Background WavePink WaveYellow Wave

BAREFACE MEDIA LIMITED (08538130)

BAREFACE MEDIA LIMITED (08538130) is an active UK company. incorporated on 21 May 2013. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BAREFACE MEDIA LIMITED has been registered for 12 years. Current directors include MORRIS, Simon John.

Company Number
08538130
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MORRIS, Simon John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAREFACE MEDIA LIMITED

BAREFACE MEDIA LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BAREFACE MEDIA LIMITED was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08538130

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Studio 9, 50-54 St. Pauls Square Birmingham, B3 1QS,

Previous Addresses

Suite 2a Blackthorn House St. Paul's Square Birmingham West Midlands B3 1RL United Kingdom
From: 9 April 2024To: 2 September 2025
Mailbox 7, Commercial Street Birmingham B1 1RS England
From: 21 February 2022To: 9 April 2024
319 Zellig the Custard Factory Gibb Street Birmingham B9 4AA
From: 16 July 2015To: 21 February 2022
319 Zellig the Custard Factory Gibb Street Birmingham B9 4AA
From: 16 July 2015To: 16 July 2015
311 Gibb Street Digbeth Birmingham West Midlands B9 4AA
From: 21 May 2013To: 16 July 2015
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 16
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Jan 20
Loan Secured
Jan 20
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MORRIS, Simon John

Active
St. Pauls Square, BirminghamB3 1QS
Born August 1980
Director
Appointed 21 May 2013

BRITTON, Robert Alfred

Resigned
Enville Road, KingswinfordDY6 0BP
Born May 1942
Director
Appointed 01 Feb 2019
Resigned 19 Jun 2019

LOCK, Paul Simon

Resigned
Pine Grove, BirminghamB45 8HE
Born June 1971
Director
Appointed 01 Feb 2019
Resigned 05 Sept 2019

LOONEY, Anthony James

Resigned
The Custard Factory, BirminghamB9 4AA
Born March 1986
Director
Appointed 21 May 2013
Resigned 22 Jul 2016

WEST, Thomas James

Resigned
The Custard Factory, BirminghamB9 4AA
Born March 1981
Director
Appointed 21 May 2013
Resigned 23 Dec 2017

WICKS, Benjamin Alexander Charlton

Resigned
The Custard Factory, BirminghamB9 4AA
Born September 1979
Director
Appointed 21 May 2013
Resigned 23 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Lock

Ceased
Pine Grove, BirminghamB45 8HE
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019
Ceased 05 Sept 2019

Mr Benjamin Alexander Charlton Wicks

Ceased
The Custard Factory, BirminghamB9 4AA
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2017
Ceased 23 Dec 2017

Mr Tom West

Ceased
The Custard Factory, BirminghamB9 4AA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2017
Ceased 23 Dec 2017

Mr Simon John Morris

Active
St. Pauls Square, BirminghamB3 1QS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation