Background WavePink WaveYellow Wave

OCEAN MEDIA EXHIBITIONS LIMITED (03546632)

OCEAN MEDIA EXHIBITIONS LIMITED (03546632) is an active UK company. incorporated on 16 April 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. OCEAN MEDIA EXHIBITIONS LIMITED has been registered for 27 years. Current directors include CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
03546632
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, MORAN, David John
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MEDIA EXHIBITIONS LIMITED

OCEAN MEDIA EXHIBITIONS LIMITED is an active company incorporated on 16 April 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. OCEAN MEDIA EXHIBITIONS LIMITED was registered 27 years ago.(SIC: 82301)

Status

active

Active since 27 years ago

Company No

03546632

LTD Company

Age

27 Years

Incorporated 16 April 1998

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 14 July 2025 (8 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RAS EXHIBITIONS LIMITED
From: 16 April 1998To: 9 August 2006
Contact
Address

Suite 6.04 Exchange Tower Harbour Exchange Square London, E14 9GE,

Previous Addresses

Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom
From: 9 May 2018To: 2 February 2021
Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom
From: 1 May 2018To: 9 May 2018
21st Floor One Canada Square Canary Wharf London E14 5AP
From: 18 December 2014To: 1 May 2018
One Canada Square Canary Wharf London E14 5AP
From: 16 April 1998To: 18 December 2014
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Dec 12
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
Dec 24
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CASSIDY, Declan

Active
Harbour Exchange Square, LondonE14 9GE
Born March 1968
Director
Appointed 01 Jan 2020

EVANS, Benjamin Russell

Active
Upper Brook Street, LondonW1K 7PY
Born July 1977
Director
Appointed 15 Jun 2021

FINEGAN, Ross Arthur

Active
Harbour Exchange Square, LondonE14 9GE
Born August 1969
Director
Appointed 01 Jan 2020

MORAN, David John

Active
Harbour Exchange Square, LondonE14 9GE
Born June 1954
Director
Appointed 02 Aug 2012

CATTERMOLE, Susan

Resigned
2 Hainfield Drive, SolihullB91 2PL
Secretary
Appointed 01 Oct 1999
Resigned 31 Mar 2000

DIGGORY, Catherine Jeanne

Resigned
Eastside 91 Lache Lane, ChesterCH4 7LT
Secretary
Appointed 31 Mar 2000
Resigned 10 Dec 2001

DIXON, Stephen Glenn

Resigned
10a Station Road, HuddersfieldHD7 4ED
Secretary
Appointed 16 Apr 1998
Resigned 01 Oct 1999

MALCOLM, Simon

Resigned
74 The Wheel House, LondonE14 3TB
Secretary
Appointed 14 Jul 2006
Resigned 12 Oct 2007

SATCHEL, Margaret

Resigned
Albury Road, Walton-On-ThamesKT12 5DT
Secretary
Appointed 12 Oct 2007
Resigned 07 Aug 2012

WATT, David

Resigned
One Canada Square, LondonE14 5AP
Secretary
Appointed 07 Aug 2012
Resigned 17 Oct 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 16 Apr 1998

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001
Resigned 14 Jul 2006

ADAMS, Wendy Margaret

Resigned
Harbour Exchange Square, LondonE14 9GE
Born March 1961
Director
Appointed 17 Oct 2015
Resigned 30 Sept 2025

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 01 Nov 1999
Resigned 20 Jul 2000

BARRATT, Trevor Stanley

Resigned
Albans Farmhouse, Tunbridge WellsTN2 4BB
Born August 1954
Director
Appointed 12 Oct 2007
Resigned 17 Jan 2012

CATTERMOLE, Susan

Resigned
2 Hainfield Drive, SolihullB91 2PL
Born August 1962
Director
Appointed 01 Oct 1999
Resigned 10 Dec 2001

DIXON, Stephen Glenn

Resigned
10a Station Road, HuddersfieldHD7 4ED
Born March 1953
Director
Appointed 16 Apr 1998
Resigned 01 Oct 1999

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 03 Oct 2000
Resigned 10 Dec 2001

KENNY, Ulric

Resigned
One Canada Square, LondonE14 5AP
Born June 1971
Director
Appointed 17 Jan 2012
Resigned 17 Oct 2015

KENNY, Ulric

Resigned
18 Stradbrook Hall, BlackrockDUBLIN
Born June 1971
Director
Appointed 14 Jul 2006
Resigned 12 Oct 2007

KNOTT, James Andrew Samuel

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1981
Director
Appointed 01 Jan 2020
Resigned 15 Jun 2021

MALCOLM, Simon

Resigned
74 The Wheel House, LondonE14 3TB
Born July 1971
Director
Appointed 14 Jul 2006
Resigned 12 Oct 2007

SATCHEL, Margaret Susan

Resigned
Albury Road, Walton-On-ThamesKT12 5DT
Born June 1970
Director
Appointed 12 Oct 2007
Resigned 30 Sept 2012

SINCLAIR-STOTT, Catherine

Resigned
Ingbottom 14 Helme Village, HuddersfieldHD7 3RW
Born June 1964
Director
Appointed 16 Apr 1998
Resigned 01 Oct 1999

SINCLAIR-STOTT, Richard Alistair

Resigned
Ingbottom 14 Helme Village, HuddersfieldHD7 3RW
Born January 1954
Director
Appointed 16 Apr 1998
Resigned 01 Oct 1999

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 01 Nov 1999
Resigned 10 Dec 2001

WATT, David John

Resigned
One Canada Square, LondonE14 5AP
Born August 1976
Director
Appointed 15 Nov 2012
Resigned 02 Jan 2017

WILD, Jacqueline Mary

Resigned
36 Victoria Wharf, LondonE14 8DD
Born June 1953
Director
Appointed 01 Oct 1999
Resigned 10 Dec 2001

WILLIAMSON, Ben John

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born October 1972
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2019

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 16 Apr 1998
Resigned 16 Apr 1998

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001
Resigned 14 Jul 2006

Persons with significant control

1

3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Legacy
12 July 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Resolution
12 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Move Registers To Sail Company
5 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Legacy
18 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
155(6)a155(6)a
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Memorandum Articles
20 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
155(6)a155(6)a
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
288cChange of Particulars
Legacy
6 November 2001
363aAnnual Return
Legacy
24 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288cChange of Particulars
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Legacy
21 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Statement Of Affairs
8 December 1999
SASA
Legacy
8 December 1999
88(2)P88(2)P
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
88(2)R88(2)R
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Incorporation Company
16 April 1998
NEWINCIncorporation