Background WavePink WaveYellow Wave

MEDIACORP ONLINE LIMITED (SC290693)

MEDIACORP ONLINE LIMITED (SC290693) is an active UK company. incorporated on 22 September 2005. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. MEDIACORP ONLINE LIMITED has been registered for 20 years. Current directors include WILKES, Adam James.

Company Number
SC290693
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
Learning Pool, Glasgow, G2 3BZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILKES, Adam James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIACORP ONLINE LIMITED

MEDIACORP ONLINE LIMITED is an active company incorporated on 22 September 2005 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MEDIACORP ONLINE LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

SC290693

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Learning Pool Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

Suite 5.4 Turnberry House 175 West George Street Glasgow G2 2LB Scotland
From: 12 August 2019To: 19 August 2021
2 Caird Park Hamilton ML3 0EU
From: 22 September 2005To: 12 August 2019
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Mar 10
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WILKES, Adam

Active
Renfrew Street, GlasgowG2 3BZ
Secretary
Appointed 26 Nov 2024

WILKES, Adam James

Active
Renfrew Street, GlasgowG2 3BZ
Born June 1983
Director
Appointed 20 Feb 2026

MCGHEE, Ewan Colin

Resigned
Machan Road, LarkhallML9 1HU
Secretary
Appointed 25 Oct 2005
Resigned 26 Jun 2018

STORRIE, Mary

Resigned
Hill Of Birches, ThorntonhallG74 5AD
Secretary
Appointed 22 Sept 2005
Resigned 30 Sept 2005

BETTS, Benjamin William, Dr

Resigned
Patrick Street, LondonderryBT48 7EL
Born May 1983
Director
Appointed 01 May 2023
Resigned 26 Nov 2024

DE'ATH, Bryan Robin

Resigned
Fordcombe Road, TonbridgeTN11 8EA
Born October 1968
Director
Appointed 09 Dec 2009
Resigned 28 Feb 2017

MARSHALL, James

Resigned
12 Ashley Grove, BellshillML4 3PL
Born August 1976
Director
Appointed 25 Oct 2005
Resigned 26 Jun 2018

MCELVANEY, Louise

Resigned
Infirmary Road, LondonderryBT48 7HH
Born February 1976
Director
Appointed 26 Jun 2018
Resigned 26 Nov 2024

MCELVANEY, Paul

Resigned
Infirmary Road, LondonderryBT48 7HH
Born July 1976
Director
Appointed 26 Jun 2018
Resigned 26 Nov 2024

MCGHEE, Ewan Colin

Resigned
Machan Road, LarkhallML9 1HU
Born July 1964
Director
Appointed 25 Oct 2005
Resigned 26 Jun 2018

MILTON, Ashley Giles

Resigned
Renfrew Street, GlasgowG2 3BZ
Born December 1969
Director
Appointed 17 Sept 2024
Resigned 20 Feb 2026

SIMMONS, Richard John

Resigned
View Road, LondonN6 4DJ
Born June 1947
Director
Appointed 28 Feb 2017
Resigned 26 Jun 2018

STORRIE, Donald John

Resigned
Hill Of Birches, GlasgowG74 5AD
Born October 1942
Director
Appointed 22 Sept 2005
Resigned 30 Sept 2005

STORRIE, Mary

Resigned
Hill Of Birches, ThorntonhallG74 5AD
Born November 1944
Director
Appointed 22 Sept 2005
Resigned 30 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
100 Patrick Street, DerryBT48 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2018

Mr James Marshall

Ceased
Ashley Grove, BellshillML4 3PL
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2016
Ceased 26 Jun 2018

Mr Ewan Colin Mcghee

Ceased
Machan Road, LarkhallML9 1HU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

87

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2020
AAAnnual Accounts
Legacy
15 January 2020
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Statement Of Companys Objects
30 December 2009
CC04CC04
Resolution
30 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
2 November 2006
88(2)R88(2)R
Legacy
7 February 2006
287Change of Registered Office
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Incorporation Company
22 September 2005
NEWINCIncorporation