Background WavePink WaveYellow Wave

FOURTH FLOOR MEDIA LTD (08562113)

FOURTH FLOOR MEDIA LTD (08562113) is an active UK company. incorporated on 10 June 2013. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOURTH FLOOR MEDIA LTD has been registered for 12 years. Current directors include GRAHAM, Andrew Aaron William.

Company Number
08562113
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
151 Yew Tree Lane,, Harrogate, HG2 9JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Andrew Aaron William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH FLOOR MEDIA LTD

FOURTH FLOOR MEDIA LTD is an active company incorporated on 10 June 2013 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOURTH FLOOR MEDIA LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08562113

LTD Company

Age

12 Years

Incorporated 10 June 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 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

AWG PHYSIO LIMITED
From: 10 June 2013To: 28 July 2020
Contact
Address

151 Yew Tree Lane, Harrogate, HG2 9JX,

Previous Addresses

21 Greystones Grange Road Sheffield S11 7JH England
From: 19 June 2019To: 24 December 2024
61 Commonside Sheffield S10 1GF England
From: 2 May 2018To: 19 June 2019
4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 9 December 2013To: 2 May 2018
Lansdowne House City Forum 250 City Road London London EC1V 2PU England
From: 10 June 2013To: 9 December 2013
Timeline

2 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GRAHAM, Andrew Aaron William

Active
Yew Tree Lane,, HarrogateHG2 9JX
Born December 1986
Director
Appointed 10 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Greystones Grange Road, SheffieldS11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Mr Andrew Aaron William Graham

Ceased
Ramsbottom, BuryBL0 9UG
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2017
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Incorporation Company
10 June 2013
NEWINCIncorporation