Background WavePink WaveYellow Wave

NAVIGATE MEDIA LIMITED (05582327)

NAVIGATE MEDIA LIMITED (05582327) is an active UK company. incorporated on 4 October 2005. with registered office in Islington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NAVIGATE MEDIA LIMITED has been registered for 20 years. Current directors include DEIGNAN, Christopher.

Company Number
05582327
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
4 Carleton House, Islington, N1 2BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DEIGNAN, Christopher
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE MEDIA LIMITED

NAVIGATE MEDIA LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Islington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NAVIGATE MEDIA LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05582327

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

4 Carleton House Cross Street Islington, N1 2BQ,

Previous Addresses

4 Carleton House Cross Street Islington London N1 2BQ England
From: 19 January 2016To: 19 January 2016
49 Chapel Street Shepshed Leicestershire LE12 9AF England
From: 19 January 2016To: 19 January 2016
C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL
From: 21 July 2015To: 19 January 2016
Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
From: 13 October 2010To: 21 July 2015
Unit 8 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH United Kingdom
From: 4 October 2005To: 13 October 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITZPATRICK-CORKIN, Stephanie Alison

Active
57 Harrow Road, Leighton BuzzardLU7 4UF
Secretary
Appointed 25 Nov 2005

DEIGNAN, Christopher

Active
4 Carleton House, LondonN1 2BQ
Born July 1965
Director
Appointed 25 Nov 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 04 Oct 2005
Resigned 04 Oct 2005

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 04 Oct 2005
Resigned 04 Oct 2005

Persons with significant control

1

Mr Chris Deignan

Active
Cross Street, LondonN1 2BQ
Born July 1965

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
14 July 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
10 November 2006
88(2)R88(2)R
Legacy
18 October 2006
88(2)R88(2)R
Legacy
18 October 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Incorporation Company
4 October 2005
NEWINCIncorporation