Background WavePink WaveYellow Wave

CREDIBLE MEDIA LIMITED (08788951)

CREDIBLE MEDIA LIMITED (08788951) is an active UK company. incorporated on 25 November 2013. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in radio broadcasting. CREDIBLE MEDIA LIMITED has been registered for 12 years. Current directors include BAWA, Suresh Kumar, RAMSBOTTOM, Matthew Paul.

Company Number
08788951
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
Sarah Moor Studios, Oldham, OL1 3EN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BAWA, Suresh Kumar, RAMSBOTTOM, Matthew Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIBLE MEDIA LIMITED

CREDIBLE MEDIA LIMITED is an active company incorporated on 25 November 2013 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CREDIBLE MEDIA LIMITED was registered 12 years ago.(SIC: 60100)

Status

active

Active since 12 years ago

Company No

08788951

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Sarah Moor Studios Henshaw Street Oldham, OL1 3EN,

Previous Addresses

2 Midhurst Grove Wolverhampton WV6 8XN United Kingdom
From: 25 November 2013To: 23 July 2014
Timeline

14 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
New Owner
Nov 17
Director Joined
Aug 19
11
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

RAMSBOTTOM, Matthew

Active
Road Lane, RochdaleOL12 0TJ
Secretary
Appointed 25 Nov 2013

BAWA, Suresh Kumar

Active
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966
Director
Appointed 26 Nov 2018

RAMSBOTTOM, Matthew Paul

Active
Sarah Moor Studios, OldhamOL1 3EN
Born May 1969
Director
Appointed 25 Nov 2013

Persons with significant control

2

Mr Matthew Ramsbottom

Active
Sarah Moor Studios, OldhamOL1 3EN
Born May 1969

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

Mr Matthew Ramsbottom

Active
Road Lane, RochdaleOL12 0TJ
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Incorporation Company
25 November 2013
NEWINCIncorporation