Background WavePink WaveYellow Wave

FOLDER MEDIA LIMITED (05736621)

FOLDER MEDIA LIMITED (05736621) is an active UK company. incorporated on 9 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. FOLDER MEDIA LIMITED has been registered for 20 years. Current directors include DEEGAN, Matthew Simon, ROMAIN, Neil, WATSON, Gregory Hamilton and 1 others.

Company Number
05736621
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DEEGAN, Matthew Simon, ROMAIN, Neil, WATSON, Gregory Hamilton, WHEELER, Deanna Elizabeth Myra
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDER MEDIA LIMITED

FOLDER MEDIA LIMITED is an active company incorporated on 9 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. FOLDER MEDIA LIMITED was registered 20 years ago.(SIC: 60100)

Status

active

Active since 20 years ago

Company No

05736621

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Greenworks Dog And Duck Yard Princeton Street London, WC1R 4BH,

Previous Addresses

96a Curtain Road London EC2A 3AA United Kingdom
From: 24 February 2016To: 25 July 2017
96a Curtain Road London EC2A 3AA
From: 9 March 2006To: 24 February 2016
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 16
Director Left
May 19
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WATSON, Gregory Hamilton

Active
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 27 Feb 2015

DEEGAN, Matthew Simon

Active
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 31 Dec 2025

ROMAIN, Neil

Active
Dog And Duck Yard, LondonWC1R 4BH
Born August 1958
Director
Appointed 21 May 2007

WATSON, Gregory Hamilton

Active
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 21 May 2007

WHEELER, Deanna Elizabeth Myra

Active
Dog And Duck Yard, LondonWC1R 4BH
Born February 1951
Director
Appointed 09 Mar 2006

GUNAWARDENA, Ratnapriya Dias

Resigned
96a Curtain RoadEC2A 3AA
Secretary
Appointed 09 Mar 2006
Resigned 27 Feb 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

DEEGAN, Matthew Simon

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 08 Oct 2007
Resigned 31 Dec 2025

DRISCOLL, Adam Charles

Resigned
83 Hartle Lane, StourbridgeDY9 9TN
Born August 1968
Director
Appointed 21 May 2007
Resigned 01 Dec 2015

HANRAHAN, Dermot, My

Resigned
2 Tivoli Terrace East, Dun LaoghaireIRISH
Born May 1959
Director
Appointed 21 May 2007
Resigned 23 May 2019

Persons with significant control

1

Mr Gregory Hamilton Watson

Active
Dog And Duck Yard, LondonWC1R 4BH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
88(2)R88(2)R
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
7 June 2007
123Notice of Increase in Nominal Capital
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
122122
Legacy
7 June 2007
88(2)R88(2)R
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation