Background WavePink WaveYellow Wave

LOCKDOWN MEDIA LIMITED (04404642)

LOCKDOWN MEDIA LIMITED (04404642) is an active UK company. incorporated on 27 March 2002. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LOCKDOWN MEDIA LIMITED has been registered for 23 years. Current directors include CORBETT, Mathew Robert, WILKIE, Michael Joseph.

Company Number
04404642
Status
active
Type
ltd
Incorporated
27 March 2002
Age
23 years
Address
7 Macbeth Road, Stratford-Upon-Avon, CV37 8YN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CORBETT, Mathew Robert, WILKIE, Michael Joseph
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKDOWN MEDIA LIMITED

LOCKDOWN MEDIA LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LOCKDOWN MEDIA LIMITED was registered 23 years ago.(SIC: 59200)

Status

active

Active since 23 years ago

Company No

04404642

LTD Company

Age

23 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

7 Macbeth Road Meon Vale Stratford-Upon-Avon, CV37 8YN,

Previous Addresses

7 7 Macbeth Road Stratford-upon-Avon Warwickshire CV37 8YN England
From: 10 May 2018To: 8 April 2020
, 9 Station Road Station Road, Knowle, Solihull, West Midlands, B93 0HL
From: 23 April 2015To: 10 May 2018
, 9 Station Road, Knowle, Solihull, West Midlands, B93 0HL, England
From: 23 April 2015To: 23 April 2015
, Unit 16 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW
From: 27 March 2002To: 23 April 2015
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILKIE, Michael Joseph

Active
Salisbury Road, BirminghamB13 8JT
Secretary
Appointed 01 Oct 2002

CORBETT, Mathew Robert

Active
Station Road, SolihullB93 0HL
Born February 1975
Director
Appointed 27 Mar 2002

WILKIE, Michael Joseph

Active
Salisbury Road, BirminghamB13 8JT
Born January 1957
Director
Appointed 27 Mar 2002

SINNETT, Alan John

Resigned
Avondale House, Stratford Upon AvonCV37 7AF
Secretary
Appointed 27 Mar 2002
Resigned 19 Sept 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 27 Mar 2002

SINNETT, Alan John

Resigned
Avondale House, Stratford Upon AvonCV37 7AF
Born December 1959
Director
Appointed 27 Mar 2002
Resigned 19 Sept 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

1

Mr Michael Joseph Wilkie

Active
Salisbury Road, BirminghamB13 8JT
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation