Background WavePink WaveYellow Wave

MEDIA SENSE COMMUNICATIONS LIMITED (06823323)

MEDIA SENSE COMMUNICATIONS LIMITED (06823323) is an active UK company. incorporated on 18 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. MEDIA SENSE COMMUNICATIONS LIMITED has been registered for 17 years. Current directors include BROWN, Graham Alan, POSNANSKI, Jamie Howe.

Company Number
06823323
Status
active
Type
ltd
Incorporated
18 February 2009
Age
17 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BROWN, Graham Alan, POSNANSKI, Jamie Howe
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA SENSE COMMUNICATIONS LIMITED

MEDIA SENSE COMMUNICATIONS LIMITED is an active company incorporated on 18 February 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. MEDIA SENSE COMMUNICATIONS LIMITED was registered 17 years ago.(SIC: 70210)

Status

active

Active since 17 years ago

Company No

06823323

LTD Company

Age

17 Years

Incorporated 18 February 2009

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 10 July 2013To: 10 March 2022
Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England
From: 25 April 2012To: 10 July 2013
Unit 2 33 Waterson Street London E2 8HT
From: 18 February 2009To: 25 April 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Share Issue
Sept 11
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Aug 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Secured
May 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
Loan Secured
Dec 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Graham Alan

Active
5 Fleet Place, LondonEC4M 7RD
Born March 1958
Director
Appointed 18 Feb 2009

POSNANSKI, Jamie Howe

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1973
Director
Appointed 03 Dec 2024

VENTURE 4TH LIMITED

Resigned
Shute End, WokinghamRG40 1BJ
Corporate secretary
Appointed 17 Mar 2011
Resigned 26 Apr 2013

PEARCH, Andrew Neil

Resigned
5 Fleet Place, LondonEC4M 7RD
Born February 1964
Director
Appointed 18 Feb 2009
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Graham Alan Brown

Ceased
Thavies Inn House, LondonEC1N 2HA
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021

Mr Andrew Neil Pearch

Ceased
Thavies Inn House, LondonEC1N 2HA
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Resolution
31 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
13 September 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 September 2011
AP04Appointment of Corporate Secretary
Legacy
7 September 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Resolution
13 April 2009
RESOLUTIONSResolutions
Incorporation Company
18 February 2009
NEWINCIncorporation