Mediafleet Limited READING


Founded in 2003, Mediafleet, classified under reg no. 04953861 is an active company. Currently registered at James Cowper Kreston 8th Floor South RG1 8LS, Reading the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Sharne S., Colin S. and Barnaby S.. Of them, Barnaby S. has been with the company the longest, being appointed on 15 March 2004 and Sharne S. has been with the company for the least time - from 1 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediafleet Limited Address / Contact

Office Address James Cowper Kreston 8th Floor South
Office Address2 Reading Bridge House, George Street
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953861
Date of Incorporation Wed, 5th Nov 2003
Industry Advertising agencies
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Sharne S.

Position: Director

Appointed: 01 August 2018

Colin S.

Position: Director

Appointed: 21 November 2011

Barnaby S.

Position: Director

Appointed: 15 March 2004

Paul W.

Position: Secretary

Appointed: 24 June 2007

Resigned: 31 March 2019

Paul W.

Position: Director

Appointed: 29 March 2006

Resigned: 31 March 2019

Gerald D.

Position: Director

Appointed: 29 March 2006

Resigned: 21 November 2011

Colin S.

Position: Director

Appointed: 15 March 2004

Resigned: 15 February 2010

Sharne S.

Position: Secretary

Appointed: 15 March 2004

Resigned: 24 June 2007

Daniel D.

Position: Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Daniel D.

Position: Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Gerald O.

Position: Director

Appointed: 05 November 2003

Resigned: 18 March 2005

Norman B.

Position: Director

Appointed: 05 November 2003

Resigned: 18 March 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Barnaby S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Colin S. This PSC .

Barnaby S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Colin S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 22nd, November 2023
Free Download (27 pages)

Company search

Advertisements