Background WavePink WaveYellow Wave

MEDIAFIELD LIMITED (01806229)

MEDIAFIELD LIMITED (01806229) is an active UK company. incorporated on 5 April 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDIAFIELD LIMITED has been registered for 42 years. Current directors include HEGARTY, Esther Elizabeth, ROSTRON, Guy.

Company Number
01806229
Status
active
Type
ltd
Incorporated
5 April 1984
Age
42 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEGARTY, Esther Elizabeth, ROSTRON, Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAFIELD LIMITED

MEDIAFIELD LIMITED is an active company incorporated on 5 April 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDIAFIELD LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01806229

LTD Company

Age

42 Years

Incorporated 5 April 1984

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

84 Coombe Road New Malden KT3 4QS England
From: 8 July 2022To: 9 October 2023
84 Coombe Road New Malden Surrey KT3 4QS England
From: 27 July 2016To: 8 July 2022
Kfh House 5 Compton Road London SW19 7QA
From: 5 April 1984To: 27 July 2016
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 17
Director Left
Dec 20
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 06 Oct 2023

HEGARTY, Esther Elizabeth

Active
Upper Richmond Road, LondonSW15 6TL
Born August 1976
Director
Appointed 08 Jun 2011

ROSTRON, Guy

Active
Upper Richmond Road, LondonSW15 6TL
Born October 1960
Director
Appointed N/A

GRACE MILLER & CO LTD

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Jun 2016
Resigned 06 Oct 2023

KINLEIGH LIMITED

Resigned
5, LondonSW19 7QA
Corporate secretary
Appointed N/A
Resigned 01 Jun 2016

ABDU, Mohamed Wafik, Doctor

Resigned
9 Daytone House 1a Crescent Road, LondonSW20 8EY
Born November 1931
Director
Appointed 27 May 1998
Resigned 01 Jun 2003

CHANDLER, Jean Elizabeth

Resigned
Flat 2 1a Dayton Hse, Wimbledon LondonSW20 8LY
Born March 1926
Director
Appointed 04 Oct 1992
Resigned 15 Mar 2012

EL RAFAEY, Shariff Wafik

Resigned
9 Daytone House, LondonSW20 8EY
Born November 1969
Director
Appointed 08 Jul 2003
Resigned 06 May 2010

GILBERT, Rodney James

Resigned
Penthouse Daytone House, LondonSW20
Born January 1954
Director
Appointed N/A
Resigned 28 Jun 2002

HADJITOFI, Andrew

Resigned
86 Gainsborough Road, New MaldenKT3 5NX
Born March 1952
Director
Appointed N/A
Resigned 01 Apr 1998

PAWLEY, Steven Peter

Resigned
Coombe Road, New MaldenKT3 4QS
Born January 1978
Director
Appointed 08 Jul 2014
Resigned 03 Dec 2020

SELWAY, Susan Elizabeth

Resigned
3 Daytone House, LondonSW20
Born October 1949
Director
Appointed N/A
Resigned 17 Jun 1997

STOPPANI, Jennyfer Anne

Resigned
Upper Richmond Road, LondonSW15 6TL
Born June 1963
Director
Appointed 06 May 2010
Resigned 26 Nov 2024

WHINNEY, Simon Dennis

Resigned
Coombe Road, New MaldenKT3 4QS
Born July 1943
Director
Appointed 21 Nov 2006
Resigned 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
287Change of Registered Office
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
8 November 1992
288288
Auditors Resignation Company
8 October 1992
AUDAUD
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
1 August 1989
287Change of Registered Office
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
15 June 1989
288288
Legacy
23 May 1989
363363
Legacy
16 May 1989
288288
Legacy
25 April 1989
288288
Legacy
12 April 1989
288288
Legacy
28 March 1989
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
28 June 1988
288288
Legacy
20 March 1987
363363
Legacy
2 March 1987
225(1)225(1)
Legacy
18 February 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Legacy
4 June 1986
288288
Legacy
4 June 1986
287Change of Registered Office