Background WavePink WaveYellow Wave

MEDIABUS INDUSTRIES LIMITED (03603580)

MEDIABUS INDUSTRIES LIMITED (03603580) is an active UK company. incorporated on 24 July 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. MEDIABUS INDUSTRIES LIMITED has been registered for 27 years. Current directors include WALWIN, Kent Leslie.

Company Number
03603580
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WALWIN, Kent Leslie
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIABUS INDUSTRIES LIMITED

MEDIABUS INDUSTRIES LIMITED is an active company incorporated on 24 July 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. MEDIABUS INDUSTRIES LIMITED was registered 27 years ago.(SIC: 59112)

Status

active

Active since 27 years ago

Company No

03603580

LTD Company

Age

27 Years

Incorporated 24 July 1998

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 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

11 Amwell Street London, EC1R 1UL,

Previous Addresses

44 Marylebone High Street London W1U 5HF
From: 24 July 1998To: 4 November 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DURRANTS NOMINEES LIMITED

Active
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 24 Jul 1998

WALWIN, Kent Leslie

Active
1 Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 17 Dec 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 1998
Resigned 24 Jul 1998

HAMILTON, Caroline Jane

Resigned
61 Princelet Street, LondonE1 5LP
Born June 1963
Director
Appointed 16 Oct 2001
Resigned 01 Oct 2003

JEYNES, Timothy Simon

Resigned
The Coach House, Stanstead MountfitchetCM24 8UE
Born May 1964
Director
Appointed 16 Oct 2001
Resigned 17 Dec 2004

WALWIN, Kent Leslie

Resigned
1 Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 24 Jul 1998
Resigned 16 Oct 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 1998
Resigned 24 Jul 1998

Persons with significant control

1

Mr Kent Leslie Walwin

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946

Nature of Control

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

Filing History

72

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
353353
Legacy
18 July 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
18 December 2001
288cChange of Particulars
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Incorporation Company
24 July 1998
NEWINCIncorporation