Background WavePink WaveYellow Wave

CHECKDMEDIA LIMITED (08033204)

CHECKDMEDIA LIMITED (08033204) is an active UK company. incorporated on 17 April 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. CHECKDMEDIA LIMITED has been registered for 13 years. Current directors include KNOWLSON, James Michael, STRUGGLES, David Lee, WARN, Benjamin Richard.

Company Number
08033204
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
125 Deansgate, Manchester, M3 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KNOWLSON, James Michael, STRUGGLES, David Lee, WARN, Benjamin Richard
SIC Codes
73110, 93199, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKDMEDIA LIMITED

CHECKDMEDIA LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. CHECKDMEDIA LIMITED was registered 13 years ago.(SIC: 73110, 93199, 96090)

Status

active

Active since 13 years ago

Company No

08033204

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 29/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TEAMFA LIMITED
From: 8 February 2017To: 24 October 2017
MJL SPORTS MEDIA LIMITED
From: 27 November 2014To: 8 February 2017
FA PARTNERSHIP LIMITED
From: 17 April 2012To: 27 November 2014
Contact
Address

125 Deansgate Manchester, M3 2BY,

Previous Addresses

Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom
From: 9 June 2020To: 19 November 2020
1st Floor 60 Fountain Street Manchester M2 2FE England
From: 13 November 2019To: 9 June 2020
Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England
From: 15 May 2017To: 13 November 2019
Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE
From: 25 July 2012To: 15 May 2017
35 Rookery Close Ettiley Heath Sandbach Cheshire CW11 3NJ United Kingdom
From: 17 April 2012To: 25 July 2012
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Funding Round
Dec 12
Loan Secured
Feb 16
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Feb 19
Director Joined
Jun 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNOWLSON, James Michael

Active
Deansgate, ManchesterM3 2BY
Born August 1991
Director
Appointed 17 Apr 2012

STRUGGLES, David Lee

Active
Deansgate, ManchesterM3 2BY
Born July 1989
Director
Appointed 09 May 2012

WARN, Benjamin Richard

Active
Deansgate, ManchesterM3 2BY
Born March 1971
Director
Appointed 13 Jun 2019

BROOKES, Ian John

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born September 1962
Director
Appointed 07 Sept 2017
Resigned 15 Feb 2019

SIMPSON, Wendy Nicola

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born August 1984
Director
Appointed 07 Sept 2017
Resigned 08 Dec 2017

TIMMS, Matthew Edward

Resigned
Second Floor, DidsburyM20 6RE
Born March 1991
Director
Appointed 17 Apr 2012
Resigned 16 Dec 2016

Persons with significant control

1

ManchesterM3 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Resolution
8 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2012
AP01Appointment of Director
Incorporation Company
17 April 2012
NEWINCIncorporation