS LIMITED was registered 43 years ago.(SIC: 73110)

Status

active

Active since 43 years ago

Company No

01653248

LTD Company

Age

43 Years

Incorporated 22 July 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PEACOCK DESIGN LIMITED
From: 22 July 1982To: 8 June 1983
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
100 High Street London N14 6EQ
From: 22 July 1982To: 8 May 2013
Timeline

2 key events • 1982 - 2013

Funding Officers Ownership
Company Founded
Jul 82
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 16 Jun 2004

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 16 Jun 2004

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 16 Jun 2004

KING, Stephen Richard

Resigned
Walkers Farm Court, Leighton BuzzardLU7 9BL
Secretary
Appointed N/A
Resigned 14 Oct 1996

MARTIN, Anthony James

Resigned
Ground Floor Flat 91 All Farthing Lane, LondonSW18 2AT
Secretary
Appointed 14 Oct 1996
Resigned 28 Sept 2001

STRUGNELL GREEN, Victoria

Resigned
24 South Studio, LondonN1 5EE
Secretary
Appointed 28 Sept 2001
Resigned 16 Jun 2004

KING, Stephen Richard

Resigned
Walkers Farm Court, Leighton BuzzardLU7 9BL
Born August 1944
Director
Appointed N/A
Resigned 14 Oct 1996

MARTIN, Anthony James

Resigned
Ground Floor Flat 91 All Farthing Lane, LondonSW18 2AT
Born February 1968
Director
Appointed 14 Oct 1996
Resigned 28 Sept 2001

MURRAY, Brian William

Resigned
Vallen Farm, KilgettySA68 0QD
Born February 1942
Director
Appointed N/A
Resigned 31 Dec 2003

ROBERTS, Martin Geoffrey

Resigned
Upton Bickley Road, BromleyBR1 2NF
Born May 1953
Director
Appointed 14 Oct 1996
Resigned 31 Dec 2003

SENIOR, Grahame

Resigned
Greenways, TringHP23 8PB
Born October 1944
Director
Appointed N/A
Resigned 16 Jun 2004

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Born November 1947
Director
Appointed 28 Sept 2001
Resigned 16 Jun 2004

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 16 Jun 2004
Resigned 31 Mar 2013

Persons with significant control

1

High Road, LondonN20 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Auditors Resignation Company
8 January 2008
AUDAUD
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
155(6)a155(6)a
Resolution
2 August 2004
RESOLUTIONSResolutions
Memorandum Articles
2 August 2004
MEM/ARTSMEM/ARTS
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
225Change of Accounting Reference Date
Auditors Resignation Company
1 July 2004
AUDAUD
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
1 July 2004
AUDAUD
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
88(2)R88(2)R
Legacy
5 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
28 January 1998
288cChange of Particulars
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
1 July 1996
225Change of Accounting Reference Date
Legacy
13 March 1996
363x363x
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
5 February 1995
363x363x
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363x363x
Legacy
22 February 1993
363x363x
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
15 April 1991
363x363x
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
12 June 1989
363363
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
17 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Incorporation Company
22 July 1982
NEWINCIncorporation