Background WavePink WaveYellow Wave

MEDIA LEGAL DEFENCE INITIATIVE (06621203)

MEDIA LEGAL DEFENCE INITIATIVE (06621203) is an active UK company. incorporated on 16 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA LEGAL DEFENCE INITIATIVE has been registered for 17 years. Current directors include ANITE, Catherine, ARAPOVA, Galina Yurievna, BAHNAM, Layal and 7 others.

Company Number
06621203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2008
Age
17 years
Address
Holborn Gate, London, WC1V 7QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANITE, Catherine, ARAPOVA, Galina Yurievna, BAHNAM, Layal, HYDE, Peter Alexander, JONES, David Trevor, OLDROYD, Rachel Anne, PRESTON, Chivonne Li-Shan, RIVERA RIVAS, Hilda Elizabeth, RONDEROS TORRES, Maria Teresa, SEE, Jia Yi Rina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA LEGAL DEFENCE INITIATIVE

MEDIA LEGAL DEFENCE INITIATIVE is an active company incorporated on 16 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA LEGAL DEFENCE INITIATIVE was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06621203

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

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Holborn Gate 330 High Holborn London, WC1V 7QH,

Previous Addresses

Holborn Gate 330 High Holborn London WC1V 7QH United Kingdom
From: 21 July 2023To: 21 July 2023
330 High Holborn London WC1V 7QH England
From: 21 July 2023To: 21 July 2023
330 High Holborn London WC1V 7QH England
From: 21 July 2023To: 21 July 2023
330 High Holborn London WC1V 7QH England
From: 21 July 2023To: 21 July 2023
330 5th Floor 330 High Holborn London WC1V 7QH United Kingdom
From: 28 June 2023To: 21 July 2023
5 Chancery Lane 5 Chancery Lane London WC2A 1LG England
From: 6 May 2021To: 28 June 2023
17 Oval Way London SE11 5RR
From: 12 July 2015To: 6 May 2021
The Foundry 17-19 Oval Way London SE11 5RR England
From: 15 October 2014To: 12 July 2015
Grayston Centre 28 Charles Square London N1 6HT
From: 13 December 2011To: 15 October 2014
3Rd Floor Cambridge House 100 Cambridge Grove London W6 0LE United Kingdom
From: 5 July 2011To: 13 December 2011
5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE
From: 16 June 2008To: 5 July 2011
Timeline

55 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Mar 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jan 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANITE, Catherine

Active
330 High Holborn, LondonWC1V 7QH
Born April 1985
Director
Appointed 25 Nov 2020

ARAPOVA, Galina Yurievna

Active
330 High Holborn, LondonWC1V 7QH
Born June 1972
Director
Appointed 06 Mar 2022

BAHNAM, Layal

Active
330 High Holborn, LondonWC1V 7QH
Born November 1979
Director
Appointed 06 May 2025

HYDE, Peter Alexander

Active
330 High Holborn, LondonWC1V 7QH
Born May 1979
Director
Appointed 03 Aug 2022

JONES, David Trevor

Active
330 High Holborn, LondonWC1V 7QH
Born February 1984
Director
Appointed 24 Jul 2019

OLDROYD, Rachel Anne

Active
330 High Holborn, LondonWC1V 7QH
Born June 1969
Director
Appointed 13 May 2025

PRESTON, Chivonne Li-Shan

Active
330 High Holborn, LondonWC1V 7QH
Born August 1974
Director
Appointed 03 Aug 2022

RIVERA RIVAS, Hilda Elizabeth

Active
330 High Holborn, LondonWC1V 7QH
Born July 1977
Director
Appointed 23 Oct 2022

RONDEROS TORRES, Maria Teresa

Active
330 High Holborn, LondonWC1V 7QH
Born May 1959
Director
Appointed 25 Nov 2020

SEE, Jia Yi Rina

Active
330 High Holborn, LondonWC1V 7QH
Born January 1988
Director
Appointed 01 Jan 2025

FREEMAN, Lucy

Resigned
Oval Way, LondonSE11 5RR
Secretary
Appointed 07 Feb 2018
Resigned 31 Jan 2020

MOYO, Gugulethu

Resigned
Prima Road, LondonSW9 0NA
Secretary
Appointed 17 Jun 2009
Resigned 12 May 2011

NOORLANDER, Peter

Resigned
Floor, LondonW6 0LE
Secretary
Appointed 13 May 2011
Resigned 16 May 2011

NOORLANDER, Peter Jan Leendert

Resigned
Cintra Park, LondonSE19 2LH
Secretary
Appointed 16 Jun 2008
Resigned 16 Jun 2009

BORN, Gary Brian

Resigned
Park Lane, LondonW1K 1PS
Born September 1955
Director
Appointed 18 Sept 2013
Resigned 26 Jul 2017

BROPHY, Richard Edward

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born June 1976
Director
Appointed 07 Dec 2017
Resigned 03 Aug 2022

BULL, Sarah Carolyn

Resigned
Leadenhall Street, LondonEC3A 4AA
Born June 1975
Director
Appointed 18 Sept 2013
Resigned 03 Mar 2024

CASTELLINO, Joshua

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born September 1972
Director
Appointed 22 Oct 2014
Resigned 12 May 2021

DEAN, Victoria

Resigned
330 High Holborn, LondonWC1V 7QH
Born December 1976
Director
Appointed 23 Oct 2022
Resigned 15 May 2025

DUODU, Korieh Kwabena

Resigned
Oval Way, LondonSE11 5RR
Born July 1973
Director
Appointed 18 Sept 2013
Resigned 26 Jul 2017

ELLIS, Mark Steven, Dr

Resigned
28 Charles Square, LondonN1 6HT
Born April 1957
Director
Appointed 27 Oct 2009
Resigned 29 Nov 2012

FINIZIO, Steven Philip

Resigned
330 High Holborn, LondonWC1V 7QH
Born April 1966
Director
Appointed 26 Jul 2017
Resigned 31 Dec 2024

FRANCIS, Matthew Richard

Resigned
330 High Holborn, LondonWC1V 7QH
Born June 1980
Director
Appointed 22 Apr 2015
Resigned 28 Jul 2023

FROST, Caroline Mary

Resigned
330 High Holborn, LondonWC1V 7QH
Born November 1971
Director
Appointed 09 Nov 2017
Resigned 10 May 2024

GRANT, Ann

Resigned
Floor Cambridge House, LondonW6 0LE
Born August 1948
Director
Appointed 27 Oct 2009
Resigned 06 Jul 2011

HENDERSON, Gwyneth Ellen

Resigned
Oval Way, LondonSE11 5RR
Born April 1943
Director
Appointed 16 Jun 2008
Resigned 01 Feb 2017

JANKOVIC, Gordana

Resigned
Oval Way, LondonSE11 5RR
Born July 1963
Director
Appointed 16 Nov 2011
Resigned 22 Jul 2015

JOBBINS, Robert

Resigned
Oval Way, LondonSE11 5RR
Born November 1941
Director
Appointed 27 Mar 2013
Resigned 03 Mar 2021

KRAMER, Martin Cedric

Resigned
28 Charles Square, LondonN1 6HT
Born October 1940
Director
Appointed 16 Jun 2008
Resigned 31 Aug 2013

LEACH, Philip Royston, Prof

Resigned
Oval Way, LondonSE11 5RR
Born May 1966
Director
Appointed 31 Aug 2013
Resigned 22 Jul 2015

LEACH, Philip Royston, Prof

Resigned
28 Charles Square, LondonN1 6HT
Born May 1966
Director
Appointed 16 Jun 2008
Resigned 31 Aug 2013

MBANGA, Wilfrid

Resigned
28 Charles Square, LondonN1 6HT
Born May 1947
Director
Appointed 28 Jan 2009
Resigned 31 Dec 2013

MOYO, Gugulethu

Resigned
Prima Road, LondonSW9 0NA
Born May 1974
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

SANDOVAL VILLALBA, Clara Lucia

Resigned
Cambridge House, LondonW6 0LE
Born March 1975
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2009

SANDOVAL VILLALBA, Clara Lucia

Resigned
Floor Cambridge House, LondonW6 0LE
Born March 1975
Director
Appointed 27 Oct 2009
Resigned 28 Sept 2011
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
18 December 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
225Change of Accounting Reference Date
Incorporation Company
16 June 2008
NEWINCIncorporation