Background WavePink WaveYellow Wave

MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED (03872416)

MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED (03872416) is an active UK company. incorporated on 5 November 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED has been registered for 26 years. Current directors include CODRINGTON, Adam, FRASER, Duncan, MOORE, Richard Julian and 1 others.

Company Number
03872416
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CODRINGTON, Adam, FRASER, Duncan, MOORE, Richard Julian, TAYLOR, Gavin John
SIC Codes
65110, 65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED

MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED is an active company incorporated on 5 November 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. MEDIA INSURANCE BROKERS INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 65110, 65201)

Status

active

Active since 26 years ago

Company No

03872416

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SOUTH INTERNATIONAL LIMITED
From: 5 November 1999To: 30 May 2000
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
From: 13 December 2021To: 14 May 2024
7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 5 November 1999To: 13 December 2021
Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 11
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Aug 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 04 Jul 2023

CODRINGTON, Adam

Active
Creechurch Place, LondonEC3A 5AF
Born March 1970
Director
Appointed 04 Jul 2023

FRASER, Duncan

Active
Creechurch Place, LondonEC3A 5AF
Born December 1972
Director
Appointed 04 Jul 2023

MOORE, Richard Julian

Active
Creechurch Place, LondonEC3A 5AF
Born July 1966
Director
Appointed 01 Mar 2000

TAYLOR, Gavin John

Active
Creechurch Place, LondonEC3A 5AF
Born March 1971
Director
Appointed 01 Jul 2010

TAYLOR, Gavin John

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Secretary
Appointed 05 Nov 1999
Resigned 04 Jul 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Nov 1999
Resigned 05 Nov 1999

ALLEN, Andrew James

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born October 1956
Director
Appointed 05 Nov 1999
Resigned 01 Jan 2023

BARRY, Richard Thomas

Resigned
205 Long Cove Ct, South Carolina
Born June 1941
Director
Appointed 01 Mar 2000
Resigned 04 Jul 2023

BOZHEVOLNAYA, Lidia

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1977
Director
Appointed 01 Oct 2019
Resigned 01 Jan 2022

CHRISTOPHER, Don

Resigned
67 Leighcliff Road, Leigh On SeaSS9 1DN
Born June 1948
Director
Appointed 01 Mar 2000
Resigned 02 Nov 2000

HARLEY, Rebecca

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born July 1978
Director
Appointed 01 Jan 2022
Resigned 04 Jul 2023

LUDLOW, John Robert

Resigned
Tudor Avenue, MaidstoneME14 5HJ
Born April 1947
Director
Appointed 03 Apr 2008
Resigned 01 Oct 2019

MERCER, Ian Francis

Resigned
8 Falkirk Close, HornchurchRM11 3QJ
Born August 1964
Director
Appointed 01 Mar 2000
Resigned 18 Feb 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Nov 1999
Resigned 05 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
LondonEC3A 6HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
23 February 2001
88(3)88(3)
Legacy
23 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(3)88(3)
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Incorporation Company
5 November 1999
NEWINCIncorporation