Background WavePink WaveYellow Wave

VENATUS MEDIA LIMITED (07183957)

VENATUS MEDIA LIMITED (07183957) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. VENATUS MEDIA LIMITED has been registered for 16 years. Current directors include HUGH, Nicholas Daniel, HUGH, Nicholas Daniel.

Company Number
07183957
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
401 The Record Hall 16 - 16a Baldwin's Garden, London, EC1N 7RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
HUGH, Nicholas Daniel, HUGH, Nicholas Daniel
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENATUS MEDIA LIMITED

VENATUS MEDIA LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. VENATUS MEDIA LIMITED was registered 16 years ago.(SIC: 73120)

Status

active

Active since 16 years ago

Company No

07183957

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

401 The Record Hall 16 - 16a Baldwin's Garden London, EC1N 7RJ,

Previous Addresses

Watchmaker Court 31-35 st Johns Lane London EC1M 4BJ United Kingdom
From: 2 June 2023To: 22 December 2025
Watchmaker Court 31-35 st. John's Lane London EC1M 4BJ England
From: 2 February 2023To: 2 June 2023
3rd Floor 20 Farringdon St London EC4A 4AB United Kingdom
From: 21 February 2022To: 2 February 2023
5th Floor 20 Farringdon St London EC4A 4AB United Kingdom
From: 10 September 2021To: 21 February 2022
104D St John Street Clerkenwell EC1M 4EH United Kingdom
From: 13 September 2018To: 10 September 2021
29-31 Saffron Hill London EC1N 8SW
From: 28 September 2012To: 13 September 2018
2-3 Cowcross Street London EC1M 6DR England
From: 7 April 2011To: 28 September 2012
66 Charlotte Street London Greater London W1T 4QE United Kingdom
From: 10 March 2010To: 7 April 2011
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 11
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Feb 19
New Owner
Apr 19
Loan Cleared
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Director Joined
Jun 22
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
7
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUGH, Nicholas Daniel

Active
16 - 16a Baldwin's Garden, LondonEC1N 7RJ
Born July 1967
Director
Appointed 01 Dec 2025

HUGH, Nicholas Daniel

Active
16 - 16a Baldwin's Garden, LondonEC1N 7RJ
Born April 1975
Director
Appointed 31 Oct 2024

CANNON, Matthew

Resigned
31-35 St Johns Lane, LondonEC1M 4BJ
Born April 1974
Director
Appointed 10 Mar 2010
Resigned 31 Oct 2024

CANNON, Nicole

Resigned
St John Street, ClerkenwellEC1M 4EH
Born September 1979
Director
Appointed 08 Nov 2019
Resigned 22 Sept 2021

FOLEY, Patrick Noel

Resigned
31-35 St Johns Lane, LondonEC1M 4BJ
Born December 1967
Director
Appointed 01 Jul 2024
Resigned 01 Dec 2025

GAY, Claire

Resigned
St John Street, ClerkenwellEC1M 4EH
Born April 1968
Director
Appointed 08 Nov 2019
Resigned 22 Sept 2021

GAY, Robert Mackenzie

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born April 1971
Director
Appointed 10 Mar 2010
Resigned 31 Oct 2024

NORTH, Alyn Rhys

Resigned
31-35 St Johns Lane, LondonEC1M 4BJ
Born August 1979
Director
Appointed 28 Jun 2022
Resigned 31 Dec 2023

Persons with significant control

6

1 Active
5 Ceased
16 - 16a Baldwin's Garden, LondonEC1N 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021

Matthew Cannon

Ceased
St John Street, ClerkenwellEC1M 4EH
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Ceased 22 Sept 2021

Robert Gay

Ceased
St John Street, ClerkenwellEC1M 4EH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Ceased 29 Jan 2019

Robert Gay

Ceased
St John Street, ClerkenwellEC1M 4EH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2019

Matthew Cannon

Ceased
St John Street, ClerkenwellEC1M 4EH
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2019

Matthew Cannon

Ceased
LondonEC1N 8SW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
24 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Legacy
2 April 2011
MG01MG01
Capital Allotment Shares
19 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Incorporation Company
10 March 2010
NEWINCIncorporation