Background WavePink WaveYellow Wave

META BROADCAST LIMITED (06412297)

META BROADCAST LIMITED (06412297) is an active UK company. incorporated on 30 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. META BROADCAST LIMITED has been registered for 18 years. Current directors include THOMPSON, Mark Harry.

Company Number
06412297
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
THOMPSON, Mark Harry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

META BROADCAST LIMITED

META BROADCAST LIMITED is an active company incorporated on 30 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. META BROADCAST LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06412297

LTD Company

Age

18 Years

Incorporated 30 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 18 June 2021To: 9 February 2026
6 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th United Kingdom
From: 6 September 2018To: 18 June 2021
6 6 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th United Kingdom
From: 6 September 2018To: 6 September 2018
6 6 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th United Kingdom
From: 6 September 2018To: 6 September 2018
34 Bloomsbury Way London WC1A 2SA
From: 22 October 2010To: 6 September 2018
35 Green Dragon Yard London E1 5NJ
From: 30 October 2007To: 22 October 2010
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Apr 11
Director Left
Feb 14
Director Joined
Dec 14
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
May 17
Loan Secured
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Dec 25
Director Joined
Dec 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THOMPSON, Mark Harry

Active
Paul Street, LondonEC2A 4NA
Born December 1956
Director
Appointed 04 Dec 2025

JACKSON, Chris Andrew

Resigned
16 Conway Street, LondonW1T 6BE
Secretary
Appointed 30 Oct 2007
Resigned 03 Apr 2009

DASARI CHINNA, Karthikeyan

Resigned
Paul Street, LondonEC2A 4NE
Born February 1980
Director
Appointed 21 Apr 2017
Resigned 14 Dec 2023

DENISON, Lee James

Resigned
5 Bridge View, CambridgeCB4 1EH
Born August 1978
Director
Appointed 30 Oct 2007
Resigned 03 Apr 2009

ILIESCU, Mirona

Resigned
Bloomsbury Way, LondonWC1A 2SA
Born December 1976
Director
Appointed 26 Feb 2014
Resigned 31 May 2018

ILIESCU, Mirona

Resigned
Bloomsbury Way, LondonWC1A 2SA
Born December 1976
Director
Appointed 14 Jul 2010
Resigned 12 Feb 2014

JACKSON, Chris Andrew

Resigned
Bloomsbury Way, LondonWC1A 2SA
Born October 1977
Director
Appointed 30 Oct 2007
Resigned 31 May 2018

MACKINLAY, Jamie

Resigned
Paul Street, LondonEC2A 4NE
Born February 1966
Director
Appointed 20 Sept 2023
Resigned 04 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Telsis Innovations Limited

Ceased
6 Barnes Wallis Road, FarehamPO15 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2017
Ceased 21 Apr 2017
13 Cable Court Pittman Way, PrestonPR2 9YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017

Ms Mirona Iliescu

Ceased
Bloomsbury Way, LondonWC1A 2SA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017

Chris Andrew Jackson

Ceased
Bloomsbury Way, LondonWC1A 2SA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 December 2017
AAMDAAMD
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Resolution
3 May 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 February 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
13 November 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Gazette Filings Brought Up To Date
23 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Incorporation Company
30 October 2007
NEWINCIncorporation