Background WavePink WaveYellow Wave

GROUND UP MEDIA LIMITED (09490804)

GROUND UP MEDIA LIMITED (09490804) is an active UK company. incorporated on 14 March 2015. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GROUND UP MEDIA LIMITED has been registered for 11 years. Current directors include BASTABLE, Rowan, MARGETSON, Christina May Wyche, MURRAY, Alexander Edward Grafton.

Company Number
09490804
Status
active
Type
ltd
Incorporated
14 March 2015
Age
11 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BASTABLE, Rowan, MARGETSON, Christina May Wyche, MURRAY, Alexander Edward Grafton
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND UP MEDIA LIMITED

GROUND UP MEDIA LIMITED is an active company incorporated on 14 March 2015 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GROUND UP MEDIA LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09490804

LTD Company

Age

11 Years

Incorporated 14 March 2015

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 September 2025 (6 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England
From: 14 March 2015To: 6 March 2025
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 16
Director Left
Dec 17
Director Joined
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASTABLE, Rowan

Active
West Street, BrightonBN1 2RL
Born May 1989
Director
Appointed 31 Oct 2024

MARGETSON, Christina May Wyche

Active
West Street, BrightonBN1 2RL
Born December 1980
Director
Appointed 14 Mar 2025

MURRAY, Alexander Edward Grafton

Active
West Street, BrightonBN1 2RL
Born February 1982
Director
Appointed 14 Mar 2015

GILLESPIE, David Scott

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born November 1985
Director
Appointed 14 Mar 2015
Resigned 03 Mar 2016

MCKEOWN, James Joseph

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born July 1985
Director
Appointed 14 Mar 2015
Resigned 15 Sept 2017

Persons with significant control

3

West Street, BrightonBN1 2RL

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2025

Mr Rowan Bastable

Active
West Street, BrightonBN1 2RL
Born May 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2024

Mr Alexander Edward Grafton Murray

Active
West Street, BrightonBN1 2RL
Born February 1982

Nature of Control

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

Filing History

43

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Incorporation Company
14 March 2015
NEWINCIncorporation