Background WavePink WaveYellow Wave

QA MEDIA LTD (09369820)

QA MEDIA LTD (09369820) is an active UK company. incorporated on 30 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. QA MEDIA LTD has been registered for 11 years. Current directors include BINKS, Tom Anthony, CRABBE, Matthew, HETHERINGTON, Karine and 1 others.

Company Number
09369820
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
International House, London, WC2R 3JF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BINKS, Tom Anthony, CRABBE, Matthew, HETHERINGTON, Karine, KNIGHT, Nathaniel Julian Scott
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QA MEDIA LTD

QA MEDIA LTD is an active company incorporated on 30 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. QA MEDIA LTD was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09369820

LTD Company

Age

11 Years

Incorporated 30 December 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RADIO FINANCIAL MEDIA LTD
From: 30 December 2014To: 10 September 2015
Contact
Address

International House 50 Essex Street London, WC2R 3JF,

Previous Addresses

C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England
From: 30 December 2014To: 28 May 2025
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
May 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Dec 17
Director Joined
Feb 18
Funding Round
Nov 18
Share Issue
Nov 18
New Owner
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 20
Director Left
Jul 22
Funding Round
Jun 23
Director Joined
May 25
9
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BINKS, Tom Anthony

Active
50 Essex Street, LondonWC2R 3JF
Born March 1953
Director
Appointed 07 Apr 2017

CRABBE, Matthew

Active
50 Essex Street, LondonWC2R 3JF
Born August 1960
Director
Appointed 30 Dec 2014

HETHERINGTON, Karine

Active
50 Essex Street, LondonWC2R 3JF
Born March 1961
Director
Appointed 30 Dec 2014

KNIGHT, Nathaniel Julian Scott

Active
50 Essex Street, LondonWC2R 3JF
Born July 1973
Director
Appointed 23 Apr 2025

TRENNER, Justyn Jacob

Resigned
Churchill Court, North HarrowHA2 7SA
Born October 1964
Director
Appointed 01 Feb 2018
Resigned 24 Mar 2022

Persons with significant control

2

Matthew Crabbe

Active
50 Essex Street, LondonWC2R 3JF
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Karine Egli Hetherington

Active
16 Caithness Road, LondonW14 0JA
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Legacy
21 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Certificate Change Of Name Company
10 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 2014
NEWINCIncorporation