Background WavePink WaveYellow Wave

MEDITECH MEDIA LIMITED (02074409)

MEDITECH MEDIA LIMITED (02074409) is an active UK company. incorporated on 17 November 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDITECH MEDIA LIMITED has been registered for 39 years. Current directors include JACKSON, Benjamin Shaun, MORROW, Martin.

Company Number
02074409
Status
active
Type
ltd
Incorporated
17 November 1986
Age
39 years
Address
8th Floor, Holborn Gate, London, WC2A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Benjamin Shaun, MORROW, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDITECH MEDIA LIMITED

MEDITECH MEDIA LIMITED is an active company incorporated on 17 November 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDITECH MEDIA LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02074409

LTD Company

Age

39 Years

Incorporated 17 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MEDI-TECH MEDIA LIMITED
From: 18 March 1987To: 27 November 2001
DRAELAUNCH LIMITED
From: 17 November 1986To: 18 March 1987
Contact
Address

8th Floor, Holborn Gate Southampton Buildings London, WC2A 1AN,

Previous Addresses

Admiral House 76-78 Old Street London EC1V 9AZ
From: 23 October 2013To: 22 February 2021
Admiral House 76-78 Old Street London EC1V 9RU England
From: 16 September 2013To: 23 October 2013
2-4 Idol Lane London EC3R 5DD
From: 17 November 1986To: 16 September 2013
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 11
Director Joined
Dec 11
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Director Left
Oct 23
Capital Update
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JACKSON, Benjamin Shaun

Active
Southampton Buildings, LondonWC2A 1AN
Born February 1984
Director
Appointed 19 Feb 2021

MORROW, Martin

Active
Southampton Buildings, LondonWC2A 1AN
Born November 1964
Director
Appointed 19 Feb 2021

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Secretary
Appointed N/A
Resigned 27 Sept 2023

BULLOWS, Louisa Jane

Resigned
Winchcombe Manor North, CanterburyCT4 7EW
Born August 1966
Director
Appointed 01 Jun 1998
Resigned 20 Jul 2006

CAMERON, Ian Robert

Resigned
28 First Avenue, LondonW3 7JR
Born July 1954
Director
Appointed N/A
Resigned 01 May 1992

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Born May 1951
Director
Appointed N/A
Resigned 27 Sept 2023

HARRISON, Clare Susan

Resigned
Southampton Buildings, LondonWC2A 1AN
Born July 1958
Director
Appointed 01 Aug 2011
Resigned 19 Feb 2021

LYDIATT, Mark David

Resigned
Thompson Springs Drive, AlpharettaFOREIGN
Born November 1967
Director
Appointed 08 Nov 1999
Resigned 04 Nov 2002

REVELL, Andrew David

Resigned
32 St Margarets Passage, LondonSE13 5BS
Born February 1958
Director
Appointed 06 Mar 1996
Resigned 09 Jul 1999

WATTS, Simon James

Resigned
1 Harry Road, StockportSK5 6TX
Born January 1964
Director
Appointed 07 Mar 1996
Resigned 14 May 1999

WONG, John Shu Wing

Resigned
32 Noyna Road, LondonSW17 7PH
Born October 1965
Director
Appointed 06 Mar 1996
Resigned 01 Aug 2011

WOOD, Tracey Alison, Dr

Resigned
Honeysuckle Cottage, East HorsleyKT24 5TD
Born November 1957
Director
Appointed N/A
Resigned 01 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Holborn Gate, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020

Dr Stephen Cameron

Ceased
Southampton Buildings, LondonWC2A 1AN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

162

Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Company
19 November 2014
AUDAUD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 2000
AAAnnual Accounts
Legacy
26 May 2000
287Change of Registered Office
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Miscellaneous
30 July 1998
MISCMISC
Legacy
24 July 1998
123Notice of Increase in Nominal Capital
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
363aAnnual Return
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363b363b
Legacy
18 February 1997
288cChange of Particulars
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
10 July 1995
287Change of Registered Office
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
15 January 1992
225(1)225(1)
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
12 April 1991
287Change of Registered Office
Legacy
22 March 1991
363aAnnual Return
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Resolution
8 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 1989
AAAnnual Accounts
Legacy
19 December 1988
PUC 2PUC 2
Legacy
2 December 1988
288288
Legacy
2 December 1988
363363
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
7 July 1988
123Notice of Increase in Nominal Capital
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
24 June 1987
288288
Legacy
8 May 1987
224224
Legacy
24 March 1987
GAZ(U)GAZ(U)
Legacy
23 March 1987
288288
Legacy
23 March 1987
287Change of Registered Office
Certificate Change Of Name Company
18 March 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
17 November 1986
CERTINCCertificate of Incorporation