Background WavePink WaveYellow Wave

SOLAR MEDIA LIMITED (05758671)

SOLAR MEDIA LIMITED (05758671) is an active UK company. incorporated on 28 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. SOLAR MEDIA LIMITED has been registered for 19 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael.

Company Number
05758671
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
Informa Plc, London, SW1P 1WG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael
SIC Codes
58142, 82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR MEDIA LIMITED

SOLAR MEDIA LIMITED is an active company incorporated on 28 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. SOLAR MEDIA LIMITED was registered 19 years ago.(SIC: 58142, 82301, 82302)

Status

active

Active since 19 years ago

Company No

05758671

LTD Company

Age

19 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SEMICONDUCTOR MEDIA LIMITED
From: 28 March 2006To: 11 November 2010
Contact
Address

Informa Plc 5 Howick Place London, SW1P 1WG,

Previous Addresses

2nd Floor 123 Buckingham Palace Road London SW1W 9SH England
From: 18 February 2019To: 28 January 2025
, 3rd Floor 2 America Square, London, EC3N 2LU, England
From: 9 August 2015To: 18 February 2019
, 5 Prescot Street, London, E1 8RJ
From: 23 September 2013To: 9 August 2015
, 2nd Floor Trans World House, 100 City Road, London, EC1Y 2BP
From: 28 March 2006To: 23 September 2013
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jun 10
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Feb 21
Capital Reduction
Apr 21
Share Buyback
May 21
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Apr 2024

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 04 Apr 2024

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 04 Apr 2024

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 04 Apr 2024

BACKER, Thomas Alfred

Resigned
123 Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 28 Mar 2006
Resigned 04 Apr 2024

BARKLEM, Dominic

Resigned
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1990
Director
Appointed 22 Jan 2019
Resigned 04 Apr 2024

BARKLEM, Nigel Jeremy

Resigned
123 Buckingham Palace Road, LondonSW1W 9SH
Born November 1958
Director
Appointed 02 May 2006
Resigned 04 Apr 2024

HENRY, Nicholas

Resigned
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1973
Director
Appointed 28 Mar 2006
Resigned 17 Feb 2021

MANN, Timothy Peter

Resigned
2 America Square, LondonEC3N 2LU
Born July 1973
Director
Appointed 01 Dec 2014
Resigned 19 Oct 2016

OWEN, David

Resigned
123 Buckingham Palace Road, LondonSW1W 9SH
Born November 1978
Director
Appointed 06 Mar 2009
Resigned 04 Apr 2024

STEELE, Kevin

Resigned
4 Lilies, AylesburyHP22 4NS
Born May 1963
Director
Appointed 09 Mar 2009
Resigned 08 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Mr Nigel Jeremy Barklem

Ceased
123 Buckingham Palace Road, LondonSW1W 9SH
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Auditors Resignation Company
24 September 2025
AUDAUD
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
4 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
30 September 2010
AUDAUD
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
8 February 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Resolution
4 September 2008
RESOLUTIONSResolutions
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
18 May 2006
287Change of Registered Office
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
288aAppointment of Director or Secretary
Incorporation Company
28 March 2006
NEWINCIncorporation