Background WavePink WaveYellow Wave

MEDIA ADVISORY SERVICES LIMITED (03352758)

MEDIA ADVISORY SERVICES LIMITED (03352758) is an active UK company. incorporated on 15 April 1997. 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.. MEDIA ADVISORY SERVICES LIMITED has been registered for 28 years. Current directors include KADEYAN, Danielle.

Company Number
03352758
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
2nd Floor Connaught House 1-3 Mount Street, London, W1K 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KADEYAN, Danielle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ADVISORY SERVICES LIMITED

MEDIA ADVISORY SERVICES LIMITED is an active company incorporated on 15 April 1997 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.. MEDIA ADVISORY SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03352758

LTD Company

Age

28 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 6 October 2020To: 7 November 2022
St Bride's House Salisbury Square London EC4Y 8EH England
From: 10 July 2019To: 6 October 2020
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 22 August 2013To: 10 July 2019
30 St. James's Street London SW1A 1HB
From: 16 February 2010To: 22 August 2013
Lion House Red Lion Street London WC1R 4GB
From: 15 April 1997To: 16 February 2010
Timeline

4 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Mar 14
New Owner
Jul 17
Funding Round
Dec 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KADEYAN, Danielle

Active
1-3 Mount Street, LondonW1K 3NB
Born July 1963
Director
Appointed 23 Apr 1997

KADEYAN, Betty

Resigned
13 Chemin De Luzarches, Les Rougemonts
Secretary
Appointed 20 Oct 1999
Resigned 16 Apr 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 15 Apr 1997
Resigned 15 Apr 1997

YPMA, Herbert Joseph

Resigned
Zeckorl 49m The Hague, The Hague4586 AC
Secretary
Appointed 23 Apr 1997
Resigned 20 Oct 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 15 Apr 1997
Resigned 15 Apr 1997

Persons with significant control

1

Danielle Kadeyan

Active
1-3 Mount Street, LondonW1K 3NB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Administrative Restoration Company
7 November 2022
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Statement Of Companys Objects
10 March 2014
CC04CC04
Resolution
10 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Filings Brought Up To Date
11 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 December 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 February 2005
AAMDAAMD
Accounts Amended With Made Up Date
14 February 2005
AAMDAAMD
Legacy
20 September 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288cChange of Particulars
Legacy
7 June 1999
287Change of Registered Office
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Incorporation Company
15 April 1997
NEWINCIncorporation