Mediasterling Limited LONDON


Founded in 1998, Mediasterling, classified under reg no. 03683954 is an active company. Currently registered at Unit E 36-42 EC2A 3EY, London the company has been in the business for twenty six years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely James T., Roderic L.. Of them, Roderic L. has been with the company the longest, being appointed on 10 February 1999 and James T. has been with the company for the least time - from 12 December 2001. 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.

Mediasterling Limited Address / Contact

Office Address Unit E 36-42
Office Address2 New Inn Yard
Town London
Post code EC2A 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683954
Date of Incorporation Tue, 15th Dec 1998
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

James T.

Position: Director

Appointed: 12 December 2001

Roderic L.

Position: Director

Appointed: 10 February 1999

Leo S.

Position: Secretary

Appointed: 29 October 2001

Resigned: 14 September 2010

Simon N.

Position: Director

Appointed: 10 February 1999

Resigned: 06 April 2006

John M.

Position: Director

Appointed: 10 February 1999

Resigned: 14 September 2010

Christopher C.

Position: Secretary

Appointed: 10 February 1999

Resigned: 29 October 2001

Daniel B.

Position: Director

Appointed: 10 February 1999

Resigned: 09 December 2005

Michael P.

Position: Director

Appointed: 10 February 1999

Resigned: 27 February 2002

Huw N.

Position: Director

Appointed: 10 February 1999

Resigned: 23 August 2018

Ki Legal Services Limited

Position: Corporate Director

Appointed: 15 December 1998

Resigned: 10 February 1999

Ki Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 December 1998

Resigned: 10 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 15 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 15 December 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Roderic L. This PSC and has 25-50% shares. The second entity in the PSC register is James T. This PSC owns 25-50% shares.

Roderic L.

Notified on 6 April 2016
Nature of control: 25-50% shares

James T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth345 994275 619194 143     
Balance Sheet
Cash Bank On Hand  163 623262 812119 182236 105364 099746 180
Current Assets500 786424 423297 887479 409308 817513 799763 415873 392
Debtors159 418275 384117 014200 597153 635264 694388 616114 212
Net Assets Liabilities  194 143205 147123 653192 281367 945498 498
Property Plant Equipment  21 06315 39618 82418 53522 43925 567
Total Inventories  17 25016 00036 00013 00010 70013 000
Cash Bank In Hand327 118135 789163 623     
Net Assets Liabilities Including Pension Asset Liability345 994275 619194 143     
Stocks Inventory14 25013 25017 250     
Tangible Fixed Assets22 25723 92521 063     
Reserves/Capital
Called Up Share Capital1 4651 4651 465     
Profit Loss Account Reserve342 994272 619191 143     
Shareholder Funds345 994275 619194 143     
Other
Accumulated Depreciation Impairment Property Plant Equipment  51 09953 34648 63654 36156 05458 707
Average Number Employees During Period    15151515
Creditors  124 070287 137200 743336 803413 836395 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 53211 6331 6466 1995 545
Disposals Property Plant Equipment   5 91412 8401 7787 3446 142
Fixed Assets22 25723 92521 06315 39618 82418 53522 43925 567
Increase From Depreciation Charge For Year Property Plant Equipment   7 7796 9237 3717 8928 198
Net Current Assets Liabilities327 416255 845173 817192 272108 074176 996349 579477 632
Property Plant Equipment Gross Cost  72 16268 74267 46072 89678 49384 274
Provisions For Liabilities Balance Sheet Subtotal  7372 5213 2453 2504 0734 701
Total Additions Including From Business Combinations Property Plant Equipment   2 49411 5587 21412 94111 923
Total Assets Less Current Liabilities349 673279 770194 880207 668126 898195 531372 018503 199
Creditors Due Within One Year173 370168 578124 070     
Number Shares Allotted 1 4651 465     
Other Aggregate Reserves1 5351 5351 535     
Par Value Share 11     
Provisions For Liabilities Charges3 6794 151737     
Share Capital Allotted Called Up Paid1 4651 4651 465     
Tangible Fixed Assets Additions 11 6667 006     
Tangible Fixed Assets Cost Or Valuation67 36973 30772 162     
Tangible Fixed Assets Depreciation45 11249 38251 099     
Tangible Fixed Assets Depreciation Charged In Period 9 1918 557     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 9216 840     
Tangible Fixed Assets Disposals 5 7288 151     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
Free Download (4 pages)

Company search

Advertisements