Background WavePink WaveYellow Wave

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED (03008309)

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED (03008309) is an active UK company. incorporated on 10 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include JACKSON, Benjamin Shaun, MORROW, Martin.

Company Number
03008309
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
8th Floor, Holborn Gate, London, WC2A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Benjamin Shaun, MORROW, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED is an active company incorporated on 10 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03008309

LTD Company

Age

31 Years

Incorporated 10 January 1995

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 26 August 2025 (7 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MEDITECH MEDIA HOLDINGS LIMITED
From: 21 November 2001To: 12 March 2020
MEDI-TECH MEDIA HOLDINGS LIMITED
From: 10 January 1995To: 21 November 2001
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 9AZ England
From: 23 October 2013To: 23 October 2013
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: 10 January 1995To: 16 September 2013
Timeline

8 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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 1967
Director
Appointed 19 Feb 2021

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Secretary
Appointed 24 Apr 2003
Resigned 27 Sept 2023

CAMERON, Stephen, Dr

Resigned
13 Croftdown Road, LondonNW5 1EL
Secretary
Appointed 10 Jan 1995
Resigned 07 Oct 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Jan 1995
Resigned 10 Jan 1995

RADICE, Mark Justin

Resigned
Ground Floor Flat, 60 Santos Road, LondonSW18 1NS
Secretary
Appointed 07 Oct 2002
Resigned 24 Apr 2003

BELLINI, Eve

Resigned
42 Heath View, LondonN2 0QB
Born October 1965
Director
Appointed 28 Jun 2004
Resigned 23 Aug 2006

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Born May 1951
Director
Appointed 10 Jan 1995
Resigned 27 Sept 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Jan 1995
Resigned 10 Jan 1995

HARRISON, Clare Susan

Resigned
13 Croftdown Road, LondonNW5 1EL
Born July 1958
Director
Appointed 04 Nov 2002
Resigned 19 Feb 2021

HARRISON, Clare Susan

Resigned
13 Croftdown Road, LondonNW5 1EL
Born July 1958
Director
Appointed 10 Jan 1995
Resigned 07 Oct 2002

HEIGHTMAN, Nicholas John

Resigned
51 Broom Close, TeddingtonTW11 9RL
Born March 1943
Director
Appointed 07 Oct 2002
Resigned 23 Aug 2006

LYDIATT, Mark David

Resigned
Thompson Springs Drive, AlpharettaFOREIGN
Born November 1967
Director
Appointed 04 Nov 2002
Resigned 23 Aug 2006

RADICE, Mark Justin

Resigned
Ground Floor Flat, 60 Santos Road, LondonSW18 1NS
Born October 1967
Director
Appointed 07 Oct 2002
Resigned 31 May 2004

RIX, Timothy John

Resigned
Top Flat 27 Wolseley Road, LondonN8 8RS
Born January 1934
Director
Appointed 07 Oct 2002
Resigned 01 Jan 2004

WELLWOOD, Marion Rachel, Doctor

Resigned
Long Gable, Chesham BoisHP6 5NU
Born June 1954
Director
Appointed 20 Feb 2003
Resigned 10 Mar 2006

WOOD, Tracey Alison, Dr

Resigned
Honeysuckle Cottage, East HorsleyKT24 5TD
Born November 1957
Director
Appointed 07 Oct 2002
Resigned 23 Aug 2006

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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 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 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 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
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
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
4 September 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
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
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
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Auditors Resignation Company
19 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
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
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
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
122122
Legacy
20 December 2002
123Notice of Increase in Nominal Capital
Resolution
20 December 2002
RESOLUTIONSResolutions
Memorandum Articles
20 December 2002
MEM/ARTSMEM/ARTS
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
244244
Legacy
11 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
26 May 2000
287Change of Registered Office
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
17 November 1998
122122
Legacy
17 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Resolution
30 July 1998
RESOLUTIONSResolutions
Miscellaneous
30 July 1998
MISCMISC
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
12 October 1995
224224
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
287Change of Registered Office
Incorporation Company
10 January 1995
NEWINCIncorporation