Background WavePink WaveYellow Wave

MEDIA BUSINESS INSIGHT LIMITED (08248880)

MEDIA BUSINESS INSIGHT LIMITED (08248880) is an active UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MEDIA BUSINESS INSIGHT LIMITED has been registered for 13 years.

Company Number
08248880
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA BUSINESS INSIGHT LIMITED

MEDIA BUSINESS INSIGHT LIMITED is an active company incorporated on 11 October 2012 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. MEDIA BUSINESS INSIGHT LIMITED was registered 13 years ago.(SIC: 58142)

Status

active

Active since 13 years ago

Company No

08248880

LTD Company

Age

13 Years

Incorporated 11 October 2012

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WKLD LIMITED
From: 18 October 2012To: 16 November 2012
WKL&D LIMITED
From: 11 October 2012To: 18 October 2012
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

Jubilee House 92 Lincoln Road Peterborough PE1 2SN England
From: 3 September 2020To: 23 June 2022
Zetland House 5-25 Scrutton Street London EC2A 4HJ
From: 13 February 2015To: 3 September 2020
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 8 November 2012To: 13 February 2015
Greater London House Hampstead Road London NW1 7EJ United Kingdom
From: 11 October 2012To: 8 November 2012
Timeline

44 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Jul 17
Loan Cleared
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
5 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Auditors Resignation Company
5 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Resolution
26 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Memorandum Articles
23 July 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 July 2013
CC04CC04
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
24 December 2012
MG01MG01
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 October 2012
NEWINCIncorporation