Background WavePink WaveYellow Wave

BIG BYTE MEDIA LIMITED (08554557)

BIG BYTE MEDIA LIMITED (08554557) is an active UK company. incorporated on 4 June 2013. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other publishing activities. BIG BYTE MEDIA LIMITED has been registered for 12 years. Current directors include GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas and 1 others.

Company Number
08554557
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
The Factory, Unit 1, Kingston Upon Thames, KT2 6EF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas, WATNEY, Timothy David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BYTE MEDIA LIMITED

BIG BYTE MEDIA LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BIG BYTE MEDIA LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08554557

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Factory, Unit 1 2 Acre Road Kingston Upon Thames, KT2 6EF,

Previous Addresses

52 Smithbrook Kilns Cranleigh GU6 8JJ England
From: 23 April 2021To: 2 November 2022
7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England
From: 25 September 2019To: 23 April 2021
15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG
From: 2 December 2013To: 25 September 2019
the Granary Field Place Broadbridge Heath Horsham Surrey RH12 3PB
From: 3 September 2013To: 2 December 2013
1 London Road Ashington Pulborough RH20 3QH England
From: 4 June 2013To: 3 September 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOUGH, Kristian

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 19 Oct 2022

KIRKPATRICK, Seoras Alexander

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born September 1974
Director
Appointed 19 Oct 2022

TROUSDALE, Samuel Thomas

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1984
Director
Appointed 30 Jun 2025

WATNEY, Timothy David

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1974
Director
Appointed 30 Jun 2025

MONTEIL, Kieran Mikhail

Resigned
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born November 1979
Director
Appointed 19 Oct 2022
Resigned 25 Jun 2025

TROUSDALE, Samuel Thomas

Resigned
Covert Mead, PulboroughRH20 3PR
Born March 1984
Director
Appointed 04 Jun 2013
Resigned 19 Oct 2022

WATNEY, Tim David

Resigned
Smithbrook Kilns, CranleighGU6 8JJ
Born March 1974
Director
Appointed 04 Jun 2013
Resigned 19 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Unit 1, 2acre Road, Kingston Upon ThamesKT2 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022

Mr Samuel Thomas Trousdale

Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022

Mr Tim David Watney

Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
4 June 2013
NEWINCIncorporation