Background WavePink WaveYellow Wave

SOUTHBANK MEDIA LTD (07471020)

SOUTHBANK MEDIA LTD (07471020) is an active UK company. incorporated on 15 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTHBANK MEDIA LTD has been registered for 15 years. Current directors include DAVIS, Todd Francis, WEEKES, Roanne Lea.

Company Number
07471020
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Chiswick Park, Building 2,, London, W4 5YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Todd Francis, WEEKES, Roanne Lea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBANK MEDIA LTD

SOUTHBANK MEDIA LTD is an active company incorporated on 15 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTHBANK MEDIA LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07471020

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Chiswick Park, Building 2, 566 Chiswick High Road London, W4 5YB,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 19 April 2012To: 2 May 2024
, Fox Williams Llp Ten Dominion Street, London, EC2M 2EE, United Kingdom
From: 15 December 2010To: 19 April 2012
Timeline

37 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 12
Funding Round
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jun 14
Funding Round
Jan 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Dec 17
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Capital Update
Dec 18
Funding Round
Jan 19
Capital Update
Sept 20
16
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVIS, Todd Francis

Active
Park Avenue, New YorkNY10003
Born September 1962
Director
Appointed 31 May 2018

WEEKES, Roanne Lea

Active
566 Chiswick High Road, LondonW4 5YB
Born October 1978
Director
Appointed 01 Jul 2018

GIBSON, Cynthia Loren

Resigned
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 30 Nov 2012
Resigned 05 Apr 2018

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Apr 2012
Resigned 01 May 2024

CHANG, Derek

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1968
Director
Appointed 17 Aug 2016
Resigned 05 Apr 2018

CRUM-EWING, Paul Alexander

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1972
Director
Appointed 17 Aug 2016
Resigned 01 Oct 2018

CRUZ, Anatolio Benedicto

Resigned
Fleet Place, LondonEC4M 7WS
Born June 1958
Director
Appointed 15 Dec 2010
Resigned 30 Nov 2012

DEEN, Sameer

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1974
Director
Appointed 15 Dec 2010
Resigned 01 Oct 2013

GIBSON, Cynthia Loren

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1964
Director
Appointed 30 Nov 2012
Resigned 17 Aug 2016

HICKOK, Lori Ann

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1963
Director
Appointed 01 Jan 2016
Resigned 17 Aug 2016

LUFF, Phillip Arnold Michael

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1960
Director
Appointed 17 Aug 2016
Resigned 31 May 2018

NECASTRO, Joseph Gerard

Resigned
Fleet Place, LondonEC4M 7WS
Born December 1956
Director
Appointed 15 Dec 2010
Resigned 01 Jan 2016

SAMPLES, James Donald

Resigned
Fleet Place, LondonEC4M 7WS
Born February 1963
Director
Appointed 01 Oct 2013
Resigned 31 May 2018

VITERISI, John

Resigned
Fleet Place, LondonEC4M 7WS
Born October 1958
Director
Appointed 15 Dec 2010
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Park Avenue, New YorkNY 10003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Sherrill Blvd., Tennessee

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
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2020
SH19Statement of Capital
Legacy
29 September 2020
CAP-SSCAP-SS
Legacy
29 September 2020
SH20SH20
Resolution
29 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Legacy
22 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 November 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 October 2015
RP04RP04
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
24 July 2013
AUDAUD
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Incorporation Company
15 December 2010
NEWINCIncorporation