Background WavePink WaveYellow Wave

ERIS MEDIA SOLUTIONS LIMITED (10605270)

ERIS MEDIA SOLUTIONS LIMITED (10605270) is an active UK company. incorporated on 7 February 2017. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ERIS MEDIA SOLUTIONS LIMITED has been registered for 9 years. Current directors include MOULTON, David Charles, WILSON, Timothy Francis.

Company Number
10605270
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
C/O Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Southampton, SO30 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MOULTON, David Charles, WILSON, Timothy Francis
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIS MEDIA SOLUTIONS LIMITED

ERIS MEDIA SOLUTIONS LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ERIS MEDIA SOLUTIONS LIMITED was registered 9 years ago.(SIC: 73120)

Status

active

Active since 9 years ago

Company No

10605270

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Clarke Willmott Llp Burlington House, Botleigh Grange Business Park Hedge End Southampton, SO30 2AF,

Previous Addresses

Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF United Kingdom
From: 7 February 2017To: 16 May 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 17
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Sept 22
Owner Exit
Sept 22
Funding Round
Nov 23
Share Issue
Nov 23
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

MOULTON, David Charles

Active
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born January 1973
Director
Appointed 07 Feb 2017

WILSON, Timothy Francis

Active
Burlington House, Botleigh Grange Business Park, SouthamptonSO30 2AF
Born March 1959
Director
Appointed 04 Apr 2017

Persons with significant control

4

1 Active
3 Ceased

James Edward Tuttiett

Active
Burlington House, Botleigh Grange Business Park, SouthamptonSO30 2AF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Feb 2019

Mrs Kerrith Donnelly

Ceased
Burlington House, Botleigh Grange Business Park, SouthamptonSO30 2AF
Born July 1969

Nature of Control

Significant influence or control
Notified 30 Mar 2018
Ceased 31 Mar 2022

Mr Robert Griffin

Ceased
Burlington House, Botleigh Grange Business Park, SouthamptonSO30 2AF
Born April 1970

Nature of Control

Significant influence or control
Notified 29 Mar 2018
Ceased 31 Mar 2022

Mr David Charles Moulton

Ceased
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born January 1973

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Memorandum Articles
11 November 2023
MAMA
Capital Allotment Shares
11 November 2023
SH01Allotment of Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 January 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
29 January 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Incorporation Company
7 February 2017
NEWINCIncorporation