Background WavePink WaveYellow Wave

PUSH MEDIA VENTURES LIMITED (09092751)

PUSH MEDIA VENTURES LIMITED (09092751) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUSH MEDIA VENTURES LIMITED has been registered for 11 years. Current directors include PATTERSON, James Michael, SCOTT, Simon Kayhan.

Company Number
09092751
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATTERSON, James Michael, SCOTT, Simon Kayhan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH MEDIA VENTURES LIMITED

PUSH MEDIA VENTURES LIMITED is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUSH MEDIA VENTURES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09092751

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Hat Factory 168 Camden Street London, NW1 9PT,

Previous Addresses

The Hat Factory, 168 Camden Street the Hat Factory, 168 Camden Street NW1 9PT London NW1 9PT England
From: 17 March 2026To: 17 March 2026
International House 61 Mosley Street Manchester M2 3HZ England
From: 27 October 2022To: 17 March 2026
International House International House 61 Mosley Street Manchester M2 3HZ England
From: 27 October 2022To: 27 October 2022
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 19 June 2014To: 27 October 2022
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Nov 22
Share Issue
Nov 22
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Apr 26
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTERSON, James Michael

Active
168 Camden Street, LondonNW1 9PT
Born June 1984
Director
Appointed 09 Mar 2026

SCOTT, Simon Kayhan

Active
168 Camden Street, LondonNW1 9PT
Born May 1965
Director
Appointed 19 Jun 2014

FLEMING, Moyra

Resigned
168 Camden Street, LondonNW1 9PT
Secretary
Appointed 19 Jun 2014
Resigned 09 Mar 2026

SHURMER, Ian Robert

Resigned
168 Camden Street, LondonNW1 9PT
Born July 1970
Director
Appointed 19 Jun 2014
Resigned 09 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
168a Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mr Simon Kayhan Scott

Ceased
168 Camden Street, LondonNW1 9PT
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026

Mr Ian Robert Shurmer

Ceased
Uplands Road, LondonN8 9NN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
17 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
6 March 2026
AAMDAAMD
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Incorporation Company
19 June 2014
NEWINCIncorporation