Background WavePink WaveYellow Wave

OPTIMUM MEDIA LIMITED (04009827)

OPTIMUM MEDIA LIMITED (04009827) is an active UK company. incorporated on 2 June 2000. with registered office in 12 Bishops Bridge Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTIMUM MEDIA LIMITED has been registered for 25 years. Current directors include RHODES, Mark.

Company Number
04009827
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
12 Bishops Bridge Road, W2 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RHODES, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM MEDIA LIMITED

OPTIMUM MEDIA LIMITED is an active company incorporated on 2 June 2000 with the registered office located in 12 Bishops Bridge Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTIMUM MEDIA LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04009827

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

APR OPTIMUM MEDIA LIMITED
From: 2 June 2000To: 19 December 2002
Contact
Address

12 Bishops Bridge Road London , W2 6AA,

Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Dec 13
Director Left
Apr 15
Director Left
Jan 21
Director Left
May 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

RHODES, Mark

Active
12 Bishops Bridge RoadW2 6AA
Born August 1951
Director
Appointed 01 Feb 2023

ADAMS, Guy Charles

Resigned
121 Glenville Grove, LondonSE8 4BJ
Secretary
Appointed 02 Jun 2000
Resigned 10 Jul 2000

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 10 Jul 2000
Resigned 17 May 2022

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

ADAMS, Guy Charles

Resigned
121 Glenville Grove, LondonSE8 4BJ
Born October 1976
Director
Appointed 02 Jun 2000
Resigned 10 Jul 2000

BRAY, John Michael

Resigned
12 Bishops Bridge RoadW2 6AA
Born December 1950
Director
Appointed 31 Jul 2005
Resigned 08 Feb 2010

DMITRIEV, Dmitry

Resigned
Prechistenka Street, Moscow119034
Born March 1970
Director
Appointed 10 Jul 2000
Resigned 28 Feb 2023

KEESEY, Kip Wade

Resigned
12 Ham Common, RichmondTW10 7JB
Born January 1963
Director
Appointed 10 Jul 2000
Resigned 31 Jul 2005

KRIVONOGOV, Sergeui

Resigned
Prechistenka Street, Moscow119034
Born June 1966
Director
Appointed 10 Jul 2000
Resigned 31 Dec 2020

MALYSH, Vadim

Resigned
Prechistenka Street, Moscow119034
Born March 1969
Director
Appointed 10 Jul 2000
Resigned 12 Jan 2023

NAGY, Dominic Mark

Resigned
12 Bishops Bridge RoadW2 6AA
Born May 1972
Director
Appointed 11 Aug 2010
Resigned 12 May 2022

PAOLINO, Joseph Robert

Resigned
12 Bishops Bridge RoadW2 6AA
Born October 1964
Director
Appointed 10 Jul 2000
Resigned 08 Jun 2012

PERRODO, Franck

Resigned
12 Bishops Bridge RoadW2 6AA
Born August 1972
Director
Appointed 08 Jun 2012
Resigned 28 Nov 2013

STEVENSON COPPIN, Jonathan David

Resigned
Aldon Farm, West MallingME19 5PH
Born July 1963
Director
Appointed 02 Jun 2000
Resigned 10 Jul 2000

TSINKER, Eduard

Resigned
Limassol Marina Street, 3014, Limassol
Born March 1963
Director
Appointed 10 Jul 2000
Resigned 01 Feb 2023

UVAROV, Arnold

Resigned
Apartment 673 Building 3, Moscow117602
Born June 1967
Director
Appointed 10 Jul 2000
Resigned 27 Feb 2015

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

Persons with significant control

1

Bishop's Bridge Road, LondonW2 6AA

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

128

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Resolution
1 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2002
288cChange of Particulars
Legacy
25 June 2002
353353
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Auditors Resignation Company
24 January 2002
AUDAUD
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
24 July 2001
363aAnnual Return
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation