Background WavePink WaveYellow Wave

BE BOLD MEDIA LIMITED (06327169)

BE BOLD MEDIA LIMITED (06327169) is an active UK company. incorporated on 27 July 2007. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. BE BOLD MEDIA LIMITED has been registered for 18 years. Current directors include ROWLEY WAUGH, Amy, WAUGH, Mark Thomas.

Company Number
06327169
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
Agri-Epi Centre Poultry Drive, Newport, TF10 8JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ROWLEY WAUGH, Amy, WAUGH, Mark Thomas
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE BOLD MEDIA LIMITED

BE BOLD MEDIA LIMITED is an active company incorporated on 27 July 2007 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. BE BOLD MEDIA LIMITED was registered 18 years ago.(SIC: 70210)

Status

active

Active since 18 years ago

Company No

06327169

LTD Company

Age

18 Years

Incorporated 27 July 2007

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

WAUGH COMMUNICATIONS LIMITED
From: 27 July 2007To: 14 December 2010
Contact
Address

Agri-Epi Centre Poultry Drive Edgmond Newport, TF10 8JZ,

Previous Addresses

Vantage House Stafford Road Newport Shropshire TF10 7LZ England
From: 22 August 2017To: 2 February 2022
1 East View 1 East View Tibberton Newport Shropshire TF10 7LZ England
From: 2 August 2017To: 22 August 2017
Vantage House Stafford Road Newport Shropshire TF10 7LZ
From: 1 July 2014To: 2 August 2017
E-Innovation Centre Shifnal Road Priorslee Telford Shropshire TF2 9FT England
From: 2 December 2013To: 1 July 2014
1 East View, Back Lane Tibberton Newport Shropshire TF10 8NT
From: 27 July 2007To: 2 December 2013
Timeline

7 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Dec 10
Director Joined
Dec 10
Share Issue
Jan 13
Funding Round
Jan 13
Capital Reduction
Jul 15
Share Buyback
Jul 15
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROWLEY WAUGH, Amy

Active
Poultry Drive, NewportTF10 8JZ
Born June 1974
Director
Appointed 14 Dec 2010

WAUGH, Mark Thomas

Active
Poultry Drive, NewportTF10 8JZ
Born July 1974
Director
Appointed 27 Jul 2007

WAUGH, Amy Rowley

Resigned
1 East View Back Lane, NewportTF10 8NT
Secretary
Appointed 27 Jul 2007
Resigned 14 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jul 2007
Resigned 30 Jul 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jul 2007
Resigned 30 Jul 2007

Persons with significant control

2

Mrs Amy Rowley Waugh

Active
Poultry Drive, NewportTF10 8JZ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Thomas Waugh

Active
Poultry Drive, NewportTF10 8JZ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Incorporation Company
27 July 2007
NEWINCIncorporation