Background WavePink WaveYellow Wave

THE MASTERCLASS MEDIA FOUNDATION (05672359)

THE MASTERCLASS MEDIA FOUNDATION (05672359) is an active UK company. incorporated on 11 January 2006. with registered office in East Molesey. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 1 other business activities. THE MASTERCLASS MEDIA FOUNDATION has been registered for 20 years. Current directors include COSGROVE, Matthew William Edward, GRANT, Cheryl Dawn, KELLEHER, John Bernard and 1 others.

Company Number
05672359
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 2006
Age
20 years
Address
125 Molesey Park Road, East Molesey, KT8 0JX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
COSGROVE, Matthew William Edward, GRANT, Cheryl Dawn, KELLEHER, John Bernard, MORRIS, Michael Sean
SIC Codes
59132, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MASTERCLASS MEDIA FOUNDATION

THE MASTERCLASS MEDIA FOUNDATION is an active company incorporated on 11 January 2006 with the registered office located in East Molesey. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 1 other business activity. THE MASTERCLASS MEDIA FOUNDATION was registered 20 years ago.(SIC: 59132, 85520)

Status

active

Active since 20 years ago

Company No

05672359

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

125 Molesey Park Road East Molesey, KT8 0JX,

Previous Addresses

7 Carlisle Street London W1D 3BW England
From: 23 November 2021To: 10 August 2022
White Label Productions 45-51 Whitfield Street London W1T 4HD
From: 5 May 2015To: 23 November 2021
36 Leopold Road St. Andrews Bristol Bristol BS6 5BS
From: 28 September 2010To: 5 May 2015
16 Upper Belgrave Road Clifton Bristol Bristol BS8 2XH United Kingdom
From: 11 January 2006To: 28 September 2010
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COSGROVE, Matthew William Edward

Active
Leeward Quay, EastbourneBN23 5UD
Born July 1959
Director
Appointed 01 May 2015

GRANT, Cheryl Dawn

Active
Molesey Park Road, East MoleseyKT8 0JX
Born December 1962
Director
Appointed 01 Jan 2024

KELLEHER, John Bernard

Active
Molesey Park Road, East MoleseyKT8 0JX
Born May 1948
Director
Appointed 11 Jun 2014

MORRIS, Michael Sean

Active
Molesey Park Road, East MoleseyKT8 0JX
Born July 1960
Director
Appointed 01 May 2015

SCORER, Mischa

Resigned
Leopold Road, BristolBS6 5BS
Secretary
Appointed 08 Feb 2006
Resigned 01 May 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 08 Feb 2006

ALWARD, Peter Andrew Ulrich

Resigned
24 Midway, Walton On ThamesKT12 3HZ
Born November 1950
Director
Appointed 11 Jan 2006
Resigned 25 Feb 2014

CHALLEN, David John

Resigned
Floor, LondonSW1E 5JL
Born March 1943
Director
Appointed 11 Jan 2006
Resigned 01 May 2015

GRIEVES, John Kerr

Resigned
7 Putney Park Avenue, LondonSW15 5QN
Born November 1935
Director
Appointed 11 Jan 2006
Resigned 01 May 2015

KENNEDY, Tatiana Louise

Resigned
Leopold Road, BristolBS6 5BS
Born January 1957
Director
Appointed 11 Jun 2014
Resigned 01 May 2015

ROSENFELD, Jackie

Resigned
Flat 115, LondonWIK 1PX
Born July 1934
Director
Appointed 11 Jan 2006
Resigned 01 Aug 2006

SPEARMAN, John Litting

Resigned
Southgrove House 22 Rosslyn Hill, LondonNW3 1PD
Born November 1941
Director
Appointed 19 Sept 2006
Resigned 16 Jul 2014

Persons with significant control

3

Mr Matthew William Edward Cosgrove

Active
Molesey Park Road, East MoleseyKT8 0JX
Born July 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Michael Sean Morris

Active
Molesey Park Road, East MoleseyKT8 0JX
Born July 1960

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr John Bernard Kelleher

Active
Molesey Park Road, East MoleseyKT8 0JX
Born May 1948

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Sail Address Company
16 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
9 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Incorporation Company
11 January 2006
NEWINCIncorporation