Background WavePink WaveYellow Wave

END TO END MEDIA LIMITED (06926058)

END TO END MEDIA LIMITED (06926058) is an active UK company. incorporated on 6 June 2009. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. END TO END MEDIA LIMITED has been registered for 16 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law and 1 others.

Company Number
06926058
Status
active
Type
ltd
Incorporated
6 June 2009
Age
16 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law, STRETFORD, Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

END TO END MEDIA LIMITED

END TO END MEDIA LIMITED is an active company incorporated on 6 June 2009 with the registered office located in Lymm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. END TO END MEDIA LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06926058

LTD Company

Age

16 Years

Incorporated 6 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

TRIPLE S COMMUNICATIONS LTD
From: 29 September 2016To: 5 June 2023
TRIPLE S MEDIA LTD
From: 26 July 2016To: 29 September 2016
TRIPLE S GOLF MANAGEMENT LTD
From: 6 June 2009To: 26 July 2016
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne NE6 3NL
From: 6 January 2011To: 14 June 2012
Westgate House Faverdale Darlington Co Durham DL3 0PZ
From: 6 June 2009To: 6 January 2011
Timeline

5 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHEPHERD, Bruce Stewart

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born November 1946
Director
Appointed 23 Oct 2017

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 23 Oct 2017

SHEPHERD, Kenneth Law

Active
Jesmond Park Mews, Newcastle Upon TyneNE7 7BA
Born June 1978
Director
Appointed 25 Jun 2009

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 25 Jun 2009

ELSTOB, Karolyn

Resigned
Shearwater Avenue, DarlingtonDL1 1DQ
Secretary
Appointed 06 Jun 2009
Resigned 25 Jun 2009

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 06 Jun 2009
Resigned 06 Jun 2009

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 06 Jun 2009
Resigned 06 Jun 2009

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 25 Jun 2009
Resigned 26 Sept 2017

WHARTON, James Stephen

Resigned
Yarm Road, EaglescliffeTS16 0JE
Born February 1984
Director
Appointed 06 Jun 2009
Resigned 25 Jun 2009

Persons with significant control

1

Mag Lane, LymmWA13 0TF

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

64

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2009
AA01Change of Accounting Reference Date
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Incorporation Company
6 June 2009
NEWINCIncorporation