Background WavePink WaveYellow Wave

TRUMPET MEDIA LIMITED (08968854)

TRUMPET MEDIA LIMITED (08968854) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRUMPET MEDIA LIMITED has been registered for 12 years. Current directors include THOMPSON, Mark Desmond.

Company Number
08968854
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMPSON, Mark Desmond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPET MEDIA LIMITED

TRUMPET MEDIA LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRUMPET MEDIA LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08968854

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
From: 31 August 2021To: 10 April 2025
Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
From: 15 April 2015To: 31 August 2021
141 Wardour Street London W1F 0UT United Kingdom
From: 31 March 2014To: 15 April 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMPSON, Mark Desmond

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1983
Director
Appointed 09 Jan 2025

AMBROS, Michael Karl

Resigned
27 Broad Street, WokinghamRG40 1AU
Born July 1985
Director
Appointed 05 Oct 2015
Resigned 15 Jun 2022

COLLINS, Glen Peter

Resigned
27 Broad Street, WokinghamRG40 1AU
Born February 1972
Director
Appointed 31 Mar 2014
Resigned 05 Jan 2023

COLLINS, Joanne Helen

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born July 1978
Director
Appointed 31 Mar 2014
Resigned 05 Oct 2015

HAJARHA, Alexander Taghi

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1984
Director
Appointed 15 Jun 2022
Resigned 09 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Cluster N, Jumeirah Lakes Towers

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2025

Lesley Ann Rowe

Active
Jumeriah Lake Towers, Cluster N Jbc 4376029
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2022

Mr Glen Peter Collins

Ceased
27 Broad Street, WokinghamRG40 1AU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2022
Calleva Park, ReadingRG7 8NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
20 March 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Resolution
19 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
20 August 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Incorporation Company
31 March 2014
NEWINCIncorporation