Background WavePink WaveYellow Wave

MEDIA SOCIAL LIMITED (07014456)

MEDIA SOCIAL LIMITED (07014456) is an active UK company. incorporated on 9 September 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. MEDIA SOCIAL LIMITED has been registered for 16 years. Current directors include LEWIS, Mark Joshua, PATEL, Gopal Shirish, PATEL, Rashmi and 1 others.

Company Number
07014456
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
LEWIS, Mark Joshua, PATEL, Gopal Shirish, PATEL, Rashmi, PETERS, Derick
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA SOCIAL LIMITED

MEDIA SOCIAL LIMITED is an active company incorporated on 9 September 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. MEDIA SOCIAL LIMITED was registered 16 years ago.(SIC: 63120)

Status

active

Active since 16 years ago

Company No

07014456

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

5 Langley Street 3rd Floor London WC2H 9JA
From: 11 November 2013To: 3 February 2021
9Th Floor 64 Victoria Street London SW1E 6QP United Kingdom
From: 26 June 2013To: 11 November 2013
C/O C/- E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road London SW1W 0RH United Kingdom
From: 20 September 2012To: 26 June 2013
C/O C/- E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road London SW1W 0RH United Kingdom
From: 20 September 2012To: 20 September 2012
C/ E-Tax Solutions Limited 60 Cannon Street London EC4N 6JP England
From: 9 September 2009To: 20 September 2012
Timeline

4 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEWIS, Mark Joshua

Active
Bell Yard, LondonWC2A 2JR
Born September 1970
Director
Appointed 01 May 2010

PATEL, Gopal Shirish

Active
Bell Yard, LondonWC2A 2JR
Born September 1983
Director
Appointed 01 May 2010

PATEL, Rashmi

Active
Bell Yard, LondonWC2A 2JR
Born July 1970
Director
Appointed 09 Sept 2009

PETERS, Derick

Active
Bell Yard, LondonWC2A 2JR
Born September 1967
Director
Appointed 09 Sept 2009

PETERS, Delroy Alphanso

Resigned
70 Montacute Road, LondonSE6 4XQ
Born August 1968
Director
Appointed 09 Sept 2009
Resigned 31 Dec 2009

Persons with significant control

2

Mr Derick Peters

Active
Bell Yard, LondonWC2A 2JR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016

Mr Rashmi Patel

Active
Bell Yard, LondonWC2A 2JR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Incorporation Company
9 September 2009
NEWINCIncorporation