Background WavePink WaveYellow Wave

MEW MEDIA LIMITED (04825937)

MEW MEDIA LIMITED (04825937) is an active UK company. incorporated on 9 July 2003. with registered office in Rugby. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MEW MEDIA LIMITED has been registered for 22 years. Current directors include ROBERTS, Joseph.

Company Number
04825937
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
114 Claremont Road Claremont Road, Rugby, CV21 3LU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROBERTS, Joseph
SIC Codes
62090, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEW MEDIA LIMITED

MEW MEDIA LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Rugby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MEW MEDIA LIMITED was registered 22 years ago.(SIC: 62090, 90030)

Status

active

Active since 22 years ago

Company No

04825937

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

114 Claremont Road Claremont Road Rugby, CV21 3LU,

Previous Addresses

Unit K Reliance Wharf Hertford Road London N1 5EW
From: 19 July 2013To: 12 June 2017
Arch 462 83 Rivington Street London EC2A 3AY United Kingdom
From: 5 August 2010To: 19 July 2013
Ec1 Studio 140-142 St. John Street London EC1V 4UA
From: 9 July 2003To: 5 August 2010
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 17
New Owner
Apr 18
Owner Exit
Aug 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Joseph Benjamin

Active
Claremont Road, RugbyCV21 3LU
Secretary
Appointed 31 Jul 2015

ROBERTS, Joseph

Active
Claremont Road, RugbyCV21 3LU
Born April 1981
Director
Appointed 09 Jul 2003

JOINT, Mark

Resigned
Reliance Wharf, LondonN1 5EW
Secretary
Appointed 09 Jul 2003
Resigned 31 Jul 2015

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

JOINT, Mark

Resigned
Reliance Wharf, LondonN1 5EW
Born July 1977
Director
Appointed 09 Jul 2003
Resigned 01 Feb 2017

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Benjamin Roberts

Ceased
RugbyCV21 3LU
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 01 Feb 2017

Mr Joseph Benjamin Roberts

Active
Claremont Road, RugbyCV21 3LU
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
353353
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
190190
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
190190
Legacy
7 September 2006
353353
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
88(2)R88(2)R
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation