Background WavePink WaveYellow Wave

RESONIC MEDIA LTD (08110131)

RESONIC MEDIA LTD (08110131) is an active UK company. incorporated on 19 June 2012. with registered office in Stockton On Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESONIC MEDIA LTD has been registered for 13 years. Current directors include BROWN, Geoffrey John.

Company Number
08110131
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Geoffrey John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONIC MEDIA LTD

RESONIC MEDIA LTD is an active company incorporated on 19 June 2012 with the registered office located in Stockton On Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESONIC MEDIA LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08110131

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

REVEAL AGENCY LTD
From: 13 November 2017To: 30 March 2022
KENDAL CREATIVE LTD
From: 22 October 2014To: 13 November 2017
SIMPLYROAM LTD
From: 19 June 2012To: 22 October 2014
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

1 Hartdene House Bridge Road Bagshot GU19 5AT
From: 24 May 2018To: 14 May 2021
26 Easson Road Redcar Cleveland TS10 1HJ England
From: 28 November 2015To: 24 May 2018
57 Tunnel Wood Road Watford WD17 4GD
From: 4 July 2012To: 28 November 2015
145-157 St John Street London EC1V 4PW England
From: 19 June 2012To: 4 July 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Share Issue
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Owner Exit
May 22
Owner Exit
May 22
Funding Round
Jan 23
Director Left
Jul 23
Director Left
Aug 23
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Geoffrey John

Active
Bridge Road, BagshotGU19 5AT
Born September 1946
Director
Appointed 26 Jun 2018

CLARK, Trevor Andrew

Resigned
Bridge Road, BagshotGU19 5AT
Born July 1963
Director
Appointed 26 Jun 2018
Resigned 25 Jul 2023

FLETCHER, Andrew Peter

Resigned
Bowesfield Park, Stockton On TeesTS18 3EX
Born May 1965
Director
Appointed 19 Jun 2012
Resigned 25 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Bowesfield Park, Stockton On TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Geoffrey John Brown

Ceased
Bridge Road, BagshotGU19 5AT
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 30 Mar 2022

Mr Trevor Andrew Clark

Ceased
Bridge Road, BagshotGU19 5AT
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 30 Mar 2022

Mr Andrew Peter Fletcher

Ceased
Hartdene House, BagshotGU19 5AT
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Incorporation Company
19 June 2012
NEWINCIncorporation