Background WavePink WaveYellow Wave

MEDIA BUBBLE LTD (10531875)

MEDIA BUBBLE LTD (10531875) is an active UK company. incorporated on 19 December 2016. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in web portals. MEDIA BUBBLE LTD has been registered for 9 years. Current directors include BROWN, Jonathan Paul, SAMMON, John Roncalli.

Company Number
10531875
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BROWN, Jonathan Paul, SAMMON, John Roncalli
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA BUBBLE LTD

MEDIA BUBBLE LTD is an active company incorporated on 19 December 2016 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in web portals. MEDIA BUBBLE LTD was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

10531875

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

NUYOO MEDIA LIMITED
From: 3 March 2017To: 27 May 2020
NUYOO LIMITED
From: 19 December 2016To: 3 March 2017
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
From: 19 December 2016To: 9 October 2019
Timeline

12 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Jonathan Paul

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1967
Director
Appointed 03 Mar 2017

SAMMON, John Roncalli

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1974
Director
Appointed 03 Mar 2017

ADAMS, Nigel Anthony

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born March 1963
Director
Appointed 19 Dec 2016
Resigned 03 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Anthony Adams

Ceased
Bassett Court, Newport PagnellMK16 0JN
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Incorporation Company
19 December 2016
NEWINCIncorporation