Background WavePink WaveYellow Wave

MNP MEDIA LIMITED (03708524)

MNP MEDIA LIMITED (03708524) is an active UK company. incorporated on 4 February 1999. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. MNP MEDIA LIMITED has been registered for 27 years. Current directors include CASPERD, Nigel John.

Company Number
03708524
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Rechabite House, Salisbury, SP1 2PU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CASPERD, Nigel John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNP MEDIA LIMITED

MNP MEDIA LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MNP MEDIA LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03708524

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

STEADYFLARE LIMITED
From: 4 February 1999To: 1 March 1999
Contact
Address

Rechabite House 91 Crane Street Salisbury, SP1 2PU,

Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Mar 15
Director Left
Aug 19
Owner Exit
May 22
Funding Round
May 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CASPERD, Nigel John

Active
Rechabite House, SalisburySP1 2PU
Secretary
Appointed 05 Mar 2001

CASPERD, Nigel John

Active
Rechabite House, SalisburySP1 2PU
Born November 1966
Director
Appointed 01 Mar 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Feb 1999
Resigned 17 Feb 1999

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 17 Feb 1999
Resigned 05 Mar 2001

ALLEN, Mark Charles

Resigned
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed 01 Mar 1999
Resigned 03 Nov 2000

D'ARBOST, Pierre Hans

Resigned
The New Bungalow, SalisburySP3 5ND
Born April 1971
Director
Appointed 01 Mar 1999
Resigned 31 Jul 2019

POPAT, Ashvinkumar Chunilal

Resigned
16 Broughton Road, Thornton HeathCR7 6AL
Born December 1957
Director
Appointed 17 Feb 1999
Resigned 25 Apr 2000

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Feb 1999
Resigned 17 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Pierre Hans D'Arbost

Ceased
Sutton Mandeville, SalisburySP3 5ND
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2022

Mr Nigel John Casperd

Active
St. Ann Street, SalisburySP1 2DR
Born November 1966

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

102

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2015
AR01AR01
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Miscellaneous
6 March 2015
MISCMISC
Resolution
6 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
169169
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
9 October 2002
122122
Legacy
9 October 2002
169169
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
88(2)R88(2)R
Legacy
29 November 1999
225Change of Accounting Reference Date
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1999
NEWINCIncorporation