Background WavePink WaveYellow Wave

MEDIA WORLD NETWORKS LIMITED (05525876)

MEDIA WORLD NETWORKS LIMITED (05525876) is an active UK company. incorporated on 2 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MEDIA WORLD NETWORKS LIMITED has been registered for 20 years. Current directors include MAY, John Joseph.

Company Number
05525876
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
49 Rye Road, London, SE15 3AX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
MAY, John Joseph
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA WORLD NETWORKS LIMITED

MEDIA WORLD NETWORKS LIMITED is an active company incorporated on 2 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MEDIA WORLD NETWORKS LIMITED was registered 20 years ago.(SIC: 60200)

Status

active

Active since 20 years ago

Company No

05525876

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

49 Rye Road London, SE15 3AX,

Previous Addresses

2 Belmont Mews Camberley Surrey GU15 2PH
From: 2 August 2005To: 7 August 2024
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 14
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Secretary
Appointed 02 Aug 2005

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 02 Aug 2005

FOSTER, Juliette Charmaine

Resigned
Rye Road, LondonSE15 3AX
Born February 1964
Director
Appointed 23 May 2014
Resigned 14 Nov 2024

MAY, Nicola Louise

Resigned
2 Belmont Mews, CamberleyGU15 2PH
Born June 1973
Director
Appointed 02 Aug 2005
Resigned 11 Aug 2005

WILSON, Kenoll

Resigned
23 Charteris Road, LondonNW6 7EY
Born February 1952
Director
Appointed 11 Aug 2005
Resigned 04 Aug 2008

Persons with significant control

1

Mr John Joseph May

Active
Rye Road, LondonSE15 3AX
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 May 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
287Change of Registered Office
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
288aAppointment of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation