Background WavePink WaveYellow Wave

MOBILE MEDIA PROMOTIONS LTD (03338383)

MOBILE MEDIA PROMOTIONS LTD (03338383) is an active UK company. incorporated on 24 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MOBILE MEDIA PROMOTIONS LTD has been registered for 29 years. Current directors include EDMONDS, Mark Victor, WIGODER, Charles Francis.

Company Number
03338383
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Network Hq, 508 Edgware Road, London, NW9 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EDMONDS, Mark Victor, WIGODER, Charles Francis
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE MEDIA PROMOTIONS LTD

MOBILE MEDIA PROMOTIONS LTD is an active company incorporated on 24 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MOBILE MEDIA PROMOTIONS LTD was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03338383

LTD Company

Age

29 Years

Incorporated 24 March 1997

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

STATESOME LIMITED
From: 24 March 1997To: 18 February 1998
Contact
Address

Network Hq, 508 Edgware Road The Hyde London, NW9 5AB,

Previous Addresses

Network Hq 333 Edgware Road London NW9 6TD
From: 25 May 2010To: 31 March 2016
Dryden House the Edge Business Centre Humber Road London NW2 6EW
From: 24 March 1997To: 25 May 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDMONDS, Mark Victor

Active
Butterly Avenue, DartfordDA1 1JG
Born June 1961
Director
Appointed 25 Mar 1998

WIGODER, Charles Francis

Active
The Hyde, LondonNW9 5AB
Born March 1960
Director
Appointed 03 Apr 1997

WIGODER, Elizabeth Sophia

Resigned
The Hyde, LondonNW9 5AB
Secretary
Appointed 03 Apr 1997
Resigned 21 Oct 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 03 Apr 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 1997
Resigned 03 Apr 1997

Persons with significant control

2

Mr Mark Victor Edmonds

Active
The Hyde, LondonNW9 5AB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017

Mr Charles Francis Wigoder

Active
The Hyde, LondonNW9 5AB
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
6 May 1998
88(2)R88(2)R
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
123Notice of Increase in Nominal Capital
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
287Change of Registered Office
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Legacy
13 June 1997
88(2)R88(2)R
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
287Change of Registered Office
Incorporation Company
24 March 1997
NEWINCIncorporation