Background WavePink WaveYellow Wave

MEDIAHOLD LIMITED (05804475)

MEDIAHOLD LIMITED (05804475) is an active UK company. incorporated on 3 May 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDIAHOLD LIMITED has been registered for 19 years. Current directors include DENTLER, Anton Josef, LEWIS, Pamela Frances.

Company Number
05804475
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Flat 5 26-28 Bartholomew Square, London, EC1V 3QH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DENTLER, Anton Josef, LEWIS, Pamela Frances
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAHOLD LIMITED

MEDIAHOLD LIMITED is an active company incorporated on 3 May 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDIAHOLD LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05804475

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Flat 5 26-28 Bartholomew Square London, EC1V 3QH,

Previous Addresses

8 Coldbath Square London EC1R 5HL United Kingdom
From: 26 August 2021To: 23 May 2024
75 Kenton Street London WC1N 1NN United Kingdom
From: 20 October 2015To: 26 August 2021
19a Goodge Street London W1T 2PH
From: 3 May 2006To: 20 October 2015
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Secretary
Appointed 01 Jun 2006

DENTLER, Anton Josef

Active
Erlenweg 5, Woerthsee82237
Born May 1951
Director
Appointed 02 Jan 2007

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 01 Mar 2007

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 03 May 2006
Resigned 03 May 2006

DENTLER, Naton Joseph

Resigned
Erlenweg 5, Woerthsee
Born May 1951
Director
Appointed 03 May 2006
Resigned 31 May 2006

LEWIS, Richard Wayne

Resigned
Hill Farm House, Milton KeynesMK15 0AA
Born September 1941
Director
Appointed 01 Jun 2006
Resigned 01 Mar 2007

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 03 May 2006
Resigned 03 May 2006

Persons with significant control

1

Mr Anton Josef Dentler

Active
Woerthsee82237
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
88(2)R88(2)R
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
287Change of Registered Office
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation