Background WavePink WaveYellow Wave

MEDIA SALES UK LIMITED (04737062)

MEDIA SALES UK LIMITED (04737062) is an active UK company. incorporated on 16 April 2003. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. MEDIA SALES UK LIMITED has been registered for 23 years. Current directors include MCCREARY, Andrew Neil, WILSON, Ronald Frederick.

Company Number
04737062
Status
active
Type
ltd
Incorporated
16 April 2003
Age
23 years
Address
Craven House, 32 Lee Lane, Bolton, BL6 7BY
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
MCCREARY, Andrew Neil, WILSON, Ronald Frederick
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA SALES UK LIMITED

MEDIA SALES UK LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. MEDIA SALES UK LIMITED was registered 23 years ago.(SIC: 59131)

Status

active

Active since 23 years ago

Company No

04737062

LTD Company

Age

23 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Craven House, 32 Lee Lane Horwich Bolton, BL6 7BY,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Apr 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILSON, Ronald Frederick

Active
High Street, WiganWN6 0HL
Secretary
Appointed 21 Jan 2005

MCCREARY, Andrew Neil

Active
High Street, WiganWN6 0HL
Born October 1984
Director
Appointed 01 Jul 2009

WILSON, Ronald Frederick

Active
High Street, WiganWN6 0HL
Born August 1946
Director
Appointed 16 Apr 2003

BURROW, Andrew James

Resigned
31 Windermere Crescent, SouthportPR8 3QS
Secretary
Appointed 18 Jul 2003
Resigned 24 Jan 2005

LYON, Martin Andrew

Resigned
9 Thistledown Close, WiganWN6 7PA
Secretary
Appointed 16 Apr 2003
Resigned 18 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 16 Apr 2003

MCCREARY, Andrew Neil

Resigned
Penrith Crescent, MagmvllL31 9BN
Born October 1984
Director
Appointed 24 Jan 2005
Resigned 01 Dec 2008

Persons with significant control

1

Mr Ronald Frederick Wilson

Active
Craven House, 32 Lee Lane, BoltonBL6 7BY
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
88(2)R88(2)R
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
225Change of Accounting Reference Date
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation