Background WavePink WaveYellow Wave

EBS NEW MEDIA LTD (03271528)

EBS NEW MEDIA LTD (03271528) is an active UK company. incorporated on 30 October 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EBS NEW MEDIA LTD has been registered for 29 years. Current directors include BRAMALL, Gareth David, MARSON, Bruce Charles, SHELLEY, Emily Jane Anne.

Company Number
03271528
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
The Point, 37 North Wharf Road, London, W2 1AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRAMALL, Gareth David, MARSON, Bruce Charles, SHELLEY, Emily Jane Anne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBS NEW MEDIA LTD

EBS NEW MEDIA LTD is an active company incorporated on 30 October 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EBS NEW MEDIA LTD was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03271528

LTD Company

Age

29 Years

Incorporated 30 October 1996

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

EBS LIMITED
From: 3 September 1997To: 8 April 2005
ELECTRONIC PUBLISHING SOLUTIONS LIMITED
From: 17 December 1996To: 3 September 1997
OVAL (1131) LIMITED
From: 30 October 1996To: 17 December 1996
Contact
Address

The Point, 37 North Wharf Road Paddington London, W2 1AF,

Previous Addresses

The Chequers 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
From: 30 October 1996To: 6 August 2019
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
May 14
Loan Cleared
May 14
Capital Reduction
Dec 14
Share Buyback
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
Sept 20
Director Left
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRAMALL, Gareth David

Active
North Wharf Road, LondonW2 1AF
Born April 1980
Director
Appointed 28 Oct 2024

MARSON, Bruce Charles

Active
North Wharf Road, LondonW2 1AF
Born August 1969
Director
Appointed 26 Jun 2025

SHELLEY, Emily Jane Anne

Active
North Wharf Road, LondonW2 1AF
Born June 1976
Director
Appointed 02 Apr 2024

CORCORAN, Christopher John

Resigned
14a West Drive, CambridgeCB3 7NY
Secretary
Appointed 10 May 2000
Resigned 01 Nov 2014

LAMBERT, Roy Jefferson

Resigned
Holly Lodge 5 West Common, Haywards HeathRH16 2AJ
Secretary
Appointed 17 Apr 1997
Resigned 10 May 2000

RILEY, Francis William

Resigned
96 Coleridge Close, HitchinSG4 0QY
Secretary
Appointed 26 Feb 1997
Resigned 10 May 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 26 Feb 1997

ANTHONY, Christopher

Resigned
52 Cross Road, WatfordWD1 4DQ
Born July 1945
Director
Appointed 06 Dec 1996
Resigned 08 May 2000

ANTHONY, Deborah Jane

Resigned
52 Cross Road, BusheyWD1 4DQ
Born April 1963
Director
Appointed 12 Apr 1997
Resigned 08 May 2000

BEDFORD, Keith Michael

Resigned
North Wharf Road, LondonW2 1AF
Born March 1970
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2021

DOWSETT, Andrew

Resigned
North Wharf Road, LondonW2 1AF
Born February 1966
Director
Appointed 30 Apr 2018
Resigned 12 Jul 2024

FREEMANTLE, Richard Ronald

Resigned
Easthope Coppice Farm, BroseleyTF12 5QR
Born July 1950
Director
Appointed 22 Sept 1997
Resigned 31 Aug 1999

GOODE, James Richard

Resigned
North Wharf Road, LondonW2 1AF
Born March 1976
Director
Appointed 02 Sept 2020
Resigned 28 Oct 2024

MARSHALL, Clive

Resigned
North Wharf Road, LondonW2 1AF
Born March 1958
Director
Appointed 30 Apr 2018
Resigned 02 Apr 2024

TAGG, Ben

Resigned
The Chequers, BaldockSG7 6QQ
Born November 1957
Director
Appointed 10 May 2000
Resigned 30 Apr 2018

THOMSON, Gary Andrew

Resigned
Fair View Cottage 4 Wallingford Road, CholseyOX10 9LQ
Born July 1962
Director
Appointed 17 Apr 1997
Resigned 08 May 2000

THOMSON, Gerald Blair

Resigned
Savernake, TruroTR3 7NL
Born October 1939
Director
Appointed 06 Dec 1996
Resigned 08 May 2000

TOZER, Jane Elizabeth

Resigned
10 Little Hill, ChorleywoodWD3 5BX
Born October 1947
Director
Appointed 22 Sept 1997
Resigned 08 May 2000

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 30 Oct 1996
Resigned 26 Feb 1997

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 30 Oct 1996
Resigned 26 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Benjamin Tagg

Ceased
The Chequers, BaldockSG7 6QQ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Legacy
22 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2015
TM02Termination of Secretary
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363aAnnual Return
Legacy
14 April 2005
363aAnnual Return
Legacy
14 April 2005
363aAnnual Return
Legacy
14 April 2005
363aAnnual Return
Legacy
14 April 2005
363aAnnual Return
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
8 April 2005
AC92AC92
Gazette Dissolved Compulsary
30 April 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
287Change of Registered Office
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
88(2)R88(2)R
Legacy
17 February 1999
123Notice of Increase in Nominal Capital
Legacy
15 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288cChange of Particulars
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
17 October 1997
122122
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 September 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 June 1997
MEM/ARTSMEM/ARTS
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Legacy
11 March 1997
88(2)R88(2)R
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1996
NEWINCIncorporation