Background WavePink WaveYellow Wave

OCEAN MEDIA HOLDINGS LIMITED (05865756)

OCEAN MEDIA HOLDINGS LIMITED (05865756) is an active UK company. incorporated on 4 July 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. OCEAN MEDIA HOLDINGS LIMITED has been registered for 19 years. Current directors include CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
05865756
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, MORAN, David John
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MEDIA HOLDINGS LIMITED

OCEAN MEDIA HOLDINGS LIMITED is an active company incorporated on 4 July 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. OCEAN MEDIA HOLDINGS LIMITED was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

05865756

LTD Company

Age

19 Years

Incorporated 4 July 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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

OCEAN MEDIA GB LIMITED
From: 4 July 2006To: 9 August 2006
Contact
Address

Suite 6.04 Exchange Tower Harbour Exchange Square London, E14 9GE,

Previous Addresses

Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom
From: 9 May 2018To: 2 February 2021
Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom
From: 1 May 2018To: 9 May 2018
21st Floor One Canada Square Canary Wharf London E14 5AP
From: 18 December 2014To: 1 May 2018
19Th Floor One Canada Square Canary Wharf London E14 5AP
From: 4 July 2006To: 18 December 2014
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Oct 12
Director Joined
Dec 12
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
Dec 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CASSIDY, Declan

Active
Harbour Exchange Square, LondonE14 9GE
Born March 1968
Director
Appointed 01 Jan 2020

EVANS, Benjamin Russell

Active
Upper Brook Street, LondonW1K 7PY
Born July 1977
Director
Appointed 15 Jun 2021

FINEGAN, Ross Arthur

Active
Harbour Exchange Square, LondonE14 9GE
Born August 1969
Director
Appointed 01 Jan 2020

MORAN, David John

Active
Harbour Exchange Square, LondonE14 9GE
Born June 1954
Director
Appointed 02 Aug 2012

KENNY, Ulric

Resigned
18 Stradbrook Hall, BlackrockDUBLIN
Secretary
Appointed 04 Jul 2006
Resigned 14 Jul 2006

MALCOLM, Simon

Resigned
74 The Wheel House, LondonE14 3TB
Secretary
Appointed 14 Jul 2006
Resigned 12 Oct 2007

SATCHEL, Margaret

Resigned
Albury Road, Walton-On-ThamesKT12 5DT
Secretary
Appointed 12 Oct 2007
Resigned 07 Aug 2012

WATT, David John

Resigned
One Canada Square, LondonE14 5AP
Secretary
Appointed 07 Aug 2012
Resigned 17 Oct 2015

BARRATT, Trevor Stanley

Resigned
Albans Farmhouse, Tunbridge WellsTN2 4BB
Born August 1954
Director
Appointed 12 Oct 2007
Resigned 17 Jan 2012

KENNY, Ulric

Resigned
One Canada Square, LondonE14 5AP
Born June 1971
Director
Appointed 17 Jan 2012
Resigned 17 Oct 2015

KENNY, Ulric

Resigned
18 Stradbrook Hall, BlackrockDUBLIN
Born June 1971
Director
Appointed 04 Jul 2006
Resigned 12 Oct 2007

KNOTT, James Andrew Samuel

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1981
Director
Appointed 01 Jan 2020
Resigned 15 Jun 2021

MALCOLM, Simon

Resigned
74 The Wheel House, LondonE14 3TB
Born July 1971
Director
Appointed 14 Jul 2006
Resigned 12 Oct 2007

MILLER, Matthew Leslie

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born February 1980
Director
Appointed 07 Feb 2017
Resigned 01 Jan 2020

MORAN, David John

Resigned
35 Arthog Road, AltrinchamWA15 0LY
Born June 1954
Director
Appointed 28 Aug 2007
Resigned 24 Sept 2007

O'LEARY, Cornelius Pacelli

Resigned
21 Palmerston Road, RathminesDUBLIN6
Born July 1957
Director
Appointed 04 Jul 2006
Resigned 14 Jul 2006

SATCHEL, Margaret Susan

Resigned
Albury Road, Walton-On-ThamesKT12 5DT
Born June 1970
Director
Appointed 12 Oct 2007
Resigned 30 Sept 2012

WATT, David John

Resigned
One Canada Square, LondonE14 5AP
Born August 1976
Director
Appointed 15 Nov 2012
Resigned 02 Jan 2017

WILLIAMSON, Ben John

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born October 1972
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2019

WILLOUGHBY, Tim Michael

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born June 1977
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2019

Persons with significant control

1

3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE

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

151

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Legacy
12 July 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Resolution
12 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Move Registers To Sail Company
5 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Auditors Resignation Company
21 May 2012
AUDAUD
Legacy
10 April 2012
MG02MG02
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Resolution
15 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Legacy
18 January 2012
MG02MG02
Legacy
18 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
15 July 2007
225Change of Accounting Reference Date
Legacy
15 July 2007
287Change of Registered Office
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2006
NEWINCIncorporation