Background WavePink WaveYellow Wave

MEDIA MOLECULE LIMITED (05665849)

MEDIA MOLECULE LIMITED (05665849) is an active UK company. incorporated on 4 January 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MEDIA MOLECULE LIMITED has been registered for 20 years. Current directors include KIMURA, Tomonori, MACDOUGALL, Jana Beth.

Company Number
05665849
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KIMURA, Tomonori, MACDOUGALL, Jana Beth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA MOLECULE LIMITED

MEDIA MOLECULE LIMITED is an active company incorporated on 4 January 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MEDIA MOLECULE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05665849

LTD Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 4 May 2027
For period ending 20 April 2027
Contact
Address

10 Great Marlborough Street London, W1F 7LP,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 22 November 2023To: 30 July 2024
10 Great Marlborough Street London W1F 7LP
From: 23 March 2010To: 22 November 2023
1St Floor Pembroke House Mary Road Guildford Surrey GU1 4QU
From: 4 January 2006To: 23 March 2010
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KIMURA, Tomonori

Active
Great Marlborough Street, LondonW1F 7LP
Born January 1974
Director
Appointed 02 Apr 2025

MACDOUGALL, Jana Beth

Active
Great Marlborough Street, LondonW1F 7LP
Born November 1975
Director
Appointed 31 Oct 2025

EVANS, Alex John

Resigned
Flat 10, LondonSW11 1HT
Secretary
Appointed 04 Jan 2006
Resigned 01 Mar 2010

TOOLE, Marian

Resigned
Great Marlborough Street, LondonW1F 7LP
Secretary
Appointed 26 Feb 2019
Resigned 28 Feb 2022

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Oct 2023
Resigned 29 Jul 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 04 Jan 2006
Resigned 04 Jan 2006

DENNY, Michael Stuart

Resigned
Great Marlborough Street, LondonW1F 7LP
Born March 1964
Director
Appointed 01 Mar 2010
Resigned 11 Dec 2019

ETTOUNEY, Mohamed Kareem

Resigned
66 Grange Road, GuildfordGU2 9PZ
Born June 1975
Director
Appointed 13 Mar 2006
Resigned 01 Mar 2010

EVANS, Alex John

Resigned
Flat 10, LondonSW11 1HT
Born March 1978
Director
Appointed 04 Jan 2006
Resigned 01 Mar 2010

GROUSE, Eric Roger

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born June 1976
Director
Appointed 09 Apr 2024
Resigned 01 Jul 2024

HEALEY, Mark Robert

Resigned
15, FarnhamGU9 7JT
Born January 1971
Director
Appointed 04 Jan 2006
Resigned 01 Mar 2010

HOUSE, Andrew James

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1965
Director
Appointed 01 Mar 2010
Resigned 05 Oct 2011

IMAIZUMI, Lin

Resigned
Great Marlborough Street, LondonW1F 7LP
Born September 1973
Director
Appointed 17 May 2023
Resigned 28 Feb 2025

LEE, Christopher Nicholas

Resigned
5 Henty Walk, LondonSW15 5AG
Born April 1975
Director
Appointed 04 Jan 2006
Resigned 01 Mar 2010

MAHTANI, Munesh

Resigned
Great Marlborough Street, LondonW1F 7LP
Born July 1979
Director
Appointed 29 Jun 2024
Resigned 31 Oct 2025

MCCORMACK, Rebecca Anne

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1973
Director
Appointed 17 Jun 2021
Resigned 19 Sept 2023

RUTTER, Simon Gerrard

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1967
Director
Appointed 05 Oct 2011
Resigned 17 Jun 2021

RYAN, James George

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1959
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2024

SMITH, David Brian

Resigned
The Bolt Hole, GuildfordGU1 3UW
Born February 1977
Director
Appointed 04 Jan 2006
Resigned 01 Mar 2010

TOOLE, Marian

Resigned
Great Marlborough Street, LondonW1F 7LP
Born October 1959
Director
Appointed 17 Jun 2021
Resigned 28 Feb 2022

Persons with significant control

1

Great Marlborough Street, LondonW1F 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Statement Of Companys Objects
17 June 2025
CC04CC04
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
15 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 April 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Auditors Resignation Company
14 October 2010
AUDAUD
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Resolution
3 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
11 October 2009
AR01AR01
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
88(2)R88(2)R
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
287Change of Registered Office
Legacy
24 July 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Incorporation Company
4 January 2006
NEWINCIncorporation