Background WavePink WaveYellow Wave

COALITION PRESENTS LIMITED (05426067)

COALITION PRESENTS LIMITED (05426067) is an active UK company. incorporated on 15 April 2005. with registered office in Telford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COALITION PRESENTS LIMITED has been registered for 20 years. Current directors include DENHAM, Lin My-Lien, JOYNES, Luke Edward, ROBINSON, Guy Matthew.

Company Number
05426067
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
The Hangar, Telford, TF1 6QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DENHAM, Lin My-Lien, JOYNES, Luke Edward, ROBINSON, Guy Matthew
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COALITION PRESENTS LIMITED

COALITION PRESENTS LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Telford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COALITION PRESENTS LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05426067

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

COALITION TALENT LIMITED
From: 12 September 2012To: 30 June 2023
HYPER AGENCY LIMITED
From: 15 April 2005To: 12 September 2012
Contact
Address

The Hangar Hadley Park East Telford, TF1 6QJ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 17 July 2019To: 29 June 2023
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 21 June 2017To: 17 July 2019
Leytonstone House 3 Hanbury Drive London E11 1GA England
From: 20 October 2016To: 21 June 2017
64 New Cavendish Street London W1G 8TB
From: 8 August 2012To: 20 October 2016
65 New Cavendish Street London United Kingdom W1G 7LS United Kingdom
From: 16 March 2011To: 8 August 2012
65 New Cavendish Street London W1G 7LS
From: 4 March 2011To: 16 March 2011
Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA
From: 15 April 2005To: 4 March 2011
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Oct 14
Director Joined
Oct 14
Loan Cleared
Nov 14
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 21
Director Left
Mar 21
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jul 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DENHAM, Lin My-Lien

Active
Hadley Park East, TelfordTF1 6QJ
Born January 1982
Director
Appointed 01 Jun 2023

JOYNES, Luke Edward

Active
Hadley Park East, TelfordTF1 6QJ
Born February 1999
Director
Appointed 01 Jun 2023

ROBINSON, Guy Matthew

Active
Hadley Park East, TelfordTF1 6QJ
Born September 1975
Director
Appointed 15 Apr 2005

ROBINSON, Michael George

Resigned
West Oak Lodge Tile Barn, NewburyRG15 9HX
Secretary
Appointed 15 Apr 2005
Resigned 01 Jan 2012

KENT, Owen Charles

Resigned
Gaunt Street, LondonSE1 6DP
Born March 1986
Director
Appointed 14 Mar 2019
Resigned 16 Mar 2021

MEALL, Geoff

Resigned
2nd Floor, City Road, LondonEC1V 1PQ
Born August 1969
Director
Appointed 31 Oct 2014
Resigned 01 Oct 2015

NORRIS, Anthony Phillip

Resigned
Gaunt Street, LondonSE1 6DP
Born November 1978
Director
Appointed 14 Mar 2019
Resigned 01 Feb 2021

WILLIAMS, Rachel Claire

Resigned
Gaunt Street, LondonSE1 6DP
Born May 1988
Director
Appointed 01 Mar 2016
Resigned 17 Feb 2023

Persons with significant control

1

Mr Guy Matthew Robinson

Active
Hadley Park East, TelfordTF1 6QJ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Legacy
12 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Accounts Amended With Made Up Date
16 April 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Incorporation Company
15 April 2005
NEWINCIncorporation