Background WavePink WaveYellow Wave

LITCHFIELD MEDIA LIMITED (09855588)

LITCHFIELD MEDIA LIMITED (09855588) is an active UK company. incorporated on 4 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LITCHFIELD MEDIA LIMITED has been registered for 10 years. Current directors include MOSS, Malcolm Kennedy Hunt, BERINGEA LLP.

Company Number
09855588
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Charter House, London, WC2B 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOSS, Malcolm Kennedy Hunt, BERINGEA LLP
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITCHFIELD MEDIA LIMITED

LITCHFIELD MEDIA LIMITED is an active company incorporated on 4 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LITCHFIELD MEDIA LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09855588

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Charter House 55 Drury Lane London, WC2B 5SQ,

Previous Addresses

39 Earlham Street London WC2H 9LT United Kingdom
From: 4 November 2015To: 17 November 2021
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Owner Exit
Nov 19
Director Left
Nov 19
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Joined
Feb 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERINGEA LLP

Active
55 Drury Lane, LondonWC2B 5SQ
Corporate secretary
Appointed 15 Jul 2016

MOSS, Malcolm Kennedy Hunt

Active
55 Drury Lane, LondonWC2B 5SQ
Born July 1959
Director
Appointed 09 Nov 2015

BERINGEA LLP

Active
Drury Lane, LondonWC2B 5SQ
Corporate director
Appointed 03 Feb 2025

WILLEY, Nicolas James

Resigned
Earlham Street, LondonWC2H 9LT
Secretary
Appointed 08 Nov 2015
Resigned 15 Jul 2016

CRYSTAL, Peter Maurice

Resigned
Earlham Street, LondonWC2H 9LT
Born January 1948
Director
Appointed 04 Nov 2015
Resigned 31 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
Drury Lane, LondonWC2B 5SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Aug 2022

Mr Peter Maurice Crystal

Ceased
Earlham Street, LondonWC2H 9LT
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019

Proven Vct Plc

Active
Earlham Street, LondonWC2H 9LT

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 February 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
15 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Incorporation Company
4 November 2015
NEWINCIncorporation