Background WavePink WaveYellow Wave

FAULKNER MEDIA SOLUTIONS LIMITED (08468238)

FAULKNER MEDIA SOLUTIONS LIMITED (08468238) is an active UK company. incorporated on 2 April 2013. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. FAULKNER MEDIA SOLUTIONS LIMITED has been registered for 13 years. Current directors include FAULKNER, Andrew James, HOWLEY, Ellen Marie.

Company Number
08468238
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
FAULKNER, Andrew James, HOWLEY, Ellen Marie
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAULKNER MEDIA SOLUTIONS LIMITED

FAULKNER MEDIA SOLUTIONS LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. FAULKNER MEDIA SOLUTIONS LIMITED was registered 13 years ago.(SIC: 18129)

Status

active

Active since 13 years ago

Company No

08468238

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom
From: 5 November 2020To: 6 May 2022
The Grain Store Stoke Road Blisworth Northampton NN7 3DB England
From: 4 September 2018To: 5 November 2020
19 York Road Northampton NN1 5QG England
From: 4 May 2016To: 4 September 2018
Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG United Kingdom
From: 17 July 2015To: 4 May 2016
11-13 Station Road Kettering NN15 7HH
From: 2 April 2013To: 17 July 2015
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Jul 14
Loan Secured
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Apr 17
Director Joined
Jul 19
Loan Secured
Sept 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAULKNER, Andrew James

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1965
Director
Appointed 04 Jul 2019

HOWLEY, Ellen Marie

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1968
Director
Appointed 01 Jun 2015

FAULKNER, Andrew James

Resigned
Station Road, KetteringNN15 7HH
Born March 1965
Director
Appointed 02 Apr 2013
Resigned 01 Jun 2015

FAULKNER, Rebecca Alicia

Resigned
RothersthorpeNN7 3JH
Born April 1990
Director
Appointed 05 Mar 2014
Resigned 14 Jul 2014

Persons with significant control

1

Mr Andrew James Faulkner

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Incorporation Company
2 April 2013
NEWINCIncorporation