Background WavePink WaveYellow Wave

OCEAN MEDIA (BIDCO) LIMITED (09818494)

OCEAN MEDIA (BIDCO) LIMITED (09818494) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OCEAN MEDIA (BIDCO) LIMITED has been registered for 10 years. Current directors include CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
09818494
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower, London, E14 9GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASSIDY, Declan, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, MORAN, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MEDIA (BIDCO) LIMITED

OCEAN MEDIA (BIDCO) LIMITED is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OCEAN MEDIA (BIDCO) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09818494

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

Previous Addresses

, PO Box E14 9GE, Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE, United Kingdom
From: 2 February 2021To: 4 December 2023
, 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
From: 27 April 2016To: 1 May 2018
, Cms Cameron Mckenna Cannon Place, 78 Cannon Street, London, EC4N 6AF
From: 9 October 2015To: 27 April 2016
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Sept 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 23
Loan Secured
Dec 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CASSIDY, Declan

Active
Suite 6.04 Exchange Tower, 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
Suite 6.04 Exchange Tower, LondonE14 9GE
Born August 1969
Director
Appointed 05 Apr 2017

MORAN, David John

Active
Suite 6.04 Exchange Tower, LondonE14 9GE
Born June 1954
Director
Appointed 17 Oct 2015

DARGAN, Alan Raymond

Resigned
Canary Wharf, 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
Canary Wharf, 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

YARDLEY, Dean

Resigned
3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE
Born September 1969
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2019

Persons with significant control

1

3rd Floor, 4 Harbour Exchange Square, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
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 Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 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
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
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
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
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
12 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
12 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
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 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
Capital Allotment Shares
27 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