Background WavePink WaveYellow Wave

MA BUSINESS LIMITED (06779864)

MA BUSINESS LIMITED (06779864) is an active UK company. incorporated on 24 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MA BUSINESS LIMITED has been registered for 17 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 8 others.

Company Number
06779864
Status
active
Type
ltd
Incorporated
24 December 2008
Age
17 years
Address
St Jude's Church, London, SE24 0PB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, BENSON, Jonathan, DANIELLI, Darryl Dante, GOODRIDGE, Brian William, HAMSHERE, Richard Anthony, LAWSON, Helen Jenifer, TOUMBA, Katina, WATT, Andrew, WISE, Claire
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA BUSINESS LIMITED

MA BUSINESS LIMITED is an active company incorporated on 24 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MA BUSINESS LIMITED was registered 17 years ago.(SIC: 58142)

Status

active

Active since 17 years ago

Company No

06779864

LTD Company

Age

17 Years

Incorporated 24 December 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

FINDLAY MEDIA LIMITED
From: 24 December 2008To: 30 March 2016
Contact
Address

St Jude's Church Dulwich Road London, SE24 0PB,

Previous Addresses

, 35 Ballards Lane, London, N3 1XW
From: 24 December 2008To: 16 April 2014
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Dec 12
Funding Round
Jan 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 18
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Nov 24
Director Left
May 25
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 11 Apr 2014

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 11 Apr 2014

ALLEN, Mark Charles

Active
Dulwich Road, LondonSE24 0PB
Born October 1944
Director
Appointed 11 Apr 2014

ALLEN, Susan Margaret

Active
Dulwich Road, LondonSE24 0PB
Born August 1945
Director
Appointed 23 Feb 2021

BENSON, Jonathan

Active
Dulwich Road, LondonSE24 0PB
Born September 1978
Director
Appointed 01 Apr 2016

DANIELLI, Darryl Dante

Active
Dulwich Road, LondonSE24 0PB
Born December 1970
Director
Appointed 31 Mar 2017

GOODRIDGE, Brian William

Active
Dulwich Road, LondonSE24 0PB
Born June 1961
Director
Appointed 11 Apr 2014

HAMSHERE, Richard Anthony

Active
Dulwich Road, LondonSE24 0PB
Born November 1970
Director
Appointed 01 Apr 2024

LAWSON, Helen Jenifer

Active
Dulwich Road, LondonSE24 0PB
Born February 1967
Director
Appointed 23 Feb 2021

TOUMBA, Katina

Active
Dulwich Road, LondonSE24 0PB
Born January 1957
Director
Appointed 11 Apr 2014

WATT, Andrew

Active
Dulwich Road, LondonSE24 0PB
Born May 1977
Director
Appointed 23 Feb 2021

WISE, Claire

Active
Dulwich Road, LondonSE24 0PB
Born April 1984
Director
Appointed 01 Mar 2023

FINDLAY, Robert John

Resigned
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 24 Dec 2008
Resigned 11 Apr 2014

BAKER, Jonathan Mark

Resigned
Vicarage Road, ChelmsfordCM2 9BP
Born June 1965
Director
Appointed 13 Jan 2009
Resigned 30 Apr 2009

FANNING, Paul

Resigned
Dulwich Road, LondonSE24 0PB
Born June 1973
Director
Appointed 01 Jan 2021
Resigned 30 Nov 2022

FINDLAY, Maureen Parker

Resigned
Ballards Lane, LondonN3 1XW
Born November 1943
Director
Appointed 22 Jan 2009
Resigned 11 Apr 2014

FINDLAY, Robert John

Resigned
Dulwich Road, LondonSE24 0PB
Born November 1943
Director
Appointed 24 Dec 2008
Resigned 11 Apr 2014

GALE, Timothy James

Resigned
Dulwich Road, LondonSE24 0PB
Born February 1981
Director
Appointed 01 Oct 2014
Resigned 24 Feb 2017

JOHNSON, Graham David

Resigned
Dulwich Road, LondonSE24 0PB
Born May 1974
Director
Appointed 02 Oct 2022
Resigned 20 May 2025

KNUTTON, Peter Charles

Resigned
Dulwich Road, LondonSE24 0PB
Born March 1957
Director
Appointed 24 Dec 2008
Resigned 31 Mar 2017

TRANTER, Edward John

Resigned
Dulwich Road, LondonSE24 0PB
Born May 1973
Director
Appointed 13 Jan 2009
Resigned 30 Nov 2018

WEBSTER, Luke

Resigned
Dulwich Road, LondonSE24 0PB
Born September 1981
Director
Appointed 31 Mar 2017
Resigned 10 Jun 2020

YOUNG, Marc

Resigned
Dulwich Road, LondonSE24 0PB
Born June 1972
Director
Appointed 01 Jan 2021
Resigned 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2024

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Incorporation Company
24 December 2008
NEWINCIncorporation