Background WavePink WaveYellow Wave

OCEAN MEDIA (TOPCO) LIMITED (09818415)

OCEAN MEDIA (TOPCO) LIMITED (09818415) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. OCEAN MEDIA (TOPCO) LIMITED has been registered for 10 years. Current directors include CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
09818415
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, MORAN, David John
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MEDIA (TOPCO) LIMITED

OCEAN MEDIA (TOPCO) LIMITED is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. OCEAN MEDIA (TOPCO) LIMITED was registered 10 years ago.(SIC: 58142)

Status

active

Active since 10 years ago

Company No

09818415

LTD Company

Age

10 Years

Incorporated 9 October 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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Suite 6.04 Exchange Tower Harbour Exchange Square London, E14 9GE,

Previous Addresses

Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom
From: 9 May 2018To: 2 February 2021
Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom
From: 1 May 2018To: 9 May 2018
One Canada Square Canary Wharf London E14 5AP United Kingdom
From: 26 April 2016To: 1 May 2018
Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF
From: 9 October 2015To: 26 April 2016
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Sept 17
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Sept 20
Loan Cleared
May 21
Funding Round
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Loan Secured
Jun 23
Director Left
Oct 24
Loan Secured
Dec 24
Capital Update
Feb 25
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CASSIDY, Declan

Active
Harbour Exchange Square, LondonE14 9GE
Born March 1968
Director
Appointed 01 Jan 2020

EVANS, Benjamin Russell

Active
Upper Brook Street, LondonW1K 7PY
Born July 1977
Director
Appointed 15 Jun 2021

FINEGAN, Ross Arthur

Active
Harbour Exchange Square, LondonE14 9GE
Born August 1969
Director
Appointed 05 Apr 2017

MORAN, David John

Active
Harbour Exchange Square, LondonE14 9GE
Born June 1954
Director
Appointed 17 Oct 2015

BRIGHOUSE, Robert Andrew

Resigned
Harbour Exchange Square, LondonE14 9GE
Born June 1960
Director
Appointed 01 Jan 2020
Resigned 28 Oct 2024

DARGAN, Alan Raymond

Resigned
Canada Square, LondonE14 5AP
Born January 1953
Director
Appointed 09 Oct 2015
Resigned 05 Apr 2017

KNOTT, James Andrew Samuel

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1981
Director
Appointed 09 Oct 2015
Resigned 15 Jun 2021

MILLER, Matthew Leslie

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born February 1980
Director
Appointed 07 Feb 2017
Resigned 01 Jan 2020

WATT, David John

Resigned
Canada Square, LondonE14 5AP
Born August 1976
Director
Appointed 17 Oct 2015
Resigned 02 Jan 2017

WILLIAMSON, Ben John

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born October 1972
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2019

WILLOUGHBY, Tim Michael

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born June 1977
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2019

Persons with significant control

2

Upper Brook Street, LondonW1K 7PY

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Upper Brook Street, LondonW1K 7PY

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 February 2025
SH19Statement of Capital
Legacy
14 February 2025
SH20SH20
Legacy
14 February 2025
CAP-SSCAP-SS
Resolution
14 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Auditors Resignation Company
11 August 2020
AUDAUD
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Incorporation Company
9 October 2015
NEWINCIncorporation