Background WavePink WaveYellow Wave

DENHAM MEDIA PARK MANAGEMENT LIMITED (10244505)

DENHAM MEDIA PARK MANAGEMENT LIMITED (10244505) is an active UK company. incorporated on 21 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DENHAM MEDIA PARK MANAGEMENT LIMITED has been registered for 9 years. Current directors include HUGHES, Rachel, THOMSON, Darren James, WALTERS, Ian and 1 others.

Company Number
10244505
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2016
Age
9 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, Rachel, THOMSON, Darren James, WALTERS, Ian, WOODCROFT, Carl Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAM MEDIA PARK MANAGEMENT LIMITED

DENHAM MEDIA PARK MANAGEMENT LIMITED is an active company incorporated on 21 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DENHAM MEDIA PARK MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10244505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England
From: 2 August 2019To: 13 October 2023
Rylands, Lancaster House, Aviation Way Southend-on-Sea Essex SS2 6UN England
From: 2 August 2017To: 2 August 2019
Ringley House 349 Royal College Street London NW1 9QS
From: 21 June 2016To: 2 August 2017
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 02 Oct 2023

HUGHES, Rachel

Active
Royal College Street, LondonNW1 9QS
Born October 1985
Director
Appointed 25 Oct 2023

THOMSON, Darren James

Active
Royal College Street, LondonNW1 9QS
Born November 1973
Director
Appointed 28 Mar 2022

WALTERS, Ian

Active
Royal College Street, LondonNW1 9QS
Born April 1965
Director
Appointed 20 Nov 2023

WOODCROFT, Carl Jonathan

Active
Royal College Street, LondonNW1 9QS
Born November 1984
Director
Appointed 01 Nov 2023

ENTWISTLE, Hazel

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Secretary
Appointed 30 Apr 2018
Resigned 02 Aug 2019

HAMILTON, Claire Marie

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Secretary
Appointed 20 Jul 2017
Resigned 30 Apr 2018

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 02 Aug 2019
Resigned 01 Oct 2023

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 21 Jun 2016
Resigned 02 Aug 2017

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 21 Jun 2016
Resigned 02 Aug 2017

COOPER, Grant

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Born March 1961
Director
Appointed 20 Jul 2017
Resigned 14 May 2019

DEAN, Antony John

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 02 Aug 2019
Resigned 28 Mar 2022

EDWARDS, Serena Claire

Resigned
Royal College Street, LondonNW1 9QS
Born January 1965
Director
Appointed 23 May 2024
Resigned 24 Jun 2024

EDWARDS, Serena Claire

Resigned
Royal College Street, LondonNW1 9QS
Born January 1965
Director
Appointed 28 Mar 2022
Resigned 23 May 2024

GILL, Randeep Singh

Resigned
Korda House, Denham/UxbridgeUB9 5FN
Born July 1977
Director
Appointed 28 Mar 2022
Resigned 06 Feb 2023

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 21 Jun 2016
Resigned 02 Aug 2017

MASSEY, Tracy

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born April 1972
Director
Appointed 14 May 2019
Resigned 02 Aug 2019

OHANIANS, Christopher

Resigned
Korda House, Denham/UxbridgeUB9 5FN
Born December 1979
Director
Appointed 28 Mar 2022
Resigned 23 Dec 2022

SILVESTER, Jonathan Daniel

Resigned
Royal College Street, LondonNW1 9QS
Born December 1978
Director
Appointed 28 Mar 2022
Resigned 27 Oct 2023

UMRADIA, Bhavisha

Resigned
Royal College Street, LondonNW1 9QS
Born March 1981
Director
Appointed 28 Mar 2022
Resigned 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Memorandum Articles
17 August 2016
MAMA
Incorporation Company
21 June 2016
NEWINCIncorporation