Background WavePink WaveYellow Wave

MEDIA ACCESS SOLUTIONS (MAS) LIMITED (09144949)

MEDIA ACCESS SOLUTIONS (MAS) LIMITED (09144949) is an active UK company. incorporated on 23 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. MEDIA ACCESS SOLUTIONS (MAS) LIMITED has been registered for 11 years. Current directors include HORGAN, Brendan Christopher, PARKER, Philip John.

Company Number
09144949
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
HORGAN, Brendan Christopher, PARKER, Philip John
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ACCESS SOLUTIONS (MAS) LIMITED

MEDIA ACCESS SOLUTIONS (MAS) LIMITED is an active company incorporated on 23 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. MEDIA ACCESS SOLUTIONS (MAS) LIMITED was registered 11 years ago.(SIC: 77120)

Status

active

Active since 11 years ago

Company No

09144949

LTD Company

Age

11 Years

Incorporated 23 July 2014

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 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 14 October 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)

Next Due

Due by 28 October 2025
For period ending 14 October 2025
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England
From: 12 January 2016To: 12 October 2022
25 Kimberley Road Solihull West Midlands B92 8PU
From: 23 July 2014To: 12 January 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 18
Loan Secured
Aug 19
Loan Secured
Jun 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Apr 24
Director Left
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

HORGAN, Brendan Christopher

Active
Cheapside, LondonEC2V 6DT
Born November 1973
Director
Appointed 03 Oct 2022

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 03 Oct 2022

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 03 Oct 2022
Resigned 13 May 2024

KENDALL-BASTOCK, Timothy James

Resigned
1229 Stratford Road, BirminghamB28 9AA
Born September 1979
Director
Appointed 23 Jul 2014
Resigned 03 Oct 2022

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 03 Oct 2022
Resigned 03 Mar 2025

WRIGHT, Andrew John

Resigned
Cheapside, LondonEC2V 6DT
Born October 1966
Director
Appointed 03 Oct 2022
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Timothy James Kendall-Bastock

Ceased
1229 Stratford Road, BirminghamB28 9AA
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2025
DS01DS01
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Incorporation Company
23 July 2014
NEWINCIncorporation