Background WavePink WaveYellow Wave

GREENWICH MEDIA C.I.C. (09596570)

GREENWICH MEDIA C.I.C. (09596570) is an active UK company. incorporated on 18 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. GREENWICH MEDIA C.I.C. has been registered for 10 years. Current directors include FOULDS, Daniel, LEROI, Bob, MARTIN, Duncan Richard and 3 others.

Company Number
09596570
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Shrewsbury House, London, SE18 3EG
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
FOULDS, Daniel, LEROI, Bob, MARTIN, Duncan Richard, MOONEY, Jack Michael, PHILLIPS, David James, SILVESTON, Nathan Andrew
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH MEDIA C.I.C.

GREENWICH MEDIA C.I.C. is an active company incorporated on 18 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GREENWICH MEDIA C.I.C. was registered 10 years ago.(SIC: 60100)

Status

active

Active since 10 years ago

Company No

09596570

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

GREENWICH MEDIA LIMITED
From: 18 May 2015To: 27 April 2018
Contact
Address

Shrewsbury House Bushmoor Crescent London, SE18 3EG,

Previous Addresses

102 Lower Mast House Mast Quay London SE18 5NF United Kingdom
From: 18 May 2015To: 22 February 2024
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 20
Director Joined
Nov 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

FOULDS, Daniel

Active
64 Wren's Cross, MaidstoneME15 6YU
Born June 1980
Director
Appointed 10 Feb 2020

LEROI, Bob

Active
Bushmoor Crescent, LondonSE18 3EG
Born May 1949
Director
Appointed 22 Jan 2018

MARTIN, Duncan Richard

Active
Bushmoor Crescent, LondonSE18 3EG
Born February 1981
Director
Appointed 18 May 2015

MOONEY, Jack Michael

Active
Bushmoor Crescent, LondonSE18 3EG
Born November 1994
Director
Appointed 26 Nov 2020

PHILLIPS, David James

Active
Park Road, MablethorpeLN12 2NJ
Born June 1954
Director
Appointed 17 Jan 2018

SILVESTON, Nathan Andrew

Active
Bushmoor Crescent, LondonSE18 3EG
Born November 1985
Director
Appointed 17 Jan 2018

Persons with significant control

1

Mr Duncan Richard Martin

Active
Bushmoor Crescent, LondonSE18 3EG
Born February 1981

Nature of Control

Significant influence or control
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Of Name Community Interest Company
27 April 2018
CICCONCICCON
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Incorporation Company
18 May 2015
NEWINCIncorporation