Background WavePink WaveYellow Wave

PLAYBACK MEDIA LIMITED (06449762)

PLAYBACK MEDIA LIMITED (06449762) is an active UK company. incorporated on 10 December 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PLAYBACK MEDIA LIMITED has been registered for 18 years. Current directors include LEIGH, Michael.

Company Number
06449762
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
25 Wentworth Road, London, NW11 0RT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LEIGH, Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYBACK MEDIA LIMITED

PLAYBACK MEDIA LIMITED is an active company incorporated on 10 December 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PLAYBACK MEDIA LIMITED was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

06449762

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

25 Wentworth Road London, NW11 0RT,

Previous Addresses

Lower Ground Floor 37 Marylebone Lane London W1U 2NV
From: 10 December 2007To: 21 May 2014
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Joined
Jan 10
Director Left
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LEIGH, Michael

Active
25 Wentworth Road, LondonNW11 0RT
Born September 1967
Director
Appointed 19 Aug 2009

BALL, Kenneth William

Resigned
20 Stroud Road, LondonSW19 8DG
Secretary
Appointed 10 Dec 2007
Resigned 16 Aug 2008

CARVALHO, Gregory Benedict

Resigned
11 Goldlay Avenue, ChelmsfordCM2 0TL
Secretary
Appointed 26 Aug 2008
Resigned 08 Oct 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 10 Dec 2007
Resigned 11 Dec 2007

PLAYBACK MEDIA LIMITED

Resigned
37 Marylebone Lane, LondonW1U 2NW
Corporate secretary
Appointed 19 Aug 2009
Resigned 19 Aug 2009

MILLER, Joanna

Resigned
42 Horn Park Lane, LondonSE12 8AR
Born September 1972
Director
Appointed 11 Dec 2007
Resigned 01 Feb 2008

MYERS, Paul James

Resigned
Fencepiece Road, ChigwellIG7 5DY
Born March 1967
Director
Appointed 19 Aug 2009
Resigned 27 May 2020

MYERS, Paul James

Resigned
10 Great Russell Street, LondonWC1B 3BQ
Born March 1967
Director
Appointed 01 Feb 2008
Resigned 08 Oct 2009

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 10 Dec 2007
Resigned 11 Dec 2007

Persons with significant control

2

Mr Michael Leigh

Active
LondonNW11 0RT
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul James Myers

Active
ChigwellIG7 5DY
Born March 1967

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
17 September 2009
287Change of Registered Office
Legacy
20 August 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
13 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
363aAnnual Return
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
30 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Incorporation Company
10 December 2007
NEWINCIncorporation