Background WavePink WaveYellow Wave

MEDIASTERLING LIMITED (03683954)

MEDIASTERLING LIMITED (03683954) is an active UK company. incorporated on 15 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. MEDIASTERLING LIMITED has been registered for 27 years. Current directors include HERNANDEZ, Maurice Andre, MOORE, David.

Company Number
03683954
Status
active
Type
ltd
Incorporated
15 December 1998
Age
27 years
Address
New Broad Street House 35 New Broad St., London, EC2M 1NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HERNANDEZ, Maurice Andre, MOORE, David
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIASTERLING LIMITED

MEDIASTERLING LIMITED is an active company incorporated on 15 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. MEDIASTERLING LIMITED was registered 27 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 27 years ago

Company No

03683954

LTD Company

Age

27 Years

Incorporated 15 December 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

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

New Broad Street House 35 New Broad St. Liverpool St. London, EC2M 1NH,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 15 April 2025To: 3 February 2026
820 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 31 March 2025To: 15 April 2025
Unit E 36-42 New Inn Yard London EC2A 3EY
From: 7 September 2011To: 31 March 2025
31 New Inn Yard London EC2A 3EY
From: 15 December 1998To: 7 September 2011
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Sept 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Director Left
Aug 18
Share Buyback
Feb 19
Capital Reduction
Mar 19
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 27 Jan 2026

HERNANDEZ, Maurice Andre

Active
35 New Broad St., LondonEC2M 1NH
Born January 1981
Director
Appointed 27 Jan 2026

MOORE, David

Active
35 New Broad St., LondonEC2M 1NH
Born June 1979
Director
Appointed 27 Jan 2026

CHARLTON, Christopher Charles

Resigned
261 Coulsdon Road, Old CoulsdonCR5 1EN
Secretary
Appointed 10 Feb 1999
Resigned 29 Oct 2001

SKYNER, Leo

Resigned
8 Bishopston, MontacuteTA15 6UU
Secretary
Appointed 29 Oct 2001
Resigned 14 Sept 2010

KI SECRETARIAL SERVICES LIMITED

Resigned
Spectrum House, LondonEC4A 1HY
Corporate secretary
Appointed 15 Dec 1998
Resigned 10 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 1998
Resigned 15 Dec 1998

BUTTLEMAN, Daniel

Resigned
Ground Floor, LondonEC2Y 8BY
Born March 1969
Director
Appointed 10 Feb 1999
Resigned 09 Dec 2005

LAMBERT, Roderic Clive

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1960
Director
Appointed 10 Feb 1999
Resigned 27 Jan 2026

MCCORMICK, John Edward

Resigned
Holly Hill House Holly Hill, HarvelDA13 0UB
Born April 1963
Director
Appointed 10 Feb 1999
Resigned 14 Sept 2010

NEWBRONNER, Simon Victor

Resigned
5 Bridel Mews, LondonN1 8AR
Born November 1958
Director
Appointed 10 Feb 1999
Resigned 06 Apr 2006

NICHOLLS, Huw Martyn Frank

Resigned
New Inn Yard, LondonEC2A 3EY
Born February 1964
Director
Appointed 10 Feb 1999
Resigned 23 Aug 2018

PRIME, Michael Gareth

Resigned
Darlington Farm, SharpthorneRH19 4JL
Born August 1962
Director
Appointed 10 Feb 1999
Resigned 27 Feb 2002

TRAVIS, James Paul Roebuck

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1973
Director
Appointed 12 Dec 2001
Resigned 27 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Dec 1998
Resigned 15 Dec 1998

KI LEGAL SERVICES LIMITED

Resigned
Spectrum House 20-26 Cursitor Street, LondonEC4A 1HY
Corporate director
Appointed 15 Dec 1998
Resigned 10 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
21 Queen Anne's Gate, LondonSW1H 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026

Mr Roderic Clive Lambert

Ceased
Great Portland Street, LondonW1W 5PF
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2026

Mr James Paul Roebuck Travis

Ceased
Great Portland Street, LondonW1W 5PF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

127

Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
6 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Legacy
21 February 2019
CAP-SSCAP-SS
Resolution
21 February 2019
RESOLUTIONSResolutions
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Legacy
19 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Cancellation Shares
5 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2010
SH03Return of Purchase of Own Shares
Resolution
24 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
4 July 2006
169169
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
28 January 2005
288cChange of Particulars
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288cChange of Particulars
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
24 April 1999
88(2)R88(2)R
Legacy
24 April 1999
225Change of Accounting Reference Date
Legacy
24 April 1999
287Change of Registered Office
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Incorporation Company
15 December 1998
NEWINCIncorporation