Background WavePink WaveYellow Wave

MODULE MEDIA LIMITED (04319350)

MODULE MEDIA LIMITED (04319350) is an active UK company. incorporated on 8 November 2001. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MODULE MEDIA LIMITED has been registered for 24 years. Current directors include MAXWELL, David, WALKER, Andrew Edward, WATERSON, Benjamin James.

Company Number
04319350
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
7 Napoleon Drive, Shrewsbury, SY3 5PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAXWELL, David, WALKER, Andrew Edward, WATERSON, Benjamin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULE MEDIA LIMITED

MODULE MEDIA LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MODULE MEDIA LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319350

LTD Company

Age

24 Years

Incorporated 8 November 2001

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 24 September 2025 (6 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PARKGLOBE LIMITED
From: 8 November 2001To: 21 March 2002
Contact
Address

7 Napoleon Drive Redwood Park Shrewsbury, SY3 5PH,

Previous Addresses

5 Winterton Way Bicton Heath Shrewsbury SY3 5PA England
From: 16 April 2018To: 3 March 2020
Office 2, Tweed House Park Lane Swanley Kent BR8 8DT
From: 23 October 2015To: 16 April 2018
36a Gordon Road Dartford DA1 2LQ
From: 29 May 2013To: 23 October 2015
Hillcroft Dartford Road, Horton Kirby Kent DA4 9HX
From: 8 November 2001To: 29 May 2013
Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 13
Share Buyback
Nov 13
Funding Round
Dec 19
New Owner
Dec 19
New Owner
Dec 19
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WALKER, Andrew Edward

Active
Napoleon Drive, ShrewsburySY3 5PH
Secretary
Appointed 01 Feb 2002

MAXWELL, David

Active
Napoleon Drive, ShrewsburySY3 5PH
Born July 1971
Director
Appointed 10 Dec 2001

WALKER, Andrew Edward

Active
Napoleon Drive, ShrewsburySY3 5PH
Born November 1963
Director
Appointed 10 Dec 2001

WATERSON, Benjamin James

Active
Napoleon Drive, ShrewsburySY3 5PH
Born November 1976
Director
Appointed 10 Dec 2001

NORRIS, Philip Charles

Resigned
19 Gateway House, LondonSW12 9EE
Secretary
Appointed 19 Nov 2001
Resigned 11 Dec 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2001
Resigned 19 Nov 2001

LAWSON, Stephen John

Resigned
30 Osprey Heights, LondonSW11 2NP
Born December 1973
Director
Appointed 10 Dec 2001
Resigned 20 Nov 2003

LINGHAM, Jonathan Charles

Resigned
3a Louvaine Road, LondonSW11 2AQ
Born March 1969
Director
Appointed 19 Nov 2001
Resigned 15 Jan 2002

LOVERING, Rachel Mhairi

Resigned
Gordon Road, DartfordDA1 2LQ
Born January 1975
Director
Appointed 10 Dec 2001
Resigned 30 Sept 2013

NORRIS, Philip Charles

Resigned
19 Gateway House, LondonSW12 9EE
Born June 1959
Director
Appointed 19 Nov 2001
Resigned 01 Feb 2002

VELLACOTT, Michael Thomas Charles

Resigned
91 Hambalt Road, LondonSW4 9EQ
Born September 1977
Director
Appointed 10 Dec 2001
Resigned 15 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2001
Resigned 19 Nov 2001

Persons with significant control

3

Benjamin James Waterson

Active
Napoleon Drive, ShrewsburySY3 5PH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019

David Maxwell

Active
Napoleon Drive, ShrewsburySY3 5PH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019

Andrew Walker

Active
Napoleon Drive, ShrewsburySY3 5PH
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
169169
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
5 August 2004
169169
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Resolution
12 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
28 September 2003
287Change of Registered Office
Legacy
24 July 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Legacy
3 January 2003
363aAnnual Return
Legacy
18 December 2002
88(2)R88(2)R
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 March 2002
88(2)R88(2)R
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 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
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Incorporation Company
8 November 2001
NEWINCIncorporation