Background WavePink WaveYellow Wave

FARRAIGE MEDIA LIMITED (07763112)

FARRAIGE MEDIA LIMITED (07763112) is an active UK company. incorporated on 5 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. FARRAIGE MEDIA LIMITED has been registered for 14 years. Current directors include CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
07763112
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, MORAN, David John
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAIGE MEDIA LIMITED

FARRAIGE MEDIA LIMITED is an active company incorporated on 5 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. FARRAIGE MEDIA LIMITED was registered 14 years ago.(SIC: 58142)

Status

active

Active since 14 years ago

Company No

07763112

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

DUNWILCO (1730) LIMITED
From: 5 September 2011To: 4 January 2012
Contact
Address

Suite 6.04 Exchange Tower Harbour Exchange Square London, E14 9GE,

Previous Addresses

Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom
From: 9 May 2018To: 2 February 2021
Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom
From: 1 May 2018To: 9 May 2018
21st Floor One Canada Square Canary Wharf London E14 5AP
From: 18 December 2014To: 1 May 2018
19Th Floor 1 Canada Square Canary Wharf London E14 5AP
From: 14 February 2012To: 18 December 2014
, Northwest Wing Bush House, Aldwych, London, WC2B 4EZ, England
From: 5 September 2011To: 14 February 2012
Timeline

41 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Share Issue
Mar 12
Funding Round
Mar 12
Director Joined
Dec 12
Capital Update
Mar 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Share Issue
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
Dec 24
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CASSIDY, Declan

Active
Harbour Exchange Square, LondonE14 9GE
Born March 1968
Director
Appointed 01 Jan 2020

EVANS, Benjamin Russell

Active
Upper Brook Street, LondonW1K 7PY
Born July 1977
Director
Appointed 15 Jun 2021

FINEGAN, Ross Arthur

Active
Harbour Exchange Square, LondonE14 9GE
Born August 1969
Director
Appointed 01 Jan 2020

MORAN, David John

Active
Harbour Exchange Square, LondonE14 9GE
Born June 1954
Director
Appointed 11 Jan 2012

SATCHEL, Margaret

Resigned
1 Canada Square, LondonE14 5AP
Secretary
Appointed 22 Feb 2012
Resigned 07 Aug 2012

WATT, David

Resigned
One Canada Square, LondonE14 5AP
Secretary
Appointed 07 Aug 2012
Resigned 17 Oct 2015

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 05 Sept 2011
Resigned 04 Jan 2012

KENNY, Ulric

Resigned
One Canada Square, LondonE14 5AP
Born June 1971
Director
Appointed 04 Jan 2012
Resigned 17 Oct 2015

KNOTT, James Andrew Samuel

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1981
Director
Appointed 01 Jan 2020
Resigned 15 Jun 2021

MILLER, Matthew Leslie

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born February 1980
Director
Appointed 07 Feb 2017
Resigned 01 Jan 2020

O'LEARY, Neil

Resigned
One Canada Square, LondonE14 5AP
Born July 1959
Director
Appointed 11 Jan 2012
Resigned 17 Oct 2015

QUINN, Donal

Resigned
One Canada Square, LondonE14 5AP
Born May 1978
Director
Appointed 19 Jan 2012
Resigned 17 Oct 2015

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 05 Sept 2011
Resigned 04 Jan 2012

WATT, David John

Resigned
One Canada Square, LondonE14 5AP
Born August 1976
Director
Appointed 15 Nov 2012
Resigned 02 Jan 2017

WILLIAMSON, Ben John

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born October 1972
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2019

WILLOUGHBY, Tim Michael

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born June 1977
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2019

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 05 Sept 2011
Resigned 04 Jan 2012

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 05 Sept 2011
Resigned 04 Jan 2012

Persons with significant control

1

3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE

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

145

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Resolution
13 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Legacy
24 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2015
SH19Statement of Capital
Legacy
24 March 2015
CAP-SSCAP-SS
Resolution
24 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Move Registers To Sail Company
5 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 June 2013
RP04RP04
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Capital Alter Shares Consolidation
8 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 February 2012
SH10Notice of Particulars of Variation
Resolution
21 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2011
NEWINCIncorporation