Background WavePink WaveYellow Wave

IMPLERE MEDIA LIMITED (09263941)

IMPLERE MEDIA LIMITED (09263941) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. IMPLERE MEDIA LIMITED has been registered for 11 years. Current directors include JACKSON, Stuart Paul, MCCOURT, Robert Fitzgerald.

Company Number
09263941
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
1 Stephen Street, London, W1T 1AL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JACKSON, Stuart Paul, MCCOURT, Robert Fitzgerald
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPLERE MEDIA LIMITED

IMPLERE MEDIA LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. IMPLERE MEDIA LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09263941

LTD Company

Age

11 Years

Incorporated 14 October 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 30 June 2025 (9 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PRICE YOU PAY UK LIMITED
From: 31 January 2025To: 21 August 2025
UFA FICTION LIMITED
From: 14 October 2014To: 31 January 2025
Contact
Address

1 Stephen Street London, W1T 1AL,

Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JACKSON, Stuart Paul

Active
Stephen Street, LondonW1T 1AL
Born August 1978
Director
Appointed 28 Jan 2025

MCCOURT, Robert Fitzgerald

Active
Stephen Street, LondonW1T 1AL
Born March 1968
Director
Appointed 09 Jul 2025

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 14 Oct 2014
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MORETON, Jacqueline Frances

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

PIRNIE, Christopher

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 13 Jun 2022
Resigned 21 Nov 2023

SPEVACK, Tracey Jane

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

BOTT, Andrew

Resigned
Stephen Street, LondonW1T 1AL
Born February 1968
Director
Appointed 31 Oct 2020
Resigned 25 Oct 2021

BRUNNEMANN, Markus Alexander

Resigned
Stephen Street, LondonW1T 1AL
Born August 1972
Director
Appointed 14 Oct 2014
Resigned 28 Jan 2025

CHALMERS, Robin Michael

Resigned
Stephen Street, LondonW1T 1AL
Born December 1971
Director
Appointed 14 Oct 2014
Resigned 31 May 2016

MORETON, Jacqueline Frances

Resigned
Stephen Street, LondonW1T 1AL
Born October 1965
Director
Appointed 01 Jun 2016
Resigned 31 Oct 2020

SHORR, Seb

Resigned
Stephen Street, LondonW1T 1AL
Born July 1977
Director
Appointed 28 Jan 2025
Resigned 09 Jul 2025

SLEITER, Olivia

Resigned
Stephen Street, LondonW1T 1AL
Born July 1966
Director
Appointed 28 Jan 2025
Resigned 09 Jul 2025

WILSON, Matthew Edward

Resigned
Stephen Street, LondonW1T 1AL
Born February 1980
Director
Appointed 25 Oct 2021
Resigned 28 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2025

Ufa Fiction Gmbh

Ceased
Dianastrasse, Potsdam 14482

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Incorporation Company
14 October 2014
NEWINCIncorporation