Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIABURST LIMITED
Company Information for

MEDIABURST LIMITED

MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
Company Registration Number
04103437
Private Limited Company
Active

Company Overview

About Mediaburst Ltd
MEDIABURST LIMITED was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Active". Mediaburst Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEDIABURST LIMITED
 
Legal Registered Office
MERCURY HOUSE
117 WATERLOO ROAD
LONDON
SE1 8UL
Other companies in LS10
 
Filing Information
Company Number 04103437
Company ID Number 04103437
Date formed 2000-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 22:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIABURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIABURST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GUICE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JOHNSTON
Director 2014-09-30 2017-10-01
BRENDAN JOHN FATCHETT
Director 2014-09-30 2014-11-13
GARY BURY
Company Secretary 2006-08-08 2014-09-30
STUART THOMAS BROWN
Director 2006-08-08 2014-09-30
GARY MARTIN BURY
Director 2006-08-08 2014-09-30
JEREMY JAMES WILTON BYGRAVE
Director 2000-11-07 2008-04-30
PHILIP ROY O'CONNELL
Director 2006-08-08 2006-11-23
JEREMY JAMES WILTON BYGRAVE
Company Secretary 2002-07-19 2006-08-08
ALEXANDER MARK HESLIP
Director 2000-11-07 2006-08-08
CLAIRE LOUISE HIGHAM
Company Secretary 2002-03-28 2002-07-19
CATHERINE MARY BYGRAVE
Company Secretary 2001-04-01 2002-03-28
JEREMY JAMES WILTON BYGRAVE
Company Secretary 2000-11-07 2001-04-01
CHRISTINE MARY HUGHES
Company Secretary 2000-11-07 2000-11-07
AMANDA JANE TAYLOR
Director 2000-11-07 2000-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN GUICE ECLIPSE MARKETING LIMITED Director 2018-08-06 CURRENT 1987-10-29 Active - Proposal to Strike off
ROBERT JOHN GUICE SRCL LIMITED Director 2017-12-01 CURRENT 1996-07-18 Active
ROBERT JOHN GUICE EMERGENCY RESPONSE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-09-04 Active
ROBERT JOHN GUICE CLINICAL ENERGY LIMITED Director 2017-10-01 CURRENT 1989-09-06 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT ENSA LTD Director 2017-10-01 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT JOHN GUICE IQ COMPAN LIMITED Director 2017-10-01 CURRENT 2013-10-18 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED Director 2017-10-01 CURRENT 1989-10-02 Active - Proposal to Strike off
ROBERT JOHN GUICE SPIRECHEM NORTH WEST LIMITED Director 2017-10-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2000-11-24 Active - Proposal to Strike off
ROBERT JOHN GUICE TEXTANYWHERE LIMITED Director 2017-10-01 CURRENT 2001-04-30 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES (UK) LIMITED Director 2017-10-01 CURRENT 2003-10-23 Active - Proposal to Strike off
ROBERT JOHN GUICE NORTON WASTE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-12-02 Active - Proposal to Strike off
ROBERT JOHN GUICE THORNFIELDS TRAINING LIMITED Director 2017-10-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIFORCE LIMITED Director 2017-10-01 CURRENT 2006-10-26 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS LIMITED Director 2017-10-01 CURRENT 2011-06-20 Active
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED Director 2017-10-01 CURRENT 2011-10-03 Active
ROBERT JOHN GUICE TEXTWORLD LIMITED Director 2017-10-01 CURRENT 2012-09-12 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES INC. (N.I.) LIMITED Director 2017-10-01 CURRENT 1997-06-13 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT JACK LIMITED Director 2017-10-01 CURRENT 1999-03-08 Active - Proposal to Strike off
ROBERT JOHN GUICE ROCK HIGHLAND LIMITED Director 2017-10-01 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT JOHN GUICE EMAC DELTA LIMITED Director 2017-10-01 CURRENT 2011-01-12 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH GROUP LIMITED Director 2017-10-01 CURRENT 1997-12-31 Active - Proposal to Strike off
ROBERT JOHN GUICE AVANTI AWS LIMITED Director 2017-10-01 CURRENT 1998-06-02 Active - Proposal to Strike off
ROBERT JOHN GUICE ECO-SAFE SYSTEMS LIMITED Director 2017-10-01 CURRENT 1999-01-14 Active - Proposal to Strike off
ROBERT JOHN GUICE HEALTHCARE WASTE LIMITED Director 2017-10-01 CURRENT 1999-09-24 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL SAFETY SERVICES LIMITED Director 2017-10-01 CURRENT 1999-12-15 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH INCINERATION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL SERVICES (NORTH-EAST) LIMITED Director 2017-10-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ROBERT JOHN GUICE RAPID & SECURE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active - Proposal to Strike off
ROBERT JOHN GUICE NESTON TANK CLEANERS LIMITED Director 2017-10-01 CURRENT 2004-11-26 Active - Proposal to Strike off
ROBERT JOHN GUICE AUTOMOTIVE WASTE SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ROBERT JOHN GUICE ERS INTERNATIONAL GROUP LIMITED Director 2017-10-01 CURRENT 2008-01-15 Active
ROBERT JOHN GUICE ERS TRAINING LIMITED Director 2017-10-01 CURRENT 2008-02-04 Active
ROBERT JOHN GUICE DEBONAIR NURSING SERVICES LIMITED Director 2017-10-01 CURRENT 2008-09-26 Active
ROBERT JOHN GUICE AST AMBULANCE SERVICE LIMITED Director 2017-10-01 CURRENT 2009-11-25 Active
ROBERT JOHN GUICE MY SURGERY WEBSITE LIMITED Director 2017-10-01 CURRENT 2010-04-07 Active - Proposal to Strike off
ROBERT JOHN GUICE HIGHLAND WASTE SERVICES LTD. Director 2017-10-01 CURRENT 1995-09-21 Active - Proposal to Strike off
ROBERT JOHN GUICE ECOLOGY SCOTLAND LTD. Director 2017-10-01 CURRENT 1996-06-27 Active
ROBERT JOHN GUICE EMAC RECYCLING LIMITED Director 2017-10-01 CURRENT 2001-10-17 Active - Proposal to Strike off
ROBERT JOHN GUICE 360CRM LIMITED Director 2017-10-01 CURRENT 2004-01-15 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (UK) LIMITED Director 2017-10-01 CURRENT 1990-02-02 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1990-08-15 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL LIMITED Director 2017-10-01 CURRENT 1991-06-07 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL WASTE CARE LIMITED Director 2017-10-01 CURRENT 1993-08-25 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL INCINERATION SERVICES LIMITED Director 2017-10-01 CURRENT 1993-09-30 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL COURIER SERVICES LIMITED Director 2017-10-01 CURRENT 1993-12-14 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE LIMITED Director 2017-10-01 CURRENT 1994-03-01 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1998-03-12 Active - Proposal to Strike off
ROBERT JOHN GUICE NORVIC AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL, LTD. Director 2017-10-01 CURRENT 2004-06-01 Active
ROBERT JOHN GUICE S.C.L. CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-03-15 Liquidation
ROBERT JOHN GUICE ERS PATIENT TRANSPORT SERVICES LTD Director 2017-10-01 CURRENT 2009-10-23 Active
ROBERT JOHN GUICE IQ MED HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active - Proposal to Strike off
ROBERT JOHN GUICE ARTECH REDUCTION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2003-03-13 Active
ROBERT JOHN GUICE GUICE PROPERTY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBERT JOHN GUICE VULCAN CORP LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT JOHN GUICE SHRED-IT LIMITED Director 2015-12-09 CURRENT 2000-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-05-25Unaudited abridged accounts made up to 2023-03-31
2023-01-24CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-10-04Unaudited abridged accounts made up to 2022-03-31
2022-02-07CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2020-11-30AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM 20 Wollaton Street Nottingham NG1 5FW England
2020-11-20PSC02Notification of Art Healthcare Software Ltd as a person with significant control on 2020-11-19
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC JONATHON BURTON
2020-11-20PSC07CESSATION OF COMMIFY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20AP01DIRECTOR APPOINTED INGOLV URNES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-07PSC02Notification of Commify Uk Limited as a person with significant control on 2020-02-05
2020-02-07PSC07CESSATION OF S.C.L CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14AP01DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREER BOUCHER
2019-11-12AP01DIRECTOR APPOINTED MR THOMAS GREER BOUCHER
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADRIAN LOVE
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER BURNETT
2019-08-21PSC05Change of details for S.C.L Consultants Limited as a person with significant control on 2019-03-07
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL V GINNETTI
2019-03-12AP01DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Indigo House Sussex Avenue Leeds LS10 2LF
2019-03-05RES13Resolutions passed:
  • Correction to res dated 07/02/19-nominal value was incorrect 26/02/2019
2019-03-04SH19Statement of capital on 2019-03-04 GBP 1.00
2019-02-22AP01DIRECTOR APPOINTED MR DANIEL V GINNETTI
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE
2019-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-31SH20Statement by Directors
2019-01-31SH19Statement of capital on 2019-01-31 GBP 0.000200
2019-01-31CAP-SSSolvency Statement dated 30/01/19
2019-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON
2017-11-06AP01DIRECTOR APPOINTED MR ROBERT JOHN GUICE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 499690
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 499690
2016-01-19AR0108/01/16 ANNUAL RETURN FULL LIST
2015-07-02AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 499690
2015-02-13AR0108/01/15 FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FATCHETT
2014-10-22AA01PREVSHO FROM 31/03/2015 TO 30/09/2014
2014-10-22AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2014-10-22AP01DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SUITE 18 18 HILTON STREET MANCHESTER M1 1FR
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BURY
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY GARY BURY
2014-07-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 499690
2014-02-05AR0108/01/14 FULL LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA
2013-01-18AR0108/01/13 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0108/01/12 FULL LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AR0108/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BURY / 08/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARY BURY / 08/01/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16SH1916/08/10 STATEMENT OF CAPITAL GBP 499690.00
2010-07-30SH20STATEMENT BY DIRECTORS
2010-07-30CAP-SSSOLVENCY STATEMENT DATED 27/07/10
2010-07-30RES06REDUCE ISSUED CAPITAL 27/07/2010
2010-01-27AR0108/01/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-05RES01ADOPT ARTICLES 24/10/2008
2008-12-05363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BYGRAVE
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-11363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-06123NC INC ALREADY ADJUSTED 24/05/07
2007-07-06RES04NC INC ALREADY ADJUSTED 24/05/07
2007-06-19RES13ISSUE SHARES TO SHAHOLD 24/05/07
2007-06-19RES04£ NC 30000/630000 24/05
2007-06-1988(2)RAD 24/05/07--------- £ SI 590624@1=590624 £ IC 24930/615554
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-08-25288bSECRETARY RESIGNED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-27353LOCATION OF REGISTER OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: HART SHAW 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-28225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-16RES04NC INC ALREADY ADJUSTED 12/06/03
2003-08-16123£ NC 1000/30000 12/06/03
2003-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-16RES14CAPIT £24780 12/06/03
2003-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-1688(2)RAD 12/06/03--------- £ SI 24780@1=24780 £ IC 150/24930
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2003-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06288aNEW SECRETARY APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED
2002-01-22288bSECRETARY RESIGNED
2002-01-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MEDIABURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIABURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIABURST LIMITED

Intangible Assets
Patents
We have not found any records of MEDIABURST LIMITED registering or being granted any patents
Domain Names

MEDIABURST LIMITED owns 6 domain names.

getflorence.co.uk   onlinetext.co.uk   mediaburst.co.uk   mbstatic.co.uk   promptext.co.uk   desktoptext.co.uk  

Trademarks
We have not found any records of MEDIABURST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIABURST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £611
City of York Council 2015-1 GBP £162 Childs Servs Educat & Skills
City of York Council 2014-12 GBP £213 Childs Servs Educat & Skills
City of York Council 2014-11 GBP £175 Childs Servs Educat & Skills
City of York Council 2014-9 GBP £700
City of York Council 2014-8 GBP £798
City of York Council 2014-7 GBP £233
Buckinghamshire County Council 2014-7 GBP £12,600
City of York Council 2014-6 GBP £171
South Tyneside Council 2014-4 GBP £6,000
City of York Council 2014-4 GBP £176
East Sussex County Council 2014-3 GBP £12,600
City of York Council 2014-3 GBP £319
Buckinghamshire County Council 2014-3 GBP £6,000
City of York Council 2014-2 GBP £391
City of York Council 2014-1 GBP £162
City of York Council 2013-12 GBP £185
City of Westminster Council 2013-11 GBP £700
Wolverhampton City Council 2013-11 GBP £5,000
City of York Council 2013-11 GBP £534
City of York Council 2013-8 GBP £154
City of York Council 2013-7 GBP £706
East Sussex County Council 2013-6 GBP £12,600
City of Westminster Council 2013-5 GBP £700
City of York Council 2013-5 GBP £0
City of York Council 2013-4 GBP £180
East Sussex County Council 2012-6 GBP £6,000
Epping Forest District Council 2012-6 GBP £500
St Helens Council 2012-4 GBP £750
Shropshire Council 2012-1 GBP £950 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-1 GBP £750 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDIABURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIABURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIABURST LIMITED any grants or awards.
Ownership
  • mediaburst acquired Promptext on 01/06/2009.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.