Background WavePink WaveYellow Wave

SUPER DUPER MEDIA GROUP LTD (06748777)

SUPER DUPER MEDIA GROUP LTD (06748777) is an active UK company. incorporated on 13 November 2008. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUPER DUPER MEDIA GROUP LTD has been registered for 17 years. Current directors include COOPER, Spencer David, Mx, JACOBSON, Adam Ilan, JACOBSON, Avi David and 2 others.

Company Number
06748777
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Spencer David, Mx, JACOBSON, Adam Ilan, JACOBSON, Avi David, JACOBSON, Lauren Rebecca, JACOBSON, Lauren Victoria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER DUPER MEDIA GROUP LTD

SUPER DUPER MEDIA GROUP LTD is an active company incorporated on 13 November 2008 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUPER DUPER MEDIA GROUP LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06748777

LTD Company

Age

17 Years

Incorporated 13 November 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SUPERDUPER MEDIA GROUP LTD
From: 13 November 2008To: 19 November 2008
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 10 August 2022To: 26 April 2024
199 Bury New Road Whitefield Manchester M45 6GE
From: 13 November 2008To: 10 August 2022
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
May 13
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COOPER, Spencer David, Mx

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born May 1998
Director
Appointed 06 Apr 2023

JACOBSON, Adam Ilan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988
Director
Appointed 13 Nov 2008

JACOBSON, Avi David

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986
Director
Appointed 13 Nov 2008

JACOBSON, Lauren Rebecca

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1990
Director
Appointed 13 Nov 2018

JACOBSON, Lauren Victoria

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born August 1991
Director
Appointed 13 Nov 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 13 Nov 2008
Resigned 14 Nov 2008

JACOBSON, Ian Harvey

Resigned
Ringley Drive, ManchesterM45 7LF
Born October 1952
Director
Appointed 08 Dec 2009
Resigned 31 Dec 2012

JACOBSON, Jani

Resigned
Greendale Drive, ManchesterM26 1UE
Born March 1957
Director
Appointed 01 Jan 2015
Resigned 09 Sept 2017

JACOBSON, Jani

Resigned
Ringley Drive, ManchesterM45 7LF
Born March 1957
Director
Appointed 08 Dec 2009
Resigned 30 Sept 2014

SERENE, Joshua

Resigned
St Annes Road, ManchesterM25 9LD
Born May 1989
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2009

Persons with significant control

2

Mr Avi David Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986

Nature of Control

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

Mr Adam Ilan Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988

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

70

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2008
NEWINCIncorporation