Background WavePink WaveYellow Wave

MOORE-WILSON NEW MEDIA LTD. (03354902)

MOORE-WILSON NEW MEDIA LTD. (03354902) is an active UK company. incorporated on 17 April 1997. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOORE-WILSON NEW MEDIA LTD. has been registered for 28 years. Current directors include WILSON, Stephen Crispian.

Company Number
03354902
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
Portway Centre Old Sarum Park, Salisbury, SP4 6EB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WILSON, Stephen Crispian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE-WILSON NEW MEDIA LTD.

MOORE-WILSON NEW MEDIA LTD. is an active company incorporated on 17 April 1997 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOORE-WILSON NEW MEDIA LTD. was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03354902

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Portway Centre Old Sarum Park Old Sarum Salisbury, SP4 6EB,

Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Nov 16
Director Left
Feb 19
Owner Exit
Jul 23
Loan Secured
Mar 24
Loan Secured
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILSON, Stephen Crispian

Active
Old Sarum Park, SalisburySP4 6EB
Born November 1967
Director
Appointed 17 Apr 1997

WILSON, Rachel

Resigned
Old Sarum Park, SalisburySP4 6EB
Secretary
Appointed 17 Apr 1997
Resigned 16 Apr 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

WILSON, Crispian Rodney Gordon

Resigned
Old Sarum Park, SalisburySP4 6EB
Born June 1938
Director
Appointed 17 Apr 1997
Resigned 16 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Old Sarum Park, SalisburySP4 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Old Sarum Park, SalisburySP4 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
18 September 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
3 August 2004
287Change of Registered Office
Legacy
14 July 2004
287Change of Registered Office
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
88(2)R88(2)R
Legacy
24 April 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
288bResignation of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation