Background WavePink WaveYellow Wave

DECISIVE MEDIA LIMITED (04172396)

DECISIVE MEDIA LIMITED (04172396) is an active UK company. incorporated on 5 March 2001. with registered office in New Malden. The company operates in the Information and Communication sector, engaged in other publishing activities. DECISIVE MEDIA LIMITED has been registered for 25 years. Current directors include CARR, Sean Alan, DANEILS, Guy Anthony, MITCHELL, Fergus Giles Anthony and 1 others.

Company Number
04172396
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
Suite D, 15th Floor, New Malden, KT3 4HG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CARR, Sean Alan, DANEILS, Guy Anthony, MITCHELL, Fergus Giles Anthony, WARWICK, Martyn, Dr
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECISIVE MEDIA LIMITED

DECISIVE MEDIA LIMITED is an active company incorporated on 5 March 2001 with the registered office located in New Malden. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. DECISIVE MEDIA LIMITED was registered 25 years ago.(SIC: 58190)

Status

active

Active since 25 years ago

Company No

04172396

LTD Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Suite D, 15th Floor St. Georges Square New Malden, KT3 4HG,

Previous Addresses

26 Market Place Faringdon SN7 7HU England
From: 11 May 2021To: 8 January 2025
Artemis House 4 Bramley Road Milton Keynes MK1 1PT England
From: 19 December 2016To: 11 May 2021
Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH
From: 5 March 2001To: 19 December 2016
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 14
Loan Secured
Sept 23
Loan Cleared
Jul 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CARR, Sean Alan

Active
38 Regatta Point, BrentfordTW8 0EB
Born November 1966
Director
Appointed 17 Apr 2001

DANEILS, Guy Anthony

Active
The Crescent, ThirskYO7 1DE
Born October 1966
Director
Appointed 10 Sept 2025

MITCHELL, Fergus Giles Anthony

Active
Welsh Way, CirencesterGL7 5TA
Born November 1964
Director
Appointed 12 Oct 2012

WARWICK, Martyn, Dr

Active
47 Thames Village, ChiswickW4 3UF
Born May 1946
Director
Appointed 11 Oct 2001

CROOK, Nicholas William

Resigned
Broadway Avenue, Milton KeynesMK14 4QB
Secretary
Appointed 28 Jun 2005
Resigned 28 Mar 2021

DANIELS, Guy

Resigned
11 New Road, KnebworthSG3 6JX
Secretary
Appointed 05 Mar 2001
Resigned 28 Jun 2005

LATHAM, James Thomas

Resigned
Wickham Road, StowmarketIP14 4HT
Secretary
Appointed 12 Oct 2012
Resigned 26 Sept 2013

DANIELS, Guy

Resigned
11 New Road, KnebworthSG3 6JX
Born October 1966
Director
Appointed 05 Mar 2001
Resigned 12 Oct 2012

GREETHAM, Keith Paul

Resigned
The Stables, Moreton MorrellCV35 9BU
Born November 1949
Director
Appointed 01 Oct 2004
Resigned 12 Jul 2011

HOWE, Graeme Scott Mckenzie

Resigned
Savile Close, Thames DittonKT7 0BU
Born June 1964
Director
Appointed 12 Oct 2012
Resigned 25 Oct 2013

HUISH, Gitte

Resigned
16 Station Road, KnebworthSG3 6AP
Born August 1970
Director
Appointed 05 Mar 2001
Resigned 30 Apr 2001

LATHAM, James Thomas

Resigned
Green Farm, StowmarketIP14 4HT
Born February 1964
Director
Appointed 28 Jun 2005
Resigned 12 Oct 2012

LATHAM, James Thomas

Resigned
Hammer Hill Farmhouse Stanbrook Road, DunmowCM6 2NH
Born February 1964
Director
Appointed 11 Jun 2001
Resigned 09 Dec 2003

MITCHELL, Fergus Giles Anthony

Resigned
Bradshaws, LechdaleGL7 3HD
Born November 1964
Director
Appointed 11 Jun 2001
Resigned 09 Dec 2003

Persons with significant control

1

Mr Sean Alan Carr

Active
St. Georges Square, New MaldenKT3 4HG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
88(2)R88(2)R
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
10 August 2002
287Change of Registered Office
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
88(2)R88(2)R
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
123Notice of Increase in Nominal Capital
Legacy
2 May 2001
88(2)R88(2)R
Memorandum Articles
2 May 2001
MEM/ARTSMEM/ARTS
Resolution
2 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288aAppointment of Director or Secretary
Incorporation Company
5 March 2001
NEWINCIncorporation