Background WavePink WaveYellow Wave

ISA MEDIA LTD (05098182)

ISA MEDIA LTD (05098182) is an active UK company. incorporated on 7 April 2004. with registered office in Hove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ISA MEDIA LTD has been registered for 21 years. Current directors include LOFTUS, Paul Vincent.

Company Number
05098182
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Lower Ground Floor Studio, Hove, BN3 4QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOFTUS, Paul Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISA MEDIA LTD

ISA MEDIA LTD is an active company incorporated on 7 April 2004 with the registered office located in Hove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ISA MEDIA LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05098182

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

DOBSON-LOFTUS CONSULTANTS LIMITED
From: 7 April 2004To: 24 November 2005
Contact
Address

Lower Ground Floor Studio 332 Kingsway Hove, BN3 4QW,

Previous Addresses

Ground Floor Park Gate House 70a Old Shoreham Road Hove BN3 6HJ England
From: 6 April 2021To: 2 September 2025
Freedom Works Fonthill Road Hove BN3 6HA England
From: 20 July 2018To: 6 April 2021
Hove Town Hall Platf9Rm, Hove Town Hall Tisbury Road Hove BN3 3BQ England
From: 20 February 2018To: 20 July 2018
14-16 Sussex Road Sussex Road Haywards Heath West Sussex RH16 4EA England
From: 3 June 2016To: 20 February 2018
2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 22 May 2014To: 3 June 2016
Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
From: 11 February 2010To: 22 May 2014
Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk
From: 7 April 2004To: 11 February 2010
Timeline

6 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 10
Director Joined
May 11
Director Joined
Apr 13
Director Left
May 13
Director Left
Jun 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOFTUS, Paul Vincent

Active
70a Old Shoreham Road, HoveBN3 6HJ
Born December 1969
Director
Appointed 20 Apr 2004

CROUCH, Stephen Russell

Resigned
5 Acacia Court, BrightonBN1 6PB
Secretary
Appointed 20 Apr 2004
Resigned 07 Apr 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 08 Apr 2004

SRC PARTNERSHIP LTD

Resigned
Stanford Gate, BrightonBN1 6SB
Corporate secretary
Appointed 07 Apr 2007
Resigned 19 May 2016

CROUCH, Stephen Russell

Resigned
Carlisle Road, HoveBN3 4FR
Born August 1962
Director
Appointed 25 May 2011
Resigned 05 Apr 2013

HILLYARD, Rosie

Resigned
HurstpierpointBN6 9RR
Born June 1982
Director
Appointed 07 Dec 2012
Resigned 01 Apr 2014

PEARCE, Dean

Resigned
22 Seaview Road, BrightonBN2 6DF
Born December 1969
Director
Appointed 07 Apr 2004
Resigned 01 May 2004

Persons with significant control

1

Mr Paul Vincent Loftus

Active
332 Kingsway, HoveBN3 4QW
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 February 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
29 July 2010
MG01MG01
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
20 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation