Background WavePink WaveYellow Wave

M SQUARED MEDIA LIMITED (06318537)

M SQUARED MEDIA LIMITED (06318537) is an active UK company. incorporated on 19 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. M SQUARED MEDIA LIMITED has been registered for 18 years. Current directors include MOLONEY, Mark Wilhelm Hugh.

Company Number
06318537
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Allington House 25 High Street, London, SW19 5DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
MOLONEY, Mark Wilhelm Hugh
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M SQUARED MEDIA LIMITED

M SQUARED MEDIA LIMITED is an active company incorporated on 19 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. M SQUARED MEDIA LIMITED was registered 18 years ago.(SIC: 82301)

Status

active

Active since 18 years ago

Company No

06318537

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Allington House 25 High Street Wimbledon London, SW19 5DX,

Previous Addresses

1.17 the Plaza 535 Kings Road London SW10 0SZ
From: 24 April 2013To: 19 August 2019
3.21 the Plaza 535 Kings Road London SW10 0SZ United Kingdom
From: 30 September 2010To: 24 April 2013
Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE
From: 19 July 2007To: 30 September 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Howard Clive

Active
25 High Street, LondonSW19 5DX
Secretary
Appointed 25 May 2014

MOLONEY, Mark Wilhelm Hugh

Active
Redesdale Street, LondonSW3 4BJ
Born February 1963
Director
Appointed 17 Sept 2007

MOLONEY, Ellen Maria

Resigned
Flat D, LondonSW1X 0DF
Secretary
Appointed 19 Jul 2007
Resigned 25 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2007
Resigned 19 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jul 2007
Resigned 19 Jul 2007

Persons with significant control

1

Mr Mark Wilhelm Hugh Moloney

Active
25 High Street, LondonSW19 5DX
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Secretary Company With Name
25 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Sail Company
21 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
25 January 2008
88(2)R88(2)R
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation