Background WavePink WaveYellow Wave

DISCOVERY MEDIA VENTURES LIMITED (08951259)

DISCOVERY MEDIA VENTURES LIMITED (08951259) is an active UK company. incorporated on 20 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). DISCOVERY MEDIA VENTURES LIMITED has been registered for 12 years. Current directors include SAVAGE, Thomas James Benedict.

Company Number
08951259
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
SAVAGE, Thomas James Benedict
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY MEDIA VENTURES LIMITED

DISCOVERY MEDIA VENTURES LIMITED is an active company incorporated on 20 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). DISCOVERY MEDIA VENTURES LIMITED was registered 12 years ago.(SIC: 59133)

Status

active

Active since 12 years ago

Company No

08951259

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Timeline

28 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Left
Jul 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SAVAGE, Thomas James Benedict

Active
566 Chiswick High Road, LondonW4 5YB
Born October 1983
Director
Appointed 18 Feb 2022

BLANKSMA, Gerbrig Nynke

Resigned
566 Chiswick High Road, LondonW4 5YB
Born March 1982
Director
Appointed 17 Jul 2019
Resigned 20 Feb 2020

BONARD, Nicolas

Resigned
566 Chiswick High Road, LondonW4 5YB
Born July 1970
Director
Appointed 20 Mar 2014
Resigned 14 Oct 2016

COLES, Dominic Peter

Resigned
566 Chiswick High Road, LondonW4 5YB
Born December 1964
Director
Appointed 27 Aug 2015
Resigned 30 Jun 2017

DAVIES, Danielle

Resigned
Chiswick High Road, LondonW4 5YB
Born June 1975
Director
Appointed 20 Feb 2020
Resigned 02 Dec 2020

FORBES, Deirdre

Resigned
566 Chiswick High Road, LondonW4 5YB
Born February 1967
Director
Appointed 21 May 2014
Resigned 13 May 2016

NICOL, Anne

Resigned
566 Chiswick High Road, LondonW4 5YB
Born December 1982
Director
Appointed 01 Sept 2017
Resigned 28 Jun 2018

PAPADIMITRIOU, Michael

Resigned
566 Chiswick High Road, LondonW4 5YB
Born September 1977
Director
Appointed 21 May 2014
Resigned 28 Aug 2015

PERRETTE, Jean-Briac Julien

Resigned
566 Chiswick High Road, LondonW4 5YB
Born April 1971
Director
Appointed 18 Apr 2016
Resigned 28 Jun 2023

SHMULEWITZ, Yitzchok

Resigned
566 Chiswick High Road, LondonW4 5YB
Born December 1974
Director
Appointed 21 May 2014
Resigned 26 Jul 2018

VIKHREVA, Anastasia

Resigned
566 Chiswick High Road, LondonW4 5YB
Born February 1975
Director
Appointed 14 Oct 2016
Resigned 01 Sept 2017

WALKER, Omosefe Efeyini

Resigned
566 Chiswick High Road, LondonW4 5YB
Born April 1984
Director
Appointed 15 Dec 2020
Resigned 18 Feb 2022

WALKER, Omosefe Efeyini

Resigned
566 Chiswick High Road, LondonW4 5YB
Born April 1984
Director
Appointed 28 Jun 2018
Resigned 31 Oct 2019

WOODS, Ian

Resigned
566 Chiswick High Road, LondonW4 5YB
Born September 1968
Director
Appointed 20 Mar 2017
Resigned 30 Jan 2023

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

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

60

Change Sail Address Company With Old Address New Address
25 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 March 2017
AD04Change of Accounting Records Location
Second Filing Of Director Appointment With Name
2 February 2017
RP04AP01RP04AP01
Resolution
13 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Move Registers To Sail Company With New Address
7 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2014
NEWINCIncorporation