Background WavePink WaveYellow Wave

SELECTIVE MEDIA LIMITED (06579687)

SELECTIVE MEDIA LIMITED (06579687) is an active UK company. incorporated on 29 April 2008. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SELECTIVE MEDIA LIMITED has been registered for 17 years. Current directors include GORTY, Andrew Mark, PHILLIPS, Nicola Jean.

Company Number
06579687
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
Crawley Court, Winchester, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GORTY, Andrew Mark, PHILLIPS, Nicola Jean
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTIVE MEDIA LIMITED

SELECTIVE MEDIA LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SELECTIVE MEDIA LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06579687

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 June 2020 (5 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Crawley Court Winchester, SO21 2QA,

Previous Addresses

51-53 4Th Floor Great Marlborough Street London W1F 7JT United Kingdom
From: 2 June 2010To: 19 March 2014
23 Beaumont Mews 1St Floor London W1G 6EN
From: 29 April 2008To: 2 June 2010
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

PHILLIPS, Nicola Jean

Active
WinchesterSO21 2QA
Born August 1981
Director
Appointed 27 Feb 2026

CONGDON, Philip John

Resigned
Park Lane, Hemel HempsteadHP2 4YJ
Secretary
Appointed 08 Dec 2010
Resigned 02 May 2013

DICK, Katrina

Resigned
WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 02 May 2013
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

TRUE, James Alexander

Resigned
10 Montrose Place, LondonSW1X 7DU
Secretary
Appointed 29 Apr 2008
Resigned 08 Dec 2010

WHITAKER, Rachael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 29 Apr 2008
Resigned 29 Apr 2008

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BEKHOR, Jack Anthony

Resigned
Flat 3, LondonSW7 3DE
Born August 1969
Director
Appointed 29 Apr 2008
Resigned 08 Dec 2010

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

BULL, Christopher Miles

Resigned
Albion Mews, LondonW2 2BA
Born November 1987
Director
Appointed 06 Jun 2008
Resigned 02 May 2013

CONGDON, Philip John

Resigned
Park Lane, Hemel HempsteadHP2 4YJ
Born July 1956
Director
Appointed 08 Dec 2010
Resigned 30 Jun 2014

CRESSWELL, John Harold

Resigned
Crawley Court, WinchesterSO21 2QA
Born May 1961
Director
Appointed 02 May 2013
Resigned 01 Aug 2015

DICK, Katrina

Resigned
WinchesterSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

HODGE, Nathan Andrew

Resigned
WinchesterSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

KURTZBARD, Yoav

Resigned
Park Lane, Hemel HempsteadHP2 4YJ
Born January 1965
Director
Appointed 08 Dec 2010
Resigned 31 Jul 2012

MOSES, Philip David

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1964
Director
Appointed 02 May 2013
Resigned 01 Jun 2016

OTT, Nicolas Francois

Resigned
WinchesterSO21 2QA
Born February 1965
Director
Appointed 31 Jul 2012
Resigned 29 Mar 2018

SOLOMON, Liliana

Resigned
WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

TRUE, James Alexander

Resigned
10 Montrose Place, LondonSW1X 7DU
Born December 1974
Director
Appointed 29 Apr 2008
Resigned 02 May 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 29 Apr 2008
Resigned 29 Apr 2008

Persons with significant control

1

WinchesterSO21 2QA

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

135

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT1AGREEMENT1
Legacy
26 November 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2020
AAAnnual Accounts
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE2GUARANTEE2
Legacy
16 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2019
AAAnnual Accounts
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
GUARANTEE2GUARANTEE2
Legacy
5 April 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2017
AAAnnual Accounts
Legacy
13 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 February 2017
GUARANTEE2GUARANTEE2
Legacy
13 February 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2016
AAAnnual Accounts
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT2AGREEMENT2
Legacy
14 January 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Legacy
8 January 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2015
AAAnnual Accounts
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Change Sail Address Company With Old Address
7 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Sail Address Company With Old Address
8 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Move Registers To Sail Company
23 May 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 May 2011
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
24 January 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Resolution
22 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
19 June 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288aAppointment of Director or Secretary
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Incorporation Company
29 April 2008
NEWINCIncorporation