Background WavePink WaveYellow Wave

2I LOCAL MEDIA LIMITED (07084358)

2I LOCAL MEDIA LIMITED (07084358) is an active UK company. incorporated on 23 November 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. 2I LOCAL MEDIA LIMITED has been registered for 16 years. Current directors include OLIVER, Derek Ian John.

Company Number
07084358
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 years
Address
South Side Aviation, Leeds, LS19 7UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
OLIVER, Derek Ian John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2I LOCAL MEDIA LIMITED

2I LOCAL MEDIA LIMITED is an active company incorporated on 23 November 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. 2I LOCAL MEDIA LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07084358

LTD Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

South Side Aviation Leeds, LS19 7UG,

Timeline

3 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 12
Director Joined
Nov 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Katie Louise

Active
LeedsLS19 7UG
Secretary
Appointed 19 Sept 2018

OLIVER, Derek Ian John

Active
LeedsLS19 7UG
Born May 1961
Director
Appointed 01 Nov 2012

DEAKIN, Mike

Resigned
Leeds Road, IdleBD10 9AA
Secretary
Appointed 23 Nov 2009
Resigned 31 May 2012

SIMPSON, Jonathan Paul

Resigned
LeedsLS19 7UG
Secretary
Appointed 31 May 2012
Resigned 19 Feb 2013

STUBBS, Hayley May

Resigned
LeedsLS19 7UG
Secretary
Appointed 19 Feb 2013
Resigned 19 Sept 2018

BARNES, Stephen Melvin

Resigned
Old Kennels Lane, WinchesterSO22 4JT
Born August 1954
Director
Appointed 23 Nov 2009
Resigned 31 Oct 2012

Persons with significant control

1

Infoserve Group Plc

Active
Leeds Bradford Airport, Yeadon, LeedsLS19 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Incorporation Company
23 November 2009
NEWINCIncorporation