Background WavePink WaveYellow Wave

MEDIA ERA TECHNOLOGY (UK) LTD (SC466770)

MEDIA ERA TECHNOLOGY (UK) LTD (SC466770) is an active UK company. incorporated on 7 January 2014. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDIA ERA TECHNOLOGY (UK) LTD has been registered for 12 years. Current directors include EL HAWARY, Omar Mohamed Masoud.

Company Number
SC466770
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
1 Eagle Street, Glasgow, G4 9XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EL HAWARY, Omar Mohamed Masoud
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ERA TECHNOLOGY (UK) LTD

MEDIA ERA TECHNOLOGY (UK) LTD is an active company incorporated on 7 January 2014 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDIA ERA TECHNOLOGY (UK) LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

SC466770

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

1 Eagle Street Glasgow, G4 9XA,

Previous Addresses

2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland
From: 7 January 2014To: 13 February 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Loan Secured
Apr 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Aug 16
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Mar 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EL HAWARY, Omar Mohamed Masoud

Active
Eagle Street, GlasgowG4 9XA
Born February 1965
Director
Appointed 18 May 2017

ABDELRAZEK BAHGAT, Mohamed Bahgat Mohamed

Resigned
Ibn Azab Street, Alexandria
Born October 1970
Director
Appointed 07 Jan 2014
Resigned 04 Mar 2014

ELHAWARY, Aly Mohamed Massoud

Resigned
Eagle Street, GlasgowG4 9XA
Born August 1967
Director
Appointed 06 Oct 2021
Resigned 21 Feb 2023

GIANAROLI, Nicola

Resigned
Eagle Street, GlasgowG4 9XA
Born June 1964
Director
Appointed 30 Oct 2015
Resigned 18 May 2017

NADA ALY, Nabil Shebl

Resigned
Eagle Street, GlasgowG4 9XA
Born September 1979
Director
Appointed 31 May 2015
Resigned 30 Oct 2015

SOOD, Anil Kumar

Resigned
Fitzroy Place, GlasgowG3 7RH
Born August 1960
Director
Appointed 07 Jan 2014
Resigned 31 May 2015

Persons with significant control

1

Mr Omar Mohamed Masoud El Hawary

Active
Eagle Street, GlasgowG4 9XA
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Incorporation Company
7 January 2014
NEWINCIncorporation