Background WavePink WaveYellow Wave

FOREVER MEDIA LIMITED (08249185)

FOREVER MEDIA LIMITED (08249185) is an active UK company. incorporated on 11 October 2012. with registered office in Shirebrook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOREVER MEDIA LIMITED has been registered for 13 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
08249185
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREVER MEDIA LIMITED

FOREVER MEDIA LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Shirebrook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOREVER MEDIA LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08249185

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 27 January 2027
Period: 28 April 2025 - 27 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SDI NEWCO NO.4 LIMITED
From: 11 October 2012To: 14 May 2015
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

4th Floor 120 New Cavendish Street London W1W 6XX United Kingdom
From: 20 May 2015To: 8 July 2015
4th Floor 120 New Cavendish Street London W1W 6XX United Kingdom
From: 20 May 2015To: 20 May 2015
Unit a Brook Park East Shirebrook NG20 8RY
From: 11 October 2012To: 20 May 2015
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 11 Oct 2012
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 20 May 2015

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 11 Oct 2012
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 14 Aug 2013
Resigned 31 Dec 2013

SMITH, Vincent

Resigned
Brook Park East, ShirebrookNG20 8RY
Born October 1977
Director
Appointed 10 Jun 2015
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East Road, MansfieldNG20 8RY

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

62

Accounts Amended With Accounts Type Dormant
29 December 2025
AAMDAAMD
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Change Person Director Company
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Incorporation Company
11 October 2012
NEWINCIncorporation