Background WavePink WaveYellow Wave

THE MEDIA COLLECTIVE LTD (04810769)

THE MEDIA COLLECTIVE LTD (04810769) is an active UK company. incorporated on 25 June 2003. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE MEDIA COLLECTIVE LTD has been registered for 22 years. Current directors include CURRIN, Jeremy John, WATTIS, Matthew Henry James.

Company Number
04810769
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
The Piggeries Southfields Farm Packington Lane, Birmingham, B46 3EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CURRIN, Jeremy John, WATTIS, Matthew Henry James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDIA COLLECTIVE LTD

THE MEDIA COLLECTIVE LTD is an active company incorporated on 25 June 2003 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE MEDIA COLLECTIVE LTD was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04810769

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Piggeries Southfields Farm Packington Lane Coleshill Birmingham, B46 3EJ,

Previous Addresses

Woodside Weddington Lane Caldecote, Nuneaton CV10 0TS
From: 25 June 2003To: 17 July 2013
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 15
New Owner
Jun 18
Director Left
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CURRIN, Jeremy John

Active
Coventry Road, BirminghamB46 3EX
Born October 1978
Director
Appointed 01 Feb 2005

WATTIS, Matthew Henry James

Active
Stonehouse Lane, CoventryCV7 8GB
Born July 1974
Director
Appointed 25 Jun 2003

WATTIS, Deborah Ann

Resigned
Stonehouse Lane, CoventryCV7 8GB
Secretary
Appointed 25 Jun 2003
Resigned 01 Feb 2015

WATTIS, Benjamin David Stephen

Resigned
Packington Lane, BirminghamB46 3EJ
Born July 1980
Director
Appointed 01 Jan 2015
Resigned 29 Feb 2020

Persons with significant control

1

Mr Jeremy John Currin

Active
Packington Lane, BirminghamB46 3EJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Move Registers To Sail Company
28 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Incorporation Company
25 June 2003
NEWINCIncorporation