Mediaserve Ltd LONDON


Founded in 2010, Mediaserve, classified under reg no. 07431528 is an active company. Currently registered at International House E16 2DQ, London the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th March 2018 Mediaserve Ltd is no longer carrying the name Servenow-uk With Mediaserve.

The firm has 4 directors, namely Alf L., Debra G. and Blesson K. and others. Of them, Ian F. has been with the company the longest, being appointed on 1 January 2015 and Alf L. has been with the company for the least time - from 13 August 2020. As of 21 May 2024, there were 11 ex directors - Desiree L., Trevor C. and others listed below. There were no ex secretaries.

Mediaserve Ltd Address / Contact

Office Address International House
Office Address2 12 Constance Street
Town London
Post code E16 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07431528
Date of Incorporation Fri, 5th Nov 2010
Industry Book publishing
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Alf L.

Position: Director

Appointed: 13 August 2020

Debra G.

Position: Director

Appointed: 19 November 2018

Blesson K.

Position: Director

Appointed: 26 October 2017

Ian F.

Position: Director

Appointed: 01 January 2015

Desiree L.

Position: Director

Appointed: 26 October 2017

Resigned: 25 October 2019

Trevor C.

Position: Director

Appointed: 26 October 2017

Resigned: 23 January 2018

Anna-Karin V.

Position: Director

Appointed: 01 September 2017

Resigned: 19 January 2018

Ben F.

Position: Director

Appointed: 14 December 2016

Resigned: 30 May 2017

Lars D.

Position: Director

Appointed: 23 January 2016

Resigned: 30 November 2016

Frank A.

Position: Director

Appointed: 05 November 2010

Resigned: 23 January 2016

Nils-Erik K.

Position: Director

Appointed: 05 November 2010

Resigned: 02 July 2016

Constance S.

Position: Director

Appointed: 05 November 2010

Resigned: 26 October 2017

Desmond S.

Position: Director

Appointed: 05 November 2010

Resigned: 29 December 2014

Alistair S.

Position: Director

Appointed: 05 November 2010

Resigned: 26 October 2017

Leena A.

Position: Director

Appointed: 05 November 2010

Resigned: 23 January 2016

People with significant control

The register of PSCs that own or have control over the company consists of 9 names. As BizStats identified, there is Debra G. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Ian F. This PSC and has 25-50% voting rights. Then there is Blesson K., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Debra G.

Notified on 25 October 2019
Ceased on 13 August 2020
Nature of control: 25-50% voting rights

Ian F.

Notified on 25 October 2019
Ceased on 13 August 2020
Nature of control: 25-50% voting rights

Blesson K.

Notified on 25 October 2019
Ceased on 13 August 2020
Nature of control: 25-50% voting rights

Blesson K.

Notified on 23 January 2018
Ceased on 19 November 2018
Nature of control: 25-50% voting rights

Ian F.

Notified on 23 January 2018
Ceased on 19 November 2018
Nature of control: 25-50% voting rights

Desiree L.

Notified on 23 January 2018
Ceased on 19 November 2018
Nature of control: 25-50% voting rights

Ian F.

Notified on 2 July 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Alistair S.

Notified on 2 July 2016
Ceased on 26 October 2017
Nature of control: significiant influence or control

Constance S.

Notified on 2 July 2016
Ceased on 26 October 2017
Nature of control: significiant influence or control

Company previous names

Servenow-uk With Mediaserve March 8, 2018
Mediaserve July 13, 2016
Mediaserve Incorporating David House Fellowship November 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand441 777467 279
Current Assets444 329883 317
Debtors2 552416 038
Net Assets Liabilities436 079880 645
Other Debtors2 5522 402
Property Plant Equipment1 045888
Other
Charity Funds436 079880 645
Charity Registration Number England Wales 1 139 276
Cost Charitable Activity83 808146 803
Donations Legacies237 449856 712
Expenditure Material Fund 415 213
Further Item Donations Legacies Component Total Donations Legacies237 449856 712
Income Endowments250 773859 779
Income From Other Trading Activities280 
Income Material Fund 859 779
Investment Income7 2073 067
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses49 676444 566
Net Increase Decrease In Charitable Funds49 676444 566
Other Income5 837 
Transfer To From Material Fund 380 675
Accrued Liabilities4 848 
Accumulated Depreciation Impairment Property Plant Equipment13 16013 317
Average Number Employees During Period33
Bank Borrowings Overdrafts4 4473 560
Bank Overdrafts4 4473 560
Creditors9 2953 560
Depreciation Expense Property Plant Equipment185157
Increase From Depreciation Charge For Year Property Plant Equipment 157
Net Current Assets Liabilities435 034879 757
Pension Other Post-employment Benefit Costs Other Pension Costs2 0082 082
Prepayments Accrued Income 413 636
Property Plant Equipment Gross Cost14 205 
Rental Income From Investment Property7 1972 851
Total Assets Less Current Liabilities436 079880 645
Wages Salaries71 486100 386

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, August 2023
Free Download (20 pages)

Company search