Background WavePink WaveYellow Wave

IP MEDIA LIMITED (06463823)

IP MEDIA LIMITED (06463823) is an active UK company. incorporated on 4 January 2008. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. IP MEDIA LIMITED has been registered for 18 years. Current directors include JONES, Mark, TURNER, Martin Robert.

Company Number
06463823
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
7 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
JONES, Mark, TURNER, Martin Robert
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP MEDIA LIMITED

IP MEDIA LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. IP MEDIA LIMITED was registered 18 years ago.(SIC: 66120)

Status

active

Active since 18 years ago

Company No

06463823

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS
From: 4 January 2008To: 14 October 2013
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURNER, Martin Robert

Active
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 04 Jan 2008

JONES, Mark

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 19 Dec 2023

TURNER, Martin Robert

Active
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 04 Jan 2008

TURNER, Matthew Robert

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Born May 1990
Director
Appointed 17 Jul 2012
Resigned 19 Dec 2023

WHITING, Russell David

Resigned
71 Creslow Way, StoneHP17 8YN
Born July 1966
Director
Appointed 04 Jan 2008
Resigned 31 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Robert Turner

Ceased
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 19 Dec 2023

Mr Martin Robert Turner

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Sail Address Company With Old Address
28 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Legacy
21 November 2008
225Change of Accounting Reference Date
Incorporation Company
4 January 2008
NEWINCIncorporation