Background WavePink WaveYellow Wave

THE MEDIA BUSINESS COURSE LTD (06666522)

THE MEDIA BUSINESS COURSE LTD (06666522) is an active UK company. incorporated on 6 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MEDIA BUSINESS COURSE LTD has been registered for 17 years. Current directors include WOODFORD, Stephen William John.

Company Number
06666522
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
5th Floor, 95 Aldwych Strand, London, WC2B 4JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WOODFORD, Stephen William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDIA BUSINESS COURSE LTD

THE MEDIA BUSINESS COURSE LTD is an active company incorporated on 6 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MEDIA BUSINESS COURSE LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06666522

LTD Company

Age

17 Years

Incorporated 6 August 2008

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

5th Floor, 95 Aldwych Strand London, WC2B 4JF,

Previous Addresses

Orwell House 16-18 Berners Street London W1T 3LN England
From: 3 October 2022To: 15 January 2024
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 5 November 2020To: 3 October 2022
C/O Advertising Association Artillery House 11-19 Artillery Row London SW1P 1RT
From: 6 August 2008To: 5 November 2020
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 19
Director Left
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILSON, Danielle

Active
Strand, LondonWC2B 4JF
Secretary
Appointed 09 Mar 2022

WOODFORD, Stephen William John

Active
Strand, LondonWC2B 4JF
Born February 1959
Director
Appointed 24 Sept 2019

EUSTACE, Sue

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 03 Aug 2017
Resigned 25 Jul 2022

BARBER, Ian Michael

Resigned
Artillery House, LondonSW1P 1RT
Born August 1973
Director
Appointed 13 Aug 2015
Resigned 03 Aug 2017

BURDON, William Rae

Resigned
Blackbrook House, DorkingRH5 4DS
Born March 1952
Director
Appointed 18 Aug 2008
Resigned 01 Jun 2015

EUSTACE, Susan

Resigned
16-18 Berners Street, LondonW1T 3LN
Born November 1959
Director
Appointed 18 Sept 2017
Resigned 16 Mar 2023

HITCHCOCK, Catherine Jane

Resigned
201 Marks Road, RomfordRM7 7AF
Born March 1963
Director
Appointed 18 Aug 2008
Resigned 13 Aug 2015

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 06 Aug 2008
Resigned 06 Aug 2008
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
353353
Legacy
2 September 2009
287Change of Registered Office
Legacy
2 September 2009
190190
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Incorporation Company
6 August 2008
NEWINCIncorporation