Background WavePink WaveYellow Wave

MEDIA PATH NETWORK LTD (08635131)

MEDIA PATH NETWORK LTD (08635131) is an active UK company. incorporated on 2 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. MEDIA PATH NETWORK LTD has been registered for 12 years. Current directors include HERRITY, Katharine Joanna.

Company Number
08635131
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
HERRITY, Katharine Joanna
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA PATH NETWORK LTD

MEDIA PATH NETWORK LTD is an active company incorporated on 2 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. MEDIA PATH NETWORK LTD was registered 12 years ago.(SIC: 73200)

Status

active

Active since 12 years ago

Company No

08635131

LTD Company

Age

12 Years

Incorporated 2 August 2013

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 7 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 12 November 2020To: 9 May 2022
St James House 13 Kensington Square London W8 5HD United Kingdom
From: 28 June 2018To: 12 November 2020
258 Merton Road London SW18 5JL
From: 2 August 2013To: 28 June 2018
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Jul 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 09 May 2022
Resigned 09 Sept 2024

GOODWILLE LIMITED

Resigned
Old Queen Street, LondonSW1H 9HP
Corporate secretary
Appointed 25 Jun 2018
Resigned 09 May 2022

ELIAS, Susanne

Resigned
Old Queen Street, LondonSW1H 9HP
Born August 1974
Director
Appointed 14 Aug 2013
Resigned 19 May 2023

HANDOUKA, Artemis

Resigned
Hampton Road East, MiddlesexTW13 6JA
Born February 1971
Director
Appointed 26 Jun 2019
Resigned 19 May 2023

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 19 May 2023
Resigned 02 Aug 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Aug 2013
Resigned 05 Aug 2013

LUTFULLAH, Syed Muhammad Asim

Resigned
Merton Road, LondonSW18 5JL
Born November 1986
Director
Appointed 05 Aug 2013
Resigned 30 Jun 2014

WATERS, Nicholas Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 19 May 2023
Resigned 22 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
16 Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2022
16 Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2022
Ceased 16 Jun 2022

Miss Susanne Elias Arnborg

Ceased
Old Queen Street, LondonSW1H 9HP
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company
7 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Incorporation Company
2 August 2013
NEWINCIncorporation