Background WavePink WaveYellow Wave

CONVERSE MEDIA LTD (06654117)

CONVERSE MEDIA LTD (06654117) is an active UK company. incorporated on 23 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CONVERSE MEDIA LTD has been registered for 17 years. Current directors include BAZIN, William Pierre Marie, MIRAMAND, Julien Andre Louis.

Company Number
06654117
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Mazars, London, EC4M 7AU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BAZIN, William Pierre Marie, MIRAMAND, Julien Andre Louis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERSE MEDIA LTD

CONVERSE MEDIA LTD is an active company incorporated on 23 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CONVERSE MEDIA LTD was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06654117

LTD Company

Age

17 Years

Incorporated 23 July 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 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MOYISA LIMITED
From: 7 December 2009To: 14 April 2015
ACTIVITY PHOTO LIMITED
From: 23 July 2008To: 7 December 2009
Contact
Address

Mazars 30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 20 April 2020To: 5 May 2022
3C Ridgeway Road Long Ashton Bristol BS41 9EX England
From: 28 January 2018To: 20 April 2020
Tower Bridge House St. Katharine's Way London E1W 1DD England
From: 3 August 2017To: 28 January 2018
3 Kempes Close Long Ashton Bristol North Somerset BS41 9ER
From: 23 July 2008To: 3 August 2017
Timeline

14 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Share Issue
Sept 17
Director Left
May 18
Director Left
Jun 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAZIN, William Pierre Marie

Active
Quai Du President Paul Doumer, Courbevoie92400
Born August 1981
Director
Appointed 01 Apr 2021

MIRAMAND, Julien Andre Louis

Active
Quai Du President Paul Doumer, Courbevoie92400
Born December 1977
Director
Appointed 01 Apr 2021

GAREH, Angela

Resigned
Kempes Close, BristolBS41 9ER
Secretary
Appointed 23 Jul 2008
Resigned 31 Jul 2015

BARTHÉLÉMY, Jan Thomas

Resigned
2 Leman Street, LondonE1 8FA
Born May 1978
Director
Appointed 28 Jul 2017
Resigned 14 May 2018

DELALOI, Brice

Resigned
Immeuble Le Wilson, Paris92058
Born March 1982
Director
Appointed 28 Jul 2017
Resigned 01 Apr 2021

FOSTER, Simon

Resigned
Immeuble Le Wilson, Paris92058
Born December 1966
Director
Appointed 28 Jul 2017
Resigned 31 Dec 2019

GAREH, Angela

Resigned
St. Katharine's Way, LondonE1W 1DD
Born March 1980
Director
Appointed 01 Nov 2009
Resigned 28 Jul 2017

GAREH, James Edward, Dr

Resigned
Kempes Close, BristolBS41 9ER
Born August 1970
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017

Dr James Edward Gareh

Ceased
St Katharine's Way, LondonE1W 1DD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2018
AD01Change of Registered Office Address
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
7 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 July 2009
287Change of Registered Office
Incorporation Company
23 July 2008
NEWINCIncorporation