Background WavePink WaveYellow Wave

MEDIASHOCK LTD (04882341)

MEDIASHOCK LTD (04882341) is an active UK company. incorporated on 29 August 2003. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MEDIASHOCK LTD has been registered for 22 years. Current directors include BALLARD, Philip Terence, TOMLIN, David, TOMLIN, Peter.

Company Number
04882341
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
38 Streetly Lane, Sutton Coldfield, B74 4TU
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BALLARD, Philip Terence, TOMLIN, David, TOMLIN, Peter
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIASHOCK LTD

MEDIASHOCK LTD is an active company incorporated on 29 August 2003 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MEDIASHOCK LTD was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04882341

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

MARINE INFORMATION SERVICES LTD
From: 29 August 2003To: 20 December 2004
Contact
Address

38 Streetly Lane Sutton Coldfield, B74 4TU,

Previous Addresses

114 Lichfield Road, Four Oaks Sutton Coldfield West Midlands B74 2TA
From: 29 August 2003To: 13 April 2017
Timeline

1 key events • 2003 - 2003

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

Officers

7

4 Active
3 Resigned

BALLARD, Philip Terence

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Secretary
Appointed 17 Sept 2003

BALLARD, Philip Terence

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Born May 1973
Director
Appointed 17 Sept 2003

TOMLIN, David

Active
21 Derek Avenue, EpsomKT19 9HP
Born July 1973
Director
Appointed 17 Sept 2003

TOMLIN, Peter

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Born April 1982
Director
Appointed 12 Dec 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Aug 2003
Resigned 03 Sept 2003

LEE, Catherine

Resigned
22a Caroline Road, LondonSW19 3QL
Born March 1975
Director
Appointed 12 Dec 2004
Resigned 28 Nov 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Aug 2003
Resigned 03 Sept 2003

Persons with significant control

3

Mr Peter Tomlin

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Philip Terence Ballard

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr David Tomlin

Active
Streetly Lane, Sutton ColdfieldB74 4TU
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
3 February 2005
88(2)R88(2)R
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation