Background WavePink WaveYellow Wave

LUXURY MEDIA LIMITED (08352407)

LUXURY MEDIA LIMITED (08352407) is an active UK company. incorporated on 8 January 2013. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LUXURY MEDIA LIMITED has been registered for 13 years. Current directors include PIAZZA, Giuseppe, PICCIONI, Andrea.

Company Number
08352407
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PIAZZA, Giuseppe, PICCIONI, Andrea
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY MEDIA LIMITED

LUXURY MEDIA LIMITED is an active company incorporated on 8 January 2013 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LUXURY MEDIA LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08352407

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 8 January 2013To: 21 June 2023
Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Jan 15
Director Left
Jan 20
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PIAZZA, Giuseppe

Active
Rome00 197
Born February 1968
Director
Appointed 08 Jan 2013

PICCIONI, Andrea

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1967
Director
Appointed 08 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Jan 2013
Resigned 08 Jan 2013

PAGLIANI, Silvio

Resigned
Via Simonazzi, Albinea42020
Born April 1972
Director
Appointed 08 Jan 2013
Resigned 30 Sept 2019

Persons with significant control

1

Mr Andrea Piccioni

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1967

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

47

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Resolution
6 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Incorporation Company
8 January 2013
NEWINCIncorporation