Background WavePink WaveYellow Wave

WE ARE MEDIA FIRST LIMITED (08712580)

WE ARE MEDIA FIRST LIMITED (08712580) is an active UK company. incorporated on 1 October 2013. with registered office in Nottingham. The company operates in the Education sector, engaged in educational support activities. WE ARE MEDIA FIRST LIMITED has been registered for 12 years. Current directors include KAY, Andrew John, WHITE, James Alexander.

Company Number
08712580
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
5 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Education
Business Activity
Educational support activities
Directors
KAY, Andrew John, WHITE, James Alexander
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE MEDIA FIRST LIMITED

WE ARE MEDIA FIRST LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in educational support activities. WE ARE MEDIA FIRST LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08712580

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HSE COURSE WAREHOUSE LIMITED
From: 1 October 2013To: 28 February 2023
Contact
Address

5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

5 Landmere Lane Edwalton Nottingham NG12 4DG England
From: 17 December 2018To: 3 May 2023
46 Brown Lane Barton-in-Fabis Nottingham NG11 0AD
From: 1 October 2013To: 17 December 2018
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAY, Anne Marie

Active
Landmere Lane, NottinghamNG12 4DG
Secretary
Appointed 31 Mar 2018

KAY, Andrew John

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1956
Director
Appointed 31 Mar 2018

WHITE, James Alexander

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978
Director
Appointed 02 May 2023

KAY, Andrew

Resigned
Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 01 Oct 2013
Resigned 31 Mar 2018

HALLAM, Stacey Elaine

Resigned
St. Marys Crescent, NottinghamNG11 6FS
Born September 1981
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr James Alexander White

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2023

Mr Andrew John Kay

Ceased
Landmere Lane, NottinghamNG12 4DG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Incorporation Company
1 October 2013
NEWINCIncorporation