Background WavePink WaveYellow Wave

QDOT MEDIA LTD (10354397)

QDOT MEDIA LTD (10354397) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. QDOT MEDIA LTD has been registered for 9 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
10354397
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QDOT MEDIA LTD

QDOT MEDIA LTD is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. QDOT MEDIA LTD was registered 9 years ago.(SIC: 59112)

Status

active

Active since 9 years ago

Company No

10354397

LTD Company

Age

9 Years

Incorporated 1 September 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 10 November 2025 (5 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU England
From: 28 May 2019To: 16 May 2025
C/O Grand Visual Theory Ltd 4th Floor, Venture House Glasshouse Street London W1B 5DF England
From: 22 December 2016To: 28 May 2019
9a Margaret Street London W1W 8RJ England
From: 1 September 2016To: 22 December 2016
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

COPLEY, James

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1972
Director
Appointed 21 May 2019
Resigned 25 Feb 2026

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 21 May 2019
Resigned 17 Oct 2023

MORRIS, Neil John

Resigned
Glasshouse Street, LondonW1B 5DF
Born January 1968
Director
Appointed 01 Sept 2016
Resigned 21 May 2019

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 26 Oct 2023
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Neil John Morris

Ceased
Glasshouse Street, LondonW1B 5DF
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 21 May 2019
57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Incorporation Company
1 September 2016
NEWINCIncorporation