Background WavePink WaveYellow Wave

3 MEDIA LIMITED (07762611)

3 MEDIA LIMITED (07762611) is an active UK company. incorporated on 5 September 2011. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. 3 MEDIA LIMITED has been registered for 14 years. Current directors include INGLEBY, Raymond Simon, WILKINSON, Cheryl Dawn.

Company Number
07762611
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
INGLEBY, Raymond Simon, WILKINSON, Cheryl Dawn
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 MEDIA LIMITED

3 MEDIA LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. 3 MEDIA LIMITED was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07762611

LTD Company

Age

14 Years

Incorporated 5 September 2011

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 13 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

Oakwell House Hastings Road Leyland PR25 3SP
From: 4 October 2013To: 19 October 2020
C/O 3 Media Ltd Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ England
From: 6 March 2012To: 4 October 2013
Earnshaw Business Centre Hugh Lane Leyland Lancashire PR26 6PD United Kingdom
From: 5 September 2011To: 6 March 2012
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Jul 16
Share Issue
Oct 16
Director Joined
Dec 16
Loan Cleared
Jan 18
Director Left
Mar 20
Loan Secured
Jul 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jul 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INGLEBY, Raymond Simon

Active
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963
Director
Appointed 15 Oct 2020

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 01 Jul 2022

HUYTON, Lynn Catherine

Resigned
Bee Lane, PrestonPR1 9TU
Born September 1970
Director
Appointed 05 Sept 2011
Resigned 15 Oct 2020

WILLIAMSON, Kerry

Resigned
Hastings Road, LeylandPR25 3SP
Born May 1959
Director
Appointed 11 Aug 2016
Resigned 26 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
BlackpoolFY4 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mrs Lynn Catherine Huyton

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2017
Ceased 15 Oct 2020

Mr Carl Philip Huyton

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2017
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
13 January 2026
RP04AR01RP04AR01
Resolution
9 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 September 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Incorporation Company
5 September 2011
NEWINCIncorporation