Background WavePink WaveYellow Wave

CVC MEDIA SERVICES LIMITED (02626919)

CVC MEDIA SERVICES LIMITED (02626919) is an active UK company. incorporated on 5 July 1991. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in radio broadcasting. CVC MEDIA SERVICES LIMITED has been registered for 34 years. Current directors include BOXALL, Timothy Graham Kent, EDMISTON, Robert Norman, Lord.

Company Number
02626919
Status
active
Type
ltd
Incorporated
5 July 1991
Age
34 years
Address
1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BOXALL, Timothy Graham Kent, EDMISTON, Robert Norman, Lord
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVC MEDIA SERVICES LIMITED

CVC MEDIA SERVICES LIMITED is an active company incorporated on 5 July 1991 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CVC MEDIA SERVICES LIMITED was registered 34 years ago.(SIC: 60100)

Status

active

Active since 34 years ago

Company No

02626919

LTD Company

Age

34 Years

Incorporated 5 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

C.V. INVESTMENTS LIMITED
From: 5 September 1991To: 2 September 2008
MEAUJO (98) LIMITED
From: 5 July 1991To: 5 September 1991
Contact
Address

1 Colmore Square Birmingham, B4 6AA,

Timeline

2 key events • 1991 - 2011

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOXALL, Timothy Graham Kent

Active
34 Ray Mercer Way, KidderminsterDY10 1NY
Secretary
Appointed 12 Apr 2008

BOXALL, Timothy Graham Kent

Active
Coleshill Manor Office Campus, BirminghamB46 1DL
Born January 1960
Director
Appointed 26 Sept 2011

EDMISTON, Robert Norman, Lord

Active
Coleshill Manor Office Campus, BirminghamB46 1DL
Born October 1946
Director
Appointed 04 Sept 1991

EDMISTON, Tracie Jacqueline, Baroness

Resigned
The Haven, LapworthB94 6EU
Secretary
Appointed 04 Sept 1991
Resigned 12 Apr 2008

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 05 Jul 1991
Resigned 04 Sept 1991

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 05 Jul 1991
Resigned 04 Sept 1991

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2008
287Change of Registered Office
Legacy
14 July 2008
363aAnnual Return
Legacy
20 June 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
14 June 1994
MEM/ARTSMEM/ARTS
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
224224
Legacy
30 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
287Change of Registered Office
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Resolution
11 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1991
NEWINCIncorporation