Background WavePink WaveYellow Wave

THE CONTENTED DIGITAL MEDIA COMPANY LIMITED (08333466)

THE CONTENTED DIGITAL MEDIA COMPANY LIMITED (08333466) is an active UK company. incorporated on 17 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. THE CONTENTED DIGITAL MEDIA COMPANY LIMITED has been registered for 13 years. Current directors include BOYAN, Marc Jason, BULLOCK, Adam Benjamin, Mr., SUMMERS, Paul.

Company Number
08333466
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BOYAN, Marc Jason, BULLOCK, Adam Benjamin, Mr., SUMMERS, Paul
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONTENTED DIGITAL MEDIA COMPANY LIMITED

THE CONTENTED DIGITAL MEDIA COMPANY LIMITED is an active company incorporated on 17 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. THE CONTENTED DIGITAL MEDIA COMPANY LIMITED was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

08333466

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsley Court, 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
From: 10 December 2018To: 26 April 2019
1 Cavendish Place 2nd Floor London W1G 0QF
From: 28 September 2015To: 10 December 2018
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 26 February 2013To: 28 September 2015
13 Station Road London N3 2SB United Kingdom
From: 17 December 2012To: 26 February 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Share Issue
Feb 13
Funding Round
Mar 13
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Jun 22
Director Left
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Mar 25
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BULLOCK, Adam Benjamin

Active
Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 01 Feb 2013

BOYAN, Marc Jason

Active
Great Titchfield Street, LondonW1W 8BE
Born July 1975
Director
Appointed 09 May 2017

BULLOCK, Adam Benjamin, Mr.

Active
Great Titchfield Street, LondonW1W 8BE
Born November 1974
Director
Appointed 01 Feb 2013

SUMMERS, Paul

Active
Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 23 Mar 2016

DEE, Maurice

Resigned
Great Titchfield Street, LondonW1W 8BE
Born September 1966
Director
Appointed 01 Feb 2013
Resigned 16 Apr 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Dec 2012
Resigned 17 Dec 2012

Persons with significant control

6

1 Active
5 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 27 Jun 2024
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
1 Cavendish Place, LondonW1G 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017
Ceased 27 Jun 2024

Mr. Adam Benjamin Bullock

Ceased
Great Titchfield Street, LondonW1W 8BE
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2024

Mr Maurice Patrick Dee

Ceased
Great Titchfield Street, LondonW1W 8BE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2024

Mr Marc Jason Boyan

Ceased
Great Titchfield Street, LondonW1W 8BE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
18 May 2024
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Legacy
5 March 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Second Filing Of Form With Form Type
8 October 2013
RP04RP04
Second Filing Of Form With Form Type
8 October 2013
RP04RP04
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 February 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Incorporation Company
17 December 2012
NEWINCIncorporation