Background WavePink WaveYellow Wave

PICNIC MEDIA LIMITED (10505722)

PICNIC MEDIA LIMITED (10505722) is an active UK company. incorporated on 1 December 2016. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PICNIC MEDIA LIMITED has been registered for 9 years. Current directors include GOLDHILL, Matthew David John, ROXBURGH, Oliver John.

Company Number
10505722
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOLDHILL, Matthew David John, ROXBURGH, Oliver John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICNIC MEDIA LIMITED

PICNIC MEDIA LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PICNIC MEDIA LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10505722

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Previous Addresses

Unit 4.10 60 Gray's Inn Road London WC1X 8AQ United Kingdom
From: 11 December 2018To: 20 August 2020
12 Ulster Terrace London NW1 4PJ United Kingdom
From: 1 December 2016To: 11 December 2018
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
Share Issue
Mar 17
Funding Round
May 17
Funding Round
Sept 18
Loan Secured
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Owner Exit
Aug 19
Funding Round
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jun 22
Director Joined
Oct 22
Funding Round
Nov 22
Loan Cleared
Jan 23
Funding Round
Aug 23
Director Left
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
28
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOLDHILL, Matthew David John

Active
Mill Street, MaidstoneME15 6YE
Born February 1991
Director
Appointed 01 Dec 2016

ROXBURGH, Oliver John

Active
Mill Street, MaidstoneME15 6YE
Born September 1975
Director
Appointed 09 Nov 2021

ABRAHAMS, Ashley Caleb

Resigned
Smith Square, LondonSW1P 3HZ
Born December 1989
Director
Appointed 03 Dec 2021
Resigned 18 Aug 2023

BACH, Karen

Resigned
Mill Street, MaidstoneME15 6YE
Born January 1970
Director
Appointed 20 Sept 2022
Resigned 10 Apr 2024

MURTAGH, Robert James

Resigned
Mill Street, MaidstoneME15 6YE
Born April 1990
Director
Appointed 01 Dec 2016
Resigned 09 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Murtagh

Ceased
60 Gray's Inn Road, LondonWC1X 8AQ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 May 2019

Mr Matthew David John Goldhill

Active
Mill Street, MaidstoneME15 6YE
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Legacy
30 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Legacy
21 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Capital Name Of Class Of Shares
22 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Memorandum Articles
23 August 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
19 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 January 2022
RP04SH01RP04SH01
Memorandum Articles
21 December 2021
MAMA
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
30 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Incorporation Company
1 December 2016
NEWINCIncorporation