Background WavePink WaveYellow Wave

BIG ISSUE MEDIA LIMITED (02612480)

BIG ISSUE MEDIA LIMITED (02612480) is an active UK company. incorporated on 20 May 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. BIG ISSUE MEDIA LIMITED has been registered for 34 years. Current directors include CHEAL, Paul Andrew, LLOYD EVANS, Julian, SHAFIQ, Shehryar Fahd and 1 others.

Company Number
02612480
Status
active
Type
ltd
Incorporated
20 May 1991
Age
34 years
Address
113-115 Fonthill Road, London, N4 3HH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CHEAL, Paul Andrew, LLOYD EVANS, Julian, SHAFIQ, Shehryar Fahd, WALKER, Keith William
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG ISSUE MEDIA LIMITED

BIG ISSUE MEDIA LIMITED is an active company incorporated on 20 May 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. BIG ISSUE MEDIA LIMITED was registered 34 years ago.(SIC: 58142)

Status

active

Active since 34 years ago

Company No

02612480

LTD Company

Age

34 Years

Incorporated 20 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 July 2025 (9 months ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

THE BIG ISSUE COMPANY LIMITED
From: 18 June 1991To: 9 December 2024
RUGFORCE LIMITED
From: 20 May 1991To: 18 June 1991
Contact
Address

113-115 Fonthill Road London, N4 3HH,

Previous Addresses

1-5 Wandsworth Road London SW8 2LN
From: 20 May 1991To: 12 February 2016
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Director Left
Mar 12
Director Joined
Sept 16
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Loan Cleared
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CHEAL, Paul Andrew

Active
Fonthill Road, LondonN4 3HH
Born January 1968
Director
Appointed 29 Nov 2020

LLOYD EVANS, Julian

Active
Fonthill Road, LondonN4 3HH
Born June 1972
Director
Appointed 29 Mar 2019

SHAFIQ, Shehryar Fahd

Active
Fonthill Road, LondonN4 3HH
Born March 1978
Director
Appointed 29 Mar 2019

WALKER, Keith William

Active
Fonthill Road, LondonN4 3HH
Born January 1969
Director
Appointed 01 Jul 2024

IRVINE, Liam John

Resigned
40a Dulwich Road, LondonSE24 0PA
Secretary
Appointed 20 Aug 1999
Resigned 21 Feb 2000

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Secretary
Appointed 06 Jun 1991
Resigned 15 Nov 1994

KING, Jonathan

Resigned
Flat 5 20 Crescent Road, LondonN8 8AX
Secretary
Appointed 15 Oct 1997
Resigned 20 Aug 1999

MACARTHUR, Ian Stewart

Resigned
54a Barclay Road, LondonSW6 1EH
Secretary
Appointed 02 Jan 2004
Resigned 15 Jan 2008

MITCHELL, Jeffrey William

Resigned
127 Calvert Road, LondonSE10 0DG
Secretary
Appointed 28 Sept 2002
Resigned 01 Jan 2004

STEAD, Sophie Jane

Resigned
Fonthill Road, LondonN4 3HH
Secretary
Appointed 01 Dec 2023
Resigned 30 Jan 2026

TOWNLEY, Paul John

Resigned
20 Norwood Road, Waltham CrossEN8 9RW
Secretary
Appointed 21 Feb 2000
Resigned 28 Sept 2002

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 15 Nov 1994
Resigned 15 Oct 1997

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 20 May 1991
Resigned 06 Jun 1991

BIRD, Anthony John

Resigned
Fonthill Road, LondonN4 3HH
Born January 1946
Director
Appointed 15 Nov 1994
Resigned 12 Jan 2018

BIRD, Parveen

Resigned
Fonthill Road, LondonN4 3HH
Born May 1970
Director
Appointed 23 Jun 2008
Resigned 17 Mar 2022

CANHAM, Stephen

Resigned
Fonthill Road, LondonN4 3HH
Born May 1956
Director
Appointed 28 Sept 2016
Resigned 28 May 2019

FORSTER, Jilly Caroline

Resigned
The White House, ChichesterPO18 9HD
Born December 1955
Director
Appointed 06 Jun 1991
Resigned 15 Nov 1994

HASLUM, Christopher John

Resigned
36 Links Road, AshteadKT21 2HJ
Born January 1949
Director
Appointed 08 Aug 2000
Resigned 31 Dec 2000

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Born January 1947
Director
Appointed 06 Jun 1991
Resigned 15 Nov 1994

KERSHAW, Nigel Ian

Resigned
5 Wykeham House, LondonSE1 0LG
Born April 1951
Director
Appointed 01 Mar 1999
Resigned 12 Jan 2018

MITCHELL, Jeffrey William

Resigned
127 Calvert Road, LondonSE10 0DG
Born March 1971
Director
Appointed 21 Nov 2001
Resigned 01 Jan 2004

RODDICK, Anita Lucia, Dame

Resigned
Highfield House, ArundelBN18 0UY
Born October 1942
Director
Appointed 06 Jun 1991
Resigned 15 Nov 1994

RODDICK, Gordon

Resigned
Baycombe Lane, SlindonBN18
Born April 1942
Director
Appointed 22 Feb 2008
Resigned 05 Mar 2012

RODDICK, Thomas Gordon

Resigned
Highfield House, ArundelBN18 0UY
Born April 1942
Director
Appointed 06 Jun 1991
Resigned 15 Nov 1994

SCALES, Paul Anthony

Resigned
Fonthill Road, LondonN4 3HH
Born April 1966
Director
Appointed 04 Sept 2018
Resigned 31 Mar 2021

TODD, Susan Frances

Resigned
Fonthill Road, LondonN4 3HH
Born August 1970
Director
Appointed 29 Mar 2019
Resigned 01 Jul 2024

TOWNLEY, Paul John

Resigned
20 Norwood Road, Waltham CrossEN8 9RW
Born June 1957
Director
Appointed 08 Aug 2000
Resigned 27 Sept 2002

BODY SHOP INTERNATIONAL PLC

Resigned
Watersmead Watersmead Business Park, LittlehamptonBN17 6LS
Corporate director
Appointed 15 Nov 1994
Resigned 01 Aug 2006

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 20 May 1991
Resigned 06 Jun 1991

Persons with significant control

1

Fonthill Road, LondonN4 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Memorandum Articles
19 December 2024
MAMA
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
23 November 2024
CC04CC04
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Resolution
6 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Auditors Resignation Company
13 June 2016
AUDAUD
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2012
TM01Termination of Director
Legacy
7 January 2012
MG01MG01
Resolution
10 October 2011
RESOLUTIONSResolutions
Auditors Resignation Company
21 September 2011
AUDAUD
Miscellaneous
16 September 2011
MISCMISC
Auditors Resignation Limited Company
13 September 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
363aAnnual Return
Resolution
12 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
25 August 1998
287Change of Registered Office
Legacy
25 August 1998
288cChange of Particulars
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
15 February 1995
288288
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 March 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Gazette Notice Compulsory
15 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 April 1992
225(1)225(1)
Legacy
12 July 1991
288288
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1991
287Change of Registered Office
Incorporation Company
20 May 1991
NEWINCIncorporation