Background WavePink WaveYellow Wave

MEDIAKIND SYSTEMS UK LTD (03695535)

MEDIAKIND SYSTEMS UK LTD (03695535) is an active UK company. incorporated on 14 January 1999. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MEDIAKIND SYSTEMS UK LTD has been registered for 27 years. Current directors include FAUBERT, Peter Richard, Mr., FORTUNE, Ronan Terence.

Company Number
03695535
Status
active
Type
ltd
Incorporated
14 January 1999
Age
27 years
Address
2 Charlotte Place, Southampton, SO14 0TB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FAUBERT, Peter Richard, Mr., FORTUNE, Ronan Terence
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAKIND SYSTEMS UK LTD

MEDIAKIND SYSTEMS UK LTD is an active company incorporated on 14 January 1999 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MEDIAKIND SYSTEMS UK LTD was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03695535

LTD Company

Age

27 Years

Incorporated 14 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ERICSSON TELEVISION LIMITED
From: 21 January 2010To: 21 April 2020
TANDBERG TELEVISION LIMITED
From: 14 January 1999To: 21 January 2010
Contact
Address

2 Charlotte Place 7th & 8th Floors Southampton, SO14 0TB,

Previous Addresses

Unit 2 Strategic Park Comines Way Hedge End Southampton Hampshire SO30 4DA
From: 14 January 1999To: 28 July 2022
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Left
May 12
Capital Update
Jul 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Apr 25
Loan Cleared
Oct 25
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Jan 2019

FAUBERT, Peter Richard, Mr.

Active
Charlotte Place, SouthamptonSO14 0TB
Born May 1970
Director
Appointed 03 Apr 2025

FORTUNE, Ronan Terence

Active
Charlotte Place, SouthamptonSO14 0TB
Born June 1977
Director
Appointed 20 Jun 2023

DANIEL, Cary

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Secretary
Appointed 09 May 2019
Resigned 12 Sept 2019

HOPKINS, Jeanette Louise

Resigned
20 Spitfire Way, HambleSO31 4RT
Secretary
Appointed 09 Oct 2001
Resigned 02 Aug 2005

SPENCER, Ashley Vernon

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Secretary
Appointed 02 Aug 2005
Resigned 19 Aug 2019

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 14 Jan 1999
Resigned 12 Oct 1999

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 08 Oct 2001

ALLFREY, Edward James

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born June 1973
Director
Appointed 14 Feb 2020
Resigned 14 Oct 2020

ANEBYGD, Ove

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born October 1962
Director
Appointed 01 May 2012
Resigned 17 Jul 2015

BARON, Eric Jean-Marie

Resigned
Bramblegate, SouthamptonSO19 6AP
Born August 1962
Director
Appointed 21 Jan 2008
Resigned 25 Jun 2010

BJORNSRUD, Jan

Resigned
Reistadtjordet 75, NesbruFOREIGN
Born June 1957
Director
Appointed 15 Jan 1999
Resigned 14 Apr 2000

BREDESEN, Jorgen

Resigned
Annerudskogen 15, NorwayFOREIGN
Born December 1956
Director
Appointed 14 Apr 2000
Resigned 11 Jan 2002

CAMPAGNA, Jonathan Joseph

Resigned
Brixton Place, SuwaneeGA 30024
Born December 1972
Director
Appointed 27 Feb 2009
Resigned 27 Jul 2010

CARLE, Henrik

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born August 1967
Director
Appointed 20 Dec 2011
Resigned 20 May 2014

COLVIN, Michael Robert

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born August 1974
Director
Appointed 09 May 2019
Resigned 23 Mar 2021

COONEY, James Eric

Resigned
4535 E. Conway Drive, AtlantaFOREIGN
Born March 1966
Director
Appointed 02 Jun 2003
Resigned 27 Feb 2009

DANIEL, Cary N

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born January 1979
Director
Appointed 01 May 2019
Resigned 14 Feb 2020

DRUMMOND, Renuka Sriyani

Resigned
Dallas Parkway, Suite 300, Frisco
Born May 1978
Director
Appointed 14 Feb 2020
Resigned 22 Sept 2021

ENGEBRETSEN, Erik

Resigned
Holmenkollveien 27b, NorwayFOREIGN
Born October 1948
Director
Appointed 14 Apr 2000
Resigned 08 Oct 2001

GJORTZ, Gunnar

Resigned
Lybekkveien 4e, OsloFOREIGN
Born March 1956
Director
Appointed 09 Oct 2001
Resigned 11 Jan 2002

GRAEE, Arne

Resigned
Hamangskogen 94, SandvikaFOREIGN
Born June 1959
Director
Appointed 15 Jan 1999
Resigned 14 Apr 2000

MARMOLEJO, Amy Spandau

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born April 1975
Director
Appointed 21 Apr 2021
Resigned 26 Aug 2021

MONTESSUIT, Damien Francois Herve

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born January 1973
Director
Appointed 14 Oct 2020
Resigned 07 Jul 2022

O'BRIEN, Liam Kieran

Resigned
Guildford Business Park, GuildfordGU2 8SG
Born March 1973
Director
Appointed 06 Jun 2017
Resigned 01 May 2019

O'CONNOR, Timothy Paul

Resigned
69 Andover Road, WinchesterSO22 6AU
Born September 1968
Director
Appointed 11 Jan 2002
Resigned 01 Feb 2005

PARK, Fraser Robert

Resigned
The Gatehouse, HambledonPO7 4RT
Born July 1963
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2007

PEHRSON, Staffan

Resigned
Ridgemount Road, AscotSL5 9RW
Born December 1968
Director
Appointed 05 Jun 2009
Resigned 01 May 2012

PUGH, Gwyn

Resigned
Cairn Edward, Castle DouglasDG7 3RZ
Born January 1948
Director
Appointed 09 Oct 2001
Resigned 02 Jun 2003

ROMANO, Elisabetta Paola

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born April 1963
Director
Appointed 17 Jul 2015
Resigned 21 Jul 2017

RYBKOWSKI, Rafal

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born January 1973
Director
Appointed 13 Jul 2010
Resigned 20 Dec 2011

THORP, Jeremy Peter

Resigned
Jervis Lodge, SouthamptonSO32 2QP
Born October 1961
Director
Appointed 09 Oct 2001
Resigned 11 Jan 2002

WALSHE, Thomas Oliver

Resigned
Charlotte Place, SouthamptonSO14 0TB
Born July 1959
Director
Appointed 21 Jul 2017
Resigned 20 Jun 2023

WILSON, Giles Andrew, Dr

Resigned
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born July 1969
Director
Appointed 20 May 2014
Resigned 08 May 2017

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 14 Jan 1999
Resigned 12 Oct 1999

Persons with significant control

3

1 Active
2 Ceased

Leone Media Inc.

Active
Little Falls Drive, Delaware19808

Nature of Control

Significant influence or control
Notified 25 Jul 2019
Guildford Business Park, GuildfordGU2 8SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019

Mr Arpad Jordan

Ceased
Unit 2 Strategic Park, SouthamptonSO30 4DA
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
3 April 2025
AAMDAAMD
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 June 2020
CH04Change of Corporate Secretary Details
Resolution
21 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Made Up Date
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Made Up Date
18 July 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2013
SH19Statement of Capital
Legacy
9 July 2013
SH20SH20
Legacy
9 July 2013
CAP-SSCAP-SS
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Made Up Date
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Made Up Date
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Made Up Date
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2010
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
1 November 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Auditors Resignation Company
23 January 2009
AUDAUD
Legacy
16 January 2009
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 December 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288cChange of Particulars
Legacy
1 February 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 August 2002
AAMDAAMD
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
244244
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
244244
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
123Notice of Increase in Nominal Capital
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
88(2)R88(2)R
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Legacy
22 July 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Incorporation Company
14 January 1999
NEWINCIncorporation