Background WavePink WaveYellow Wave

MANORBROOK MEDIA LIMITED (07423566)

MANORBROOK MEDIA LIMITED (07423566) is an active UK company. incorporated on 29 October 2010. with registered office in Newport. The company operates in the Information and Communication sector, engaged in motion picture production activities. MANORBROOK MEDIA LIMITED has been registered for 15 years. Current directors include SMITH, Alison Jane, SMITH, David Andrew.

Company Number
07423566
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
21 Gold Tops, Newport, NP20 4PG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SMITH, Alison Jane, SMITH, David Andrew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORBROOK MEDIA LIMITED

MANORBROOK MEDIA LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MANORBROOK MEDIA LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07423566

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ADS MEDIA LIMITED
From: 29 October 2010To: 22 December 2011
Contact
Address

21 Gold Tops Newport, NP20 4PG,

Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, David Andrew

Active
Ash Way, LydneyGL15 6QA
Secretary
Appointed 29 Oct 2010

SMITH, Alison Jane

Active
Ash Way, LydneyGL15 6QA
Born July 1964
Director
Appointed 29 Oct 2010

SMITH, David Andrew

Active
Ash Way, LydneyGL15 6QA
Born February 1964
Director
Appointed 29 Oct 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 29 Oct 2010
Resigned 29 Oct 2010

Persons with significant control

2

Mrs Alison Jane Smith

Active
Ash Way, LydneyGL15 6QA
Born July 1964

Nature of Control

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

David Andrew Smith

Active
Ash Way, LydneyGL15 6QA
Born February 1964

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

53

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
29 October 2010
NEWINCIncorporation