Background WavePink WaveYellow Wave

MEDIA STRUCTURES LIMITED (02659485)

MEDIA STRUCTURES LIMITED (02659485) is an active UK company. incorporated on 1 November 1991. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA STRUCTURES LIMITED has been registered for 34 years. Current directors include MCSHANE, Peter Michael, NEEDHAM, Andrew Stewart.

Company Number
02659485
Status
active
Type
ltd
Incorporated
1 November 1991
Age
34 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCSHANE, Peter Michael, NEEDHAM, Andrew Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA STRUCTURES LIMITED

MEDIA STRUCTURES LIMITED is an active company incorporated on 1 November 1991 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA STRUCTURES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02659485

LTD Company

Age

34 Years

Incorporated 1 November 1991

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Previous Addresses

C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
From: 6 July 2010To: 25 February 2026
C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
From: 18 February 2010To: 6 July 2010
Devonshire House 60 Goswell Road London EC1M 7AD
From: 1 November 1991To: 18 February 2010
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 22
Director Left
Nov 24
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCSHANE, Peter Michael

Active
2 Cray Road, SidcupDA14 5DA
Born March 1972
Director
Appointed 01 Oct 2025

NEEDHAM, Andrew Stewart

Active
2 Cray Road, SidcupDA14 5DA
Born January 1970
Director
Appointed 21 Jun 2006

AHLUWALIA, Madhu

Resigned
Nexus House, SidcupDA14 5DA
Secretary
Appointed 21 Jun 2006
Resigned 31 Dec 2025

MCHUGH, June

Resigned
Fayre Acres, BobblestockHR4 9QW
Secretary
Appointed 09 Dec 1992
Resigned 21 Jun 2006

MCHUGH, Thomas Joseph

Resigned
Fayre Acres Roman Road, HerefordHR4 9QW
Secretary
Appointed 10 Nov 1991
Resigned 09 Dec 1992

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 01 Nov 1991
Resigned 09 Nov 1991

AHLUWALIA, Madhu

Resigned
Nexus House, SidcupDA14 5DA
Born May 1966
Director
Appointed 26 Aug 2008
Resigned 29 Oct 2024

HAYDEN, Kevin Michael

Resigned
Box 429 65a Church Street, CroydonCR0 1RH
Born October 1957
Director
Appointed 04 Nov 1991
Resigned 21 Jun 2006

MCHUGH, Thomas Joseph

Resigned
Fayre Acres Roman Road, HerefordHR4 9QW
Born January 1939
Director
Appointed 10 Nov 1991
Resigned 21 Jun 2006

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 01 Nov 1991
Resigned 09 Nov 1991

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 01 Nov 1991
Resigned 09 Nov 1991

Persons with significant control

1

Nexus House, SidcupDA14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Auditors Resignation Company
5 August 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Auditors Resignation Company
7 April 2009
AUDAUD
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
287Change of Registered Office
Legacy
7 November 2007
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
21 January 2007
363aAnnual Return
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
155(6)b155(6)b
Legacy
3 July 2006
155(6)a155(6)a
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
16 September 2002
88(2)R88(2)R
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
30 June 1998
288cChange of Particulars
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
10 April 1997
288cChange of Particulars
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
287Change of Registered Office
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
18 April 1994
225(1)225(1)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
10 February 1994
287Change of Registered Office
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
88(2)R88(2)R
Legacy
8 June 1992
287Change of Registered Office
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Incorporation Company
1 November 1991
NEWINCIncorporation