Background WavePink WaveYellow Wave

MDE MEDIA LIMITED (07012105)

MDE MEDIA LIMITED (07012105) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MDE MEDIA LIMITED has been registered for 16 years. Current directors include GREENWALD, Ivan Martin, GREENWALD, Lisa Rashelle.

Company Number
07012105
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GREENWALD, Ivan Martin, GREENWALD, Lisa Rashelle
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDE MEDIA LIMITED

MDE MEDIA LIMITED is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MDE MEDIA LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07012105

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

85 Great Portland Street 1st Floor London, W1W 7LT,

Previous Addresses

C/O C/O Supply Chain Selection the Business Design Centre 52 Upper Street London N1 0QH
From: 29 September 2014To: 12 September 2023
C/O C/O Supply Chain Selection the Business Design Centre Upper Street London N1 0QH
From: 28 September 2014To: 29 September 2014
9 Nursery Walk Court Sunningfields Road London NW4 4RJ England
From: 2 October 2013To: 28 September 2014
C/O Mainline 214 the Business Design Centre 52 Upper Street London N1 0QH United Kingdom
From: 12 October 2010To: 2 October 2013
9 Nursery Walk Court 88-90 Sunningfields Road Hendon London NW4 4RJ
From: 8 September 2009To: 12 October 2010
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 10
Owner Exit
Sept 17
New Owner
Sept 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENWALD, Ivan Martin

Active
Hashariyon, Ra'Anana4326616
Born August 1967
Director
Appointed 08 Sept 2009

GREENWALD, Lisa Rashelle

Active
Hashariyon, Ra'Anana4326616
Born November 1967
Director
Appointed 08 Sept 2009

WIGODA, Kendall

Resigned
Dellbank Road, Ontario
Born July 1961
Director
Appointed 08 Sept 2009
Resigned 01 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Greenwald

Active
Hashiryon, Ra'Anana4326616
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Upper Main Street, Wickham's Cay 1, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Incorporation Company
8 September 2009
NEWINCIncorporation