Background WavePink WaveYellow Wave

FOLDER MEDIA DIGITAL INVESTMENTS LTD (08152338)

FOLDER MEDIA DIGITAL INVESTMENTS LTD (08152338) is an active UK company. incorporated on 23 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. FOLDER MEDIA DIGITAL INVESTMENTS LTD has been registered for 13 years. Current directors include WATSON, Gregory Hamilton.

Company Number
08152338
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
11 Furber Street, London, W6 0HE
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDER MEDIA DIGITAL INVESTMENTS LTD

FOLDER MEDIA DIGITAL INVESTMENTS LTD is an active company incorporated on 23 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. FOLDER MEDIA DIGITAL INVESTMENTS LTD was registered 13 years ago.(SIC: 60100)

Status

active

Active since 13 years ago

Company No

08152338

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

UKRD (DIGITAL) GLOUCESTERSHIRE LIMITED
From: 23 July 2012To: 26 November 2013
Contact
Address

11 Furber Street London, W6 0HE,

Previous Addresses

96a Curtain Road London EC2A 3AA
From: 26 November 2013To: 31 October 2016
Carn Brea Studios Barncoose Industrial Estate Redruth Corwnall TR15 3RQ United Kingdom
From: 23 July 2012To: 26 November 2013
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Owner Exit
Oct 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WATSON, Gregory Hamilton

Active
Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 10 Jul 2013

WOODS, Sian

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Secretary
Appointed 23 Jul 2012
Resigned 24 Jul 2013

PREECE, Andrew Richard

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born February 1968
Director
Appointed 23 Jul 2012
Resigned 24 Jul 2013

ROGERS, William James Gerald

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born February 1960
Director
Appointed 23 Jul 2012
Resigned 24 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Furber Street, LondonW6 0HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Furber Street, LondonW6 0HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2012
NEWINCIncorporation