Background WavePink WaveYellow Wave

MEDIA DIPLOMAT GLOBAL LTD (08263111)

MEDIA DIPLOMAT GLOBAL LTD (08263111) is an active UK company. incorporated on 22 October 2012. with registered office in Bramhall. The company operates in the Information and Communication sector, engaged in other publishing activities. MEDIA DIPLOMAT GLOBAL LTD has been registered for 13 years. Current directors include DIXON, Paul Frank.

Company Number
08263111
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
3 Waterloo Road, Bramhall, SK7 2NS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DIXON, Paul Frank
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA DIPLOMAT GLOBAL LTD

MEDIA DIPLOMAT GLOBAL LTD is an active company incorporated on 22 October 2012 with the registered office located in Bramhall. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MEDIA DIPLOMAT GLOBAL LTD was registered 13 years ago.(SIC: 58190)

Status

active

Active since 13 years ago

Company No

08263111

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

3 Waterloo Road Bramhall, SK7 2NS,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 27 September 2017To: 7 November 2018
145-157 st John Street London EC1V 4PW
From: 22 October 2012To: 27 September 2017
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Left
Feb 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXON, Paul

Active
Waterloo Rd, StockportSK7 2NS
Secretary
Appointed 22 Oct 2012

DIXON, Paul Frank

Active
Waterloo Rd, StockportSK7 2NS
Born March 1981
Director
Appointed 22 Oct 2012

HAMILTON, James Robert Scott

Resigned
Parmoor, Henley-On-ThamesRG9 6NL
Born November 1973
Director
Appointed 16 Jan 2013
Resigned 01 Feb 2018

Persons with significant control

1

Mr Paul Frank Dixon

Active
Waterloo Road, BramhallSK7 2NS
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
10 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Incorporation Company
22 October 2012
NEWINCIncorporation