Background WavePink WaveYellow Wave

MEDIA SMART UK LIMITED (04387708)

MEDIA SMART UK LIMITED (04387708) is an active UK company. incorporated on 5 March 2002. with registered office in London. The company operates in the Education sector, engaged in primary education. MEDIA SMART UK LIMITED has been registered for 24 years. Current directors include BARBER, Rachel Jane, CLAYS, Daniel John, SLATER, Abi and 1 others.

Company Number
04387708
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2002
Age
24 years
Address
5th Floor, 95 Aldwych Strand, London, WC2B 4JF
Industry Sector
Education
Business Activity
Primary education
Directors
BARBER, Rachel Jane, CLAYS, Daniel John, SLATER, Abi, WOODFORD, Stephen William John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA SMART UK LIMITED

MEDIA SMART UK LIMITED is an active company incorporated on 5 March 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. MEDIA SMART UK LIMITED was registered 24 years ago.(SIC: 85200)

Status

active

Active since 24 years ago

Company No

04387708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

5th Floor, 95 Aldwych Strand London, WC2B 4JF,

Previous Addresses

Orwell House 16-18 Berners Street London W1T 3LN England
From: 3 October 2022To: 15 January 2024
Lynton House 7-12 Tavistock Square London WC1H 9LT England
From: 26 October 2020To: 3 October 2022
7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT
From: 5 March 2002To: 26 October 2020
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Sept 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARBER, Rachel Jane

Active
Strand, LondonWC2B 4JF
Born May 1974
Director
Appointed 23 May 2023

CLAYS, Daniel John

Active
Strand, LondonWC2B 4JF
Born February 1974
Director
Appointed 23 May 2023

SLATER, Abi

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1974
Director
Appointed 12 Dec 2017

WOODFORD, Stephen William John

Active
Strand, LondonWC2B 4JF
Born February 1959
Director
Appointed 23 May 2023

BROWN, Graham Fettes

Resigned
Matham Manor 6 Matham Road, East MoleseyKT8 0SU
Secretary
Appointed 16 Apr 2004
Resigned 01 Nov 2006

JACKSON, Christopher Paul Craven

Resigned
The Friary, Bourne EndSL8 5PL
Secretary
Appointed 07 Mar 2002
Resigned 16 Apr 2004

PALOMBA, Marina

Resigned
2 Downings House, LondonSW19 1ND
Secretary
Appointed 01 Nov 2006
Resigned 31 Jul 2013

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 07 Mar 2002

BROWN, Graham Fettes

Resigned
Matham Manor 6 Matham Road, East MoleseyKT8 0SU
Born February 1951
Director
Appointed 16 Apr 2004
Resigned 01 Nov 2006

FOSTER, Mark Ashley

Resigned
7th Floor North, 11-19 Artillery RowSW1P 1RT
Born October 1966
Director
Appointed 02 Aug 2010
Resigned 28 Jul 2015

JACKSON, Christopher Paul Craven

Resigned
The Friary, Bourne EndSL8 5PL
Born January 1948
Director
Appointed 07 Mar 2002
Resigned 13 Feb 2013

LINDSAY-DAVIES, Richard Alan

Resigned
Strand, LondonWC2B 4JF
Born July 1966
Director
Appointed 15 Sept 2014
Resigned 15 Nov 2025

O'SULLIVAN, Tanya Marie

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1967
Director
Appointed 11 Nov 2014
Resigned 22 Jul 2021

PALOMBA, Marina

Resigned
2 Downings House, LondonSW19 1ND
Born July 1963
Director
Appointed 01 Nov 2006
Resigned 31 Jul 2013

TWINN, Ian David, Dr

Resigned
7th Floor North, 11-19 Artillery RowSW1P 1RT
Born April 1950
Director
Appointed 15 Sept 2014
Resigned 31 May 2017

WARWICK, Steven John

Resigned
66 Clapham Common Westside, LondonSW4 9AU
Born February 1954
Director
Appointed 07 Mar 2002
Resigned 16 Apr 2004

WERMANN, Christopher Robin

Resigned
41 Deanfield Avenue, Henley On ThamesRG9 1UE
Born December 1964
Director
Appointed 01 Jan 2008
Resigned 02 Aug 2010

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 05 Mar 2002
Resigned 07 Mar 2002
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
17 June 2003
225Change of Accounting Reference Date
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Incorporation Company
5 March 2002
NEWINCIncorporation