Background WavePink WaveYellow Wave

SUPERYACHT MEDIA LIMITED (05900525)

SUPERYACHT MEDIA LIMITED (05900525) is an active UK company. incorporated on 9 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. SUPERYACHT MEDIA LIMITED has been registered for 19 years. Current directors include BANE, Simon Robert, COLE, Nicholas Evan, PERKINS, Nicholas Michael.

Company Number
05900525
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
BANE, Simon Robert, COLE, Nicholas Evan, PERKINS, Nicholas Michael
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERYACHT MEDIA LIMITED

SUPERYACHT MEDIA LIMITED is an active company incorporated on 9 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. SUPERYACHT MEDIA LIMITED was registered 19 years ago.(SIC: 59112)

Status

active

Active since 19 years ago

Company No

05900525

LTD Company

Age

19 Years

Incorporated 9 August 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

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

5 Howick Place London, SW1P 1WG,

Previous Addresses

Hartfield House 41-47 Hartfield Road Wimbledon London SW19 3RQ
From: 10 August 2010To: 11 July 2024
Greenhill House Thorpe Road Peterborough Cambs PE3 6RU
From: 9 August 2006To: 10 August 2010
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 01 Jul 2024

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Jul 2024

COLE, Nicholas Evan

Active
5 Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 01 Jul 2024

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 01 Jul 2024

JOSEPH, David

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Secretary
Appointed 09 Aug 2006
Resigned 13 Jul 2011

KINGWILL, Kym

Resigned
41-47 Hartfield Road, LondonSW19 3RQ
Secretary
Appointed 13 Jul 2011
Resigned 21 Jan 2012

DOWNHAM, Chris

Resigned
41-47 Hartfield Road, LondonSW19 3RQ
Born September 1972
Director
Appointed 14 Mar 2014
Resigned 30 Nov 2018

EUDEN, Anthony John

Resigned
Howick Place, LondonSW1P 1WG
Born March 1972
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2024

GLEED, Robert Thomas

Resigned
17a Gulf Crest, Auckland
Born March 1963
Director
Appointed 15 Dec 2006
Resigned 01 May 2008

HARRIS, Anthony Charles

Resigned
41-47 Hartfield Road, LondonSW19 3RQ
Born March 1960
Director
Appointed 20 Jan 2012
Resigned 31 Aug 2015

JOSEPH, David

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Born March 1965
Director
Appointed 15 Dec 2006
Resigned 13 Jul 2011

JOSEPH, Francesca Maria

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Born May 1969
Director
Appointed 09 Aug 2006
Resigned 15 Dec 2006

KINGWILL, Kymberley Newton

Resigned
41-47 Hartfield Road, LondonSW19 3RQ
Born February 1960
Director
Appointed 13 Jul 2011
Resigned 21 Jan 2012

MOORE, Toby Gareth

Resigned
Howick Place, LondonSW1P 1WG
Born December 1969
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2024

PATON, John

Resigned
Howick Place, LondonSW1P 1WG
Born May 1957
Director
Appointed 30 Nov 2018
Resigned 01 Jul 2024

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Limited Company
15 August 2014
AA03AA03
Auditors Resignation Limited Company
14 August 2014
AA03AA03
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
353353
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
190190
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Miscellaneous
20 August 2007
MISCMISC
Legacy
8 August 2007
123Notice of Increase in Nominal Capital
Legacy
8 August 2007
88(2)R88(2)R
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
1 September 2006
225Change of Accounting Reference Date
Incorporation Company
9 August 2006
NEWINCIncorporation