Background WavePink WaveYellow Wave

MEDIA ROCKET LIMITED (09634862)

MEDIA ROCKET LIMITED (09634862) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MEDIA ROCKET LIMITED has been registered for 10 years. Current directors include BRADLEY, Jonathan Patrick Frederik, MORRIS, Elin Gwenllian.

Company Number
09634862
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
98 Abinger Road Abinger Road, London, W4 1EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRADLEY, Jonathan Patrick Frederik, MORRIS, Elin Gwenllian
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ROCKET LIMITED

MEDIA ROCKET LIMITED is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MEDIA ROCKET LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

09634862

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

98 Abinger Road Abinger Road London, W4 1EX,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England
From: 25 September 2022To: 19 January 2024
5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
From: 12 December 2016To: 25 September 2022
C/O Station 12 Limited 48 Warwick Street London W1B 5NL United Kingdom
From: 11 June 2015To: 12 December 2016
Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADLEY, Jonathan Patrick Frederik

Active
Warwick Street, LondonW1B 5NL
Born April 1960
Director
Appointed 11 Jun 2015

MORRIS, Elin Gwenllian

Active
Abinger Road, LondonW4 1EX
Born October 1965
Director
Appointed 21 Jun 2019

BRYANT, David Thomas

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born April 1959
Director
Appointed 29 Jun 2015
Resigned 21 Jun 2019

Persons with significant control

1

Mr Jonathan Patrick Frederik Bradley

Active
Abinger Road, LondonW4 1EX
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
24 July 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Incorporation Company
11 June 2015
NEWINCIncorporation