Background WavePink WaveYellow Wave

BYLINE MEDIA HOLDINGS LTD (10143080)

BYLINE MEDIA HOLDINGS LTD (10143080) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BYLINE MEDIA HOLDINGS LTD has been registered for 9 years. Current directors include COLEGRAVE, Stephen Robert Arthur, Mr., JUKES, Peter David.

Company Number
10143080
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COLEGRAVE, Stephen Robert Arthur, Mr., JUKES, Peter David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYLINE MEDIA HOLDINGS LTD

BYLINE MEDIA HOLDINGS LTD is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BYLINE MEDIA HOLDINGS LTD was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10143080

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Churchill House 137 - 139 Brent Street London, NW4 4DJ,

Previous Addresses

137-139, Churchill House Management Ltd Brent Street London NW4 4DJ United Kingdom
From: 22 April 2016To: 21 April 2023
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Funding Round
Jul 16
Director Joined
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Jun 17
Director Joined
Dec 17
Funding Round
Feb 19
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
Jul 22
Director Left
Nov 25
20
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLEGRAVE, Stephen Robert Arthur, Mr.

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born January 1960
Director
Appointed 04 Aug 2016

JUKES, Peter David

Active
85 Ewer Street, LondonSE1 0FT
Born October 1960
Director
Appointed 22 Apr 2016

JOHNSON, Graham Edward

Resigned
137 - 139 Brent Street, LondonNW4 4DJ
Born May 1968
Director
Appointed 06 Dec 2017
Resigned 13 Oct 2025

Persons with significant control

1

Mr Peter David Jukes

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Incorporation Company
22 April 2016
NEWINCIncorporation