UKBizDB.co.uk

THE MEDIA SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Media Services Group Limited. The company was founded 37 years ago and was given the registration number 02089268. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE MEDIA SERVICES GROUP LIMITED
Company Number:02089268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7900, 7900 International Drive, Suite 450, Bloomington, United States, 55425

Director14 August 2019Active
7900, 7900 International Drive, Suite 450, Bloomington, United States, 55425

Director01 February 2018Active
Collier Cottage, New Road Northchurch, Berkhamsted, HP4 1LN

Secretary09 September 1991Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Secretary01 February 2018Active
17 Brim Hill, London, N2 0HD

Secretary01 November 2007Active
73 Granville Place High Road, Finchley, M12 0AX

Secretary-Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary14 August 2019Active
Collier Cottage, New Road Northchurch, Berkhamsted, HP4 1LN

Director-Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director01 February 2018Active
17 Brim Hill, London, N2 0HD

Director11 September 1996Active
73 Granville Place High Road, Finchley, M12 0AX

Director-Active
17269 Bridleway Trail, Bocca Raton, Usa 33496,

Director-Active
707 11th Street, Santa Monica, Usa,

Director-Active

People with Significant Control

Naviga Uk 1 Limited
Notified on:01 January 2019
Status:Active
Country of residence:United Kingdom
Address:5, Brayford Square, London, United Kingdom, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Media Services Group Ltd
Notified on:01 February 2018
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange St, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Bernard Shine
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Colin Shine
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Change corporate secretary company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Capital

Legacy.

Download
2020-11-20Insolvency

Legacy.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.