Background WavePink WaveYellow Wave

MALL MEDIA EU LIMITED (06435550)

MALL MEDIA EU LIMITED (06435550) is an active UK company. incorporated on 23 November 2007. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MALL MEDIA EU LIMITED has been registered for 18 years. Current directors include RUTTER, Paul Anthony.

Company Number
06435550
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
Launde Lodge Farm Launde Road, Leicester, LE7 9XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RUTTER, Paul Anthony
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALL MEDIA EU LIMITED

MALL MEDIA EU LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MALL MEDIA EU LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06435550

LTD Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LODESTONE MEDIA LIMITED
From: 23 November 2007To: 7 January 2009
Contact
Address

Launde Lodge Farm Launde Road Launde Leicester, LE7 9XB,

Previous Addresses

Welland Lodge 13 Holmes Drive Ketton Stamford Lincolnshire PE9 3YB
From: 23 November 2007To: 27 March 2013
Timeline

6 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Sept 11
Director Left
Nov 11
Director Left
Aug 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RUTTER, Paul Anthony

Active
Launde Road, LeicesterLE7 9XB
Born May 1965
Director
Appointed 04 Jul 2010

GODWIN, Timothy Charles William

Resigned
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Secretary
Appointed 18 Feb 2009
Resigned 15 Oct 2010

AR CORPORATE SECRETARIES LIMITED

Resigned
Towngate House, LeylandPR25 2LQ
Corporate secretary
Appointed 23 Nov 2007
Resigned 18 Feb 2009

GODWIN, Timothy Charles William

Resigned
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Born March 1960
Director
Appointed 18 Feb 2009
Resigned 15 Oct 2010

MEREDITH, Michael Christopher

Resigned
Lampern Crescent, BillericayCM12 0FD
Born November 1966
Director
Appointed 18 Feb 2009
Resigned 30 Sept 2011

TAIT, Philip Martyn

Resigned
Church Lane, LeicesterLE7 9EX
Born January 1957
Director
Appointed 18 Feb 2009
Resigned 21 Aug 2012

RJT NOMINEES LIMITED

Resigned
Towngate House, LeylandPR25 2LQ
Corporate director
Appointed 23 Nov 2007
Resigned 18 Feb 2009

Persons with significant control

1

Mr Paul Anthony Rutter

Active
Launde Road, LeicesterLE7 9XB
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
30 January 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2007
NEWINCIncorporation