Background WavePink WaveYellow Wave

PACKET MEDIA LIMITED (04398450)

PACKET MEDIA LIMITED (04398450) is an active UK company. incorporated on 19 March 2002. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PACKET MEDIA LIMITED has been registered for 24 years. Current directors include COSGRAVE, Michael Paul.

Company Number
04398450
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKET MEDIA LIMITED

PACKET MEDIA LIMITED is an active company incorporated on 19 March 2002 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PACKET MEDIA LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04398450

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 29 June 2023
Global House 2 Crofton Close Lincoln LN3 4NT England
From: 21 July 2016To: 30 April 2021
Enterprise House Block F Trentham Business Quarter Bellringer Rd Trentham Lakes Stoke-on-Trent Staffs ST4 8GB
From: 10 June 2010To: 21 July 2016
Sutherland House Parkway Trentham Stoke on Trent Staffordshire ST4 8AR
From: 19 March 2002To: 10 June 2010
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Cleared
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, West YorkshireWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

GALLIMORE, Lisa Jayne

Resigned
Sutherland House, 67 Parkway, Stoke On TrentST4 8AR
Secretary
Appointed 01 May 2003
Resigned 19 Jul 2016

HEALY, Jayne Ellen

Resigned
6 Deansberry Close, TrenthamST4 8JH
Secretary
Appointed 19 Mar 2002
Resigned 01 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 19 Mar 2002

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 19 Jul 2016
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

GALLIMORE, Julian James

Resigned
Sutherland House, 67 Parkway, Stoke On TrentST4 8AR
Born August 1968
Director
Appointed 20 Jul 2002
Resigned 19 Jul 2016

GALLIMORE, Lisa Jayne

Resigned
Sutherland House, 67 Parkway, Stoke On TrentST4 8AR
Born July 1972
Director
Appointed 20 Jul 2002
Resigned 19 Jul 2016

HEALY, Jayne Ellen

Resigned
6 Deansberry Close, TrenthamST4 8JH
Born July 1965
Director
Appointed 19 Mar 2002
Resigned 01 May 2003

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

INNOCENT, Joanne Claire

Resigned
72 Berrall Way, BillingshurstRH14 9PG
Born October 1968
Director
Appointed 20 Jul 2002
Resigned 01 May 2005

INNOCENT, Philip

Resigned
72 Berrall Way, BillingshurstRH14 9PG
Born March 1956
Director
Appointed 19 Mar 2002
Resigned 01 May 2005

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 19 Jul 2016
Resigned 27 Aug 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 2002
Resigned 19 Mar 2002

Persons with significant control

1

Brandy Carr Road, West YorkshireWF2 0UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Legacy
31 December 2024
SH20SH20
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
169169
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
287Change of Registered Office
Legacy
16 October 2002
287Change of Registered Office
Legacy
24 July 2002
288cChange of Particulars
Legacy
8 April 2002
88(2)R88(2)R
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation