Background WavePink WaveYellow Wave

GRUPPO MEDIA LIMITED (08411318)

GRUPPO MEDIA LIMITED (08411318) is an active UK company. incorporated on 20 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. GRUPPO MEDIA LIMITED has been registered for 13 years. Current directors include CASSINA, Matteo.

Company Number
08411318
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Somerset House New Wing, London, WC2R 1LA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CASSINA, Matteo
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUPPO MEDIA LIMITED

GRUPPO MEDIA LIMITED is an active company incorporated on 20 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. GRUPPO MEDIA LIMITED was registered 13 years ago.(SIC: 58142)

Status

active

Active since 13 years ago

Company No

08411318

LTD Company

Age

13 Years

Incorporated 20 February 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 29 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Somerset House New Wing Strand London, WC2R 1LA,

Previous Addresses

Jubilee House 92 Lincoln Road Peterborough PE1 2SN
From: 20 June 2014To: 15 February 2022
Greenhill House Thorpe Road Peterborough Cambs PE3 6RU
From: 21 November 2013To: 20 June 2014
1 Luke Street London EC2A 4PX United Kingdom
From: 20 February 2013To: 21 November 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Funding Round
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Jul 16
Director Joined
Jul 17
New Owner
Feb 19
Funding Round
Feb 19
Funding Round
Jul 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Apr 20
Loan Cleared
Jun 20
Share Issue
Jul 23
Funding Round
Jul 23
Capital Update
Oct 24
Funding Round
Nov 25
Funding Round
Feb 26
10
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CASSINA, Matteo

Active
Strand, LondonWC2R 1LA
Born July 1970
Director
Appointed 06 Apr 2017

ANDREWS, Guy

Resigned
Thorpe Road, PeterboroughPE3 6RU
Born February 1965
Director
Appointed 20 Feb 2013
Resigned 11 Jun 2014

BOLWELL, Paul James

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born March 1977
Director
Appointed 05 Sept 2013
Resigned 20 Feb 2020

MCNEIL, James John

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born March 1960
Director
Appointed 05 Sept 2013
Resigned 20 Feb 2020

MILLER, Nicholas John

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born December 1957
Director
Appointed 26 Jun 2014
Resigned 20 Feb 2020

MILLER, Robin William, Sir

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born December 1940
Director
Appointed 05 Sept 2013
Resigned 20 Feb 2020

SANDELL, Bruce Clark Weller

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born June 1970
Director
Appointed 20 Feb 2013
Resigned 14 Apr 2020

Persons with significant control

5

2 Active
3 Ceased
Tulse Hill, LondonSW2 2PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020

Mr Matteo Cassina

Active
Strand, LondonWC2R 1LA
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr James John Mcneil

Ceased
92 Lincoln Road, PeterboroughPE1 2SN
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Feb 2020

Sir Robin William Miller

Ceased
92 Lincoln Road, PeterboroughPE1 2SN
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Feb 2020

Mr Nicholas John Miller

Ceased
92 Lincoln Road, PeterboroughPE1 2SN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

81

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Resolution
24 July 2025
RESOLUTIONSResolutions
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
19 October 2024
SH19Statement of Capital
Legacy
19 October 2024
SH20SH20
Legacy
19 October 2024
CAP-SSCAP-SS
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 December 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 December 2020
AAMDAAMD
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Resolution
7 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Resolution
1 May 2013
RESOLUTIONSResolutions
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Incorporation Company
20 February 2013
NEWINCIncorporation