Background WavePink WaveYellow Wave

EVOLVING MEDIA LIMITED (04340494)

EVOLVING MEDIA LIMITED (04340494) is an active UK company. incorporated on 14 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. EVOLVING MEDIA LIMITED has been registered for 24 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, STOCKLEY, Ian James.

Company Number
04340494
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, STOCKLEY, Ian James
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVING MEDIA LIMITED

EVOLVING MEDIA LIMITED is an active company incorporated on 14 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. EVOLVING MEDIA LIMITED was registered 24 years ago.(SIC: 73120)

Status

active

Active since 24 years ago

Company No

04340494

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 14 January 2013To: 11 September 2023
Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
From: 14 December 2001To: 14 January 2013
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Sept 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Left
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Oct 22
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Jun 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford, Ct 06902
Born November 1976
Director
Appointed 30 Jun 2025

STOCKLEY, Ian James

Active
Bedford Row, LondonWC1R 4HE
Born May 1958
Director
Appointed 01 Jan 2013

MUSTOE, Paul David

Resigned
47 Church End, BiddenhamMK40 4AS
Secretary
Appointed 28 Jun 2007
Resigned 28 Jan 2008

SCOVELL, Martin Geoffrey

Resigned
393 Goldington Road, BedfordMK41 0DS
Secretary
Appointed 16 Oct 2002
Resigned 31 Dec 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 14 Dec 2001

HENDRY, Andrew Douglas Stuart

Resigned
37 Wendover Drive, BedfordMK41 9QY
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 28 Jun 2007

MCCORMACK, Peter

Resigned
32 Eagle Gardens, BedfordMK41 7FE
Born October 1978
Director
Appointed 28 Jan 2008
Resigned 31 Jul 2009

MUSTOE, Paul David

Resigned
47 Church End, BiddenhamMK40 4AS
Born April 1952
Director
Appointed 28 Jun 2007
Resigned 28 Jan 2008

SCOVELL, Martin Geoffrey

Resigned
393 Goldington Road, BedfordMK41 0DS
Born November 1959
Director
Appointed 30 Jun 2005
Resigned 01 Jan 2013

SEWELL, Carolyn Denise

Resigned
Garsington Road, OxfordOX4 2HN
Born January 1964
Director
Appointed 01 Jan 2013
Resigned 24 Jun 2014

WOODGATE, Julie Claire

Resigned
393 Goldington Road, BedfordMK41 0DS
Born November 1973
Director
Appointed 28 Jan 2008
Resigned 09 Jul 2010

WOODGATE, Julie Claire

Resigned
393 Goldington Road, BedfordMK41 0DS
Born November 1973
Director
Appointed 14 Dec 2001
Resigned 28 Jun 2007

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 14 Dec 2001
Resigned 15 Dec 2001

Persons with significant control

1

Bedford Row, LondonWC1R 4HE

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Legacy
12 January 2013
MG01MG01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
155(6)a155(6)a
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 January 2008
AUDAUD
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
88(2)R88(2)R
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Incorporation Company
14 December 2001
NEWINCIncorporation