Background WavePink WaveYellow Wave

STAY IN MEDIA LIMITED (07391123)

STAY IN MEDIA LIMITED (07391123) is an active UK company. incorporated on 29 September 2010. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAY IN MEDIA LIMITED has been registered for 15 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
07391123
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAY IN MEDIA LIMITED

STAY IN MEDIA LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAY IN MEDIA LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07391123

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Grenville Wharf the Quay Bideford Devon EX39 2XX
From: 6 June 2013To: 30 August 2017
Brigade House Allhalland Street Bideford Devon EX39 2JD United Kingdom
From: 3 October 2011To: 6 June 2013
64 High Street Bideford Devon EX39 2AN United Kingdom
From: 29 September 2010To: 3 October 2011
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Left
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 11 Apr 2016

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 22 Jul 2022
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 29 Sept 2010
Resigned 07 Jan 2022

Persons with significant control

1

BidefordEX39 2XX

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

58

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2010
NEWINCIncorporation