Background WavePink WaveYellow Wave

MEDIABURST LIMITED (04103437)

MEDIABURST LIMITED (04103437) is an active UK company. incorporated on 7 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MEDIABURST LIMITED has been registered for 25 years. Current directors include HILL, Michael Ian, URNES, Ingolv.

Company Number
04103437
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
Mercury House, London, SE1 8UL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HILL, Michael Ian, URNES, Ingolv
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIABURST LIMITED

MEDIABURST LIMITED is an active company incorporated on 7 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MEDIABURST LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04103437

LTD Company

Age

25 Years

Incorporated 7 November 2000

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

COMPANY FINDER.NET LTD
From: 7 November 2000To: 5 April 2001
Contact
Address

Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

20 Wollaton Street Nottingham NG1 5FW England
From: 7 March 2019To: 20 November 2020
Indigo House Sussex Avenue Leeds LS10 2LF
From: 21 October 2014To: 7 March 2019
Suite 18 18 Hilton Street Manchester M1 1FR
From: 26 March 2013To: 21 October 2014
Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA
From: 7 November 2000To: 26 March 2013
Timeline

31 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Nov 00
Capital Update
Aug 10
Loan Cleared
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 17
Director Joined
Nov 17
Capital Update
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HILL, Michael Ian

Active
117 Waterloo Road, LondonSE1 8UL
Born July 1966
Director
Appointed 19 Nov 2020

URNES, Ingolv

Active
117 Waterloo Road, LondonSE1 8UL
Born October 1967
Director
Appointed 19 Nov 2020

BURY, Gary

Resigned
18 Hilton Street, ManchesterM1 1FR
Secretary
Appointed 08 Aug 2006
Resigned 30 Sept 2014

BYGRAVE, Catherine Mary

Resigned
54 Legh Road, PrestburySK10 4HX
Secretary
Appointed 01 Apr 2001
Resigned 28 Mar 2002

BYGRAVE, Jeremy James Wilton

Resigned
Chorley Barn, Alderley EdgeSK9 7TF
Secretary
Appointed 19 Jul 2002
Resigned 08 Aug 2006

BYGRAVE, Jeremy James Wilton

Resigned
65 Moss Lane, Alderley EdgeSK9 7HP
Secretary
Appointed 07 Nov 2000
Resigned 01 Apr 2001

HIGHAM, Claire Louise

Resigned
19 Briarlands Avenue, SaleM33 4DA
Secretary
Appointed 28 Mar 2002
Resigned 19 Jul 2002

HUGHES, Christine Mary

Resigned
12 Harrington Drive, MacclesfieldSK11 9RD
Secretary
Appointed 07 Nov 2000
Resigned 07 Nov 2000

BOUCHER, Thomas Greer

Resigned
Wollaton Street, NottinghamNG1 5FW
Born April 1970
Director
Appointed 08 Nov 2019
Resigned 13 Jan 2020

BROWN, Stuart Thomas

Resigned
London Road, WarringtonWA4 5HP
Born December 1966
Director
Appointed 08 Aug 2006
Resigned 30 Sept 2014

BURNETT, Matthew Alexander

Resigned
Wollaton Street, NottinghamNG1 5FW
Born February 1976
Director
Appointed 01 Sept 2019
Resigned 24 Apr 2020

BURTON, Paul Eric Jonathon

Resigned
Wollaton Street, NottinghamNG1 5FW
Born June 1981
Director
Appointed 28 Feb 2019
Resigned 19 Nov 2020

BURY, Gary Martin

Resigned
18 Hilton Street, ManchesterM1 1FR
Born March 1974
Director
Appointed 08 Aug 2006
Resigned 30 Sept 2014

BYGRAVE, Jeremy James Wilton

Resigned
Chorley Barn, Alderley EdgeSK9 7TF
Born October 1973
Director
Appointed 07 Nov 2000
Resigned 30 Apr 2008

FATCHETT, Brendan John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1972
Director
Appointed 30 Sept 2014
Resigned 13 Nov 2014

GINNETTI, Daniel V

Resigned
Wollaton Street, NottinghamNG1 5FW
Born June 1968
Director
Appointed 08 Feb 2019
Resigned 28 Feb 2019

GUICE, Robert John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1966
Director
Appointed 01 Oct 2017
Resigned 08 Feb 2019

HANSCOTT, Richard John

Resigned
Wollaton Street, NottinghamNG1 5FW
Born March 1961
Director
Appointed 13 Jan 2020
Resigned 19 Nov 2020

HESLIP, Alexander Mark

Resigned
46 Trafford Road, Alderley EdgeSK9 7NN
Born February 1974
Director
Appointed 07 Nov 2000
Resigned 08 Aug 2006

JOHNSTON, John Paul

Resigned
Sussex Avenue, LeedsLS10 2LF
Born April 1966
Director
Appointed 30 Sept 2014
Resigned 01 Oct 2017

LOVE, Geoffrey Adrian

Resigned
Wollaton Street, NottinghamNG1 5FW
Born March 1971
Director
Appointed 28 Feb 2019
Resigned 08 Nov 2019

O'CONNELL, Philip Roy

Resigned
75 Meadow Lane, Stoke-On-TrentST4 8DJ
Born April 1962
Director
Appointed 08 Aug 2006
Resigned 23 Nov 2006

ROBINSON, Hayden David

Resigned
Wollaton Street, NottinghamNG1 5FW
Born June 1970
Director
Appointed 28 Feb 2019
Resigned 19 Nov 2020

TAYLOR, Amanda Jane

Resigned
Siddington Post Office, Siddington MacclesfieldSK11 9LF
Born May 1973
Director
Appointed 07 Nov 2000
Resigned 07 Nov 2000

Persons with significant control

3

1 Active
2 Ceased
117 Waterloo Road, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2020
Ceased 19 Nov 2020
Wollaton Street, NottinghamNG1 5FW

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
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 March 2019
SH19Statement of Capital
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Legacy
31 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 August 2010
SH19Statement of Capital
Legacy
30 July 2010
SH20SH20
Legacy
30 July 2010
CAP-SSCAP-SS
Resolution
30 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
123Notice of Increase in Nominal Capital
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
353353
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
225Change of Accounting Reference Date
Legacy
16 August 2003
88(3)88(3)
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
88(2)R88(2)R
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
123Notice of Increase in Nominal Capital
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 June 2001
MEM/ARTSMEM/ARTS
Legacy
28 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Incorporation Company
7 November 2000
NEWINCIncorporation