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

MEDIARUN LTD

LONDON, ENGLAND, W11,
Company Registration Number
05588524
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Mediarun Ltd
MEDIARUN LTD was founded on 2005-10-11 and had its registered office in London. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
MEDIARUN LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
MEDIA RUN SEARCH LIMITED23/01/2014
Filing Information
Company Number 05588524
Date formed 2005-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 12:51:09
Primary Source:Companies House
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.
Companies with same name MEDIARUN LTD
The following companies were found which have the same name as MEDIARUN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIARUN DIGITAL PRIVATE LIMITED 21B/1 FRIENDS COLONY WEST NEW DELHI Delhi 110065 ACTIVE Company formed on the 2009-03-24
MEDIARUNCOM LTD 85 TOTTENHAM COURT ROAD LONDON UNITED KINGDONM UNITED KINGDOM W1T 4DU Dissolved Company formed on the 2014-09-01

Company Officers of MEDIARUN LTD

Current Directors
Officer Role Date Appointed
DUNCAN HUSSEY
Company Secretary 2014-07-10
NIGEL DAVID EGERTON-KING
Director 2014-07-10
DUNCAN ROBERT HUSSEY
Director 2014-07-10
EDWARD RISEMAN
Director 2014-07-10
ANANT SWARUP
Director 2012-10-01
ALEX WARES
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MANDERS
Company Secretary 2011-04-01 2014-07-10
SIDHARTH KUMAR SWARUP
Director 2013-05-06 2014-07-10
ANANT SWARUP
Director 2007-04-18 2012-08-28
ANANT SWARUP
Company Secretary 2008-03-11 2011-04-01
SIDHARTH KUMAR SWARUP
Director 2008-03-11 2008-10-11
SIMON PIERS BECKWITH
Company Secretary 2006-03-14 2008-03-11
LINDSEY DE SOUZA
Company Secretary 2007-04-23 2008-03-11
SIMON PIERS BECKWITH
Director 2006-03-14 2008-03-11
ADAM MURRAY
Director 2005-10-13 2008-03-11
JOHN COLE
Director 2005-10-13 2007-04-23
ADAM MURRAY
Company Secretary 2005-10-13 2006-03-14
LONDON LAW SERVICES LIMITED
Nominated Secretary 2005-10-11 2005-10-11
LONDON LAW SERVICES LIMITED
Nominated Director 2005-10-11 2005-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID EGERTON-KING FRONTLINE DISPLAY HOLDINGS LIMITED Director 2017-07-12 CURRENT 2010-06-11 Dissolved 2018-01-09
NIGEL DAVID EGERTON-KING FRONTLINE DISPLAY INTERNATIONAL LIMITED Director 2017-07-12 CURRENT 1981-10-27 Active
NIGEL DAVID EGERTON-KING BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NIGEL DAVID EGERTON-KING M4 DESIGN COMPANY LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
NIGEL DAVID EGERTON-KING TTDI LIMITED Director 2015-08-12 CURRENT 2013-04-26 Dissolved 2016-02-23
NIGEL DAVID EGERTON-KING INTERNET DENTAL MARKETING LIMITED Director 2015-08-12 CURRENT 2009-06-25 Dissolved 2016-09-13
NIGEL DAVID EGERTON-KING INSPIRATION INK LIMITED Director 2015-08-12 CURRENT 2008-12-11 Dissolved 2017-06-20
NIGEL DAVID EGERTON-KING BIG GROUP INSIGHT LIMITED Director 2015-08-12 CURRENT 2008-03-20 Active
NIGEL DAVID EGERTON-KING BIG GROUP RETAIL LIMITED Director 2015-05-12 CURRENT 1991-02-08 Active - Proposal to Strike off
NIGEL DAVID EGERTON-KING TWIST MEDIA LIMITED Director 2014-11-12 CURRENT 2002-03-22 Dissolved 2016-07-26
NIGEL DAVID EGERTON-KING THE BIG GROUP LIMITED Director 2011-11-30 CURRENT 1990-07-11 Active
DUNCAN ROBERT HUSSEY M4 DESIGN COMPANY LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
DUNCAN ROBERT HUSSEY TTDI LIMITED Director 2015-08-12 CURRENT 2013-04-26 Dissolved 2016-02-23
DUNCAN ROBERT HUSSEY INTERNET DENTAL MARKETING LIMITED Director 2015-08-12 CURRENT 2009-06-25 Dissolved 2016-09-13
DUNCAN ROBERT HUSSEY INSPIRATION INK LIMITED Director 2015-08-12 CURRENT 2008-12-11 Dissolved 2017-06-20
DUNCAN ROBERT HUSSEY BIG GROUP INSIGHT LIMITED Director 2015-08-12 CURRENT 2008-03-20 Active
DUNCAN ROBERT HUSSEY BIG TIME PRODUCTIONS LIMITED Director 2004-08-18 CURRENT 2004-08-18 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY BIG MANAGEMENT LIMITED Director 2004-05-06 CURRENT 1995-12-04 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY BIG MANAGEMENT SERVICES LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY WHISKY GALORE PRODUCTIONS LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
DUNCAN ROBERT HUSSEY BIG CREATIVE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY INSPIRATION INC LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
EDWARD RISEMAN BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
EDWARD RISEMAN THE BIG GROUP EBT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
EDWARD RISEMAN THE BIG GROUP LIMITED Director 1995-04-19 CURRENT 1990-07-11 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
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-23DS01APPLICATION FOR STRIKING-OFF
2014-10-21TM01TERMINATE DIR APPOINTMENT
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIDHARTH SWARUP
2014-10-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-10AP01DIRECTOR APPOINTED MR EDWARD RISEMAN
2014-09-09AP01DIRECTOR APPOINTED MR NIGEL DAVID EGERTON-KING
2014-09-09AP03SECRETARY APPOINTED MR DUNCAN HUSSEY
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MANDERS
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 3RD FLOOR EDWARD HOUSE 2 WAKLEY STREET LONDON EC1V 7LT
2014-09-09AP01DIRECTOR APPOINTED MR DUNCAN ROBERT HUSSEY
2014-01-23RES15CHANGE OF NAME 22/01/2014
2014-01-23CERTNMCOMPANY NAME CHANGED MEDIA RUN SEARCH LIMITED CERTIFICATE ISSUED ON 23/01/14
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0111/10/13 FULL LIST
2013-05-20AP01DIRECTOR APPOINTED MR SIDHARTH KUMAR SWARUP
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08AR0111/10/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR ANANT SWARUP
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANANT SWARUP
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0111/10/11 FULL LIST
2011-06-03AP03SECRETARY APPOINTED MISS CAROLINE MANDERS
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANANT SWARUP
2011-03-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-30AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-10-29AR0111/10/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22AR0111/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX WARES / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANANT SWARUP / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANANT SWARUP / 01/10/2009
2009-03-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR SIDHARTH SWARUP
2008-12-15363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-29MEM/ARTSARTICLES OF ASSOCIATION
2008-08-29RES01ALTER ARTICLES 20/08/2008
2008-03-31288aDIRECTOR APPOINTED SIDHARTH KUMAR SWARUP
2008-03-31288aSECRETARY APPOINTED ANANT SWARUP
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SIMON BECKWITH
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY SIMON BECKWITH
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ADAM MURRAY
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY LINDSEY DE SOUZA
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 20 CONDUIT STREET LONDON MAYFAIR W1S 2XW
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-2088(2)RAD 11/10/05--------- £ SI 99@1=99 £ IC 1/100
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 2 MOUNTVIEW COURT 310 FREIRN BARNET LANE WHETSTONE LONDON N20 0YZ
2006-03-14288bSECRETARY RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-11-14225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MEDIARUN LTD 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 MEDIARUN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIARUN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of MEDIARUN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIARUN LTD
Trademarks
We have not found any records of MEDIARUN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIARUN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MEDIARUN LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MEDIARUN LTD 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 MEDIARUN LTD 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 MEDIARUN LTD any grants or awards.
Ownership
    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.