Background WavePink WaveYellow Wave

CONNECT NEWS & MEDIA LIMITED (08572634)

CONNECT NEWS & MEDIA LIMITED (08572634) is an active UK company. incorporated on 17 June 2013. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONNECT NEWS & MEDIA LIMITED has been registered for 12 years. Current directors include BUNTING, Jonathan Michael, CLAY, Richard Henry Arden.

Company Number
08572634
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Rowan House Cherry Orchard North, Swindon, SN2 8UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUNTING, Jonathan Michael, CLAY, Richard Henry Arden
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT NEWS & MEDIA LIMITED

CONNECT NEWS & MEDIA LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONNECT NEWS & MEDIA LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08572634

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

INGLEBY (1924) LIMITED
From: 17 June 2013To: 19 June 2013
Contact
Address

Rowan House Cherry Orchard North Kembrey Park Swindon, SN2 8UH,

Previous Addresses

C/O Smiths News Plc Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH
From: 16 October 2013To: 17 June 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 17 June 2013To: 16 October 2013
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARRINER, Stuart Steven

Active
Cherry Orchard North, SwindonSN2 8UH
Secretary
Appointed 02 Oct 2013

BUNTING, Jonathan Michael

Active
Cherry Orchard North, SwindonSN2 8UH
Born February 1972
Director
Appointed 05 Nov 2019

CLAY, Richard Henry Arden

Active
Cherry Orchard North, SwindonSN2 8UH
Born February 1977
Director
Appointed 02 Feb 2026

BAKER, Paul Martin

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born June 1969
Director
Appointed 01 Dec 2021
Resigned 21 Nov 2025

BAUERNFEIND, David Gregory

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born April 1968
Director
Appointed 01 Oct 2016
Resigned 12 Jun 2018

BUNTING, Jonathan Michael

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born February 1972
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2018

CASHMORE, Mark Richard

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born August 1960
Director
Appointed 02 Oct 2013
Resigned 31 Aug 2018

GRACE, Anthony Liam

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born April 1961
Director
Appointed 01 Oct 2018
Resigned 30 Nov 2021

GRESHAM, Nicholas John

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born May 1971
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2016

OPDEWEEGH, Jozef

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born April 1966
Director
Appointed 01 Sept 2018
Resigned 05 Nov 2019

STYLIANOU, Andreas Savvas

Resigned
Colmore Row, BirminghamB3 2AS
Born October 1964
Director
Appointed 17 Jun 2013
Resigned 02 Oct 2013

Persons with significant control

1

Cherry Orchard North, SwindonSN2 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Resolution
16 October 2013
RESOLUTIONSResolutions
Memorandum Articles
16 October 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 June 2013
NEWINCIncorporation