Background WavePink WaveYellow Wave

MEDIA LEADS LTD (10628198)

MEDIA LEADS LTD (10628198) is an active UK company. incorporated on 20 February 2017. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA LEADS LTD has been registered for 9 years. Current directors include LOVE, Royston Frederick, O'BRIEN, Paul Dean, SEARCHFIELD, Toby Benjamin and 1 others.

Company Number
10628198
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVE, Royston Frederick, O'BRIEN, Paul Dean, SEARCHFIELD, Toby Benjamin, SENIOR, David Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA LEADS LTD

MEDIA LEADS LTD is an active company incorporated on 20 February 2017 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA LEADS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10628198

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

NUMBERS SUPPORT LTD
From: 20 February 2017To: 12 July 2017
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 17 January 2018To: 4 May 2020
Unit 93, Basepoint Biz Cntr Yeoford Way Exeter EX2 8LB England
From: 20 February 2017To: 17 January 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOVE, Royston Frederick

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 20 Feb 2017

O'BRIEN, Paul Dean

Active
Tower House Lane, BristolBS48 1JR
Born March 1966
Director
Appointed 14 Feb 2026

SEARCHFIELD, Toby Benjamin

Active
21d Chudleigh Road, ExeterEX2 8TS
Born May 1994
Director
Appointed 06 Apr 2018

SENIOR, David Jonathan

Active
21d Chudleigh Road, ExeterEX2 8TS
Born May 1981
Director
Appointed 06 Apr 2018

GALL, Thomas

Resigned
Yeoford Way, ExeterEX2 8LB
Born December 1983
Director
Appointed 20 Feb 2017
Resigned 01 Jul 2017

O'BRIEN, Paul

Resigned
21d Chudleigh Road, ExeterEX2 8TS
Born March 1966
Director
Appointed 20 Feb 2017
Resigned 14 Feb 2026

PHELPS, Adam

Resigned
Yeoford Way, ExeterEX2 8LB
Born January 1971
Director
Appointed 20 Feb 2017
Resigned 01 Jun 2019

Persons with significant control

6

3 Active
3 Ceased
Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mr David Jonathan Senior

Active
21d Chudleigh Road, ExeterEX2 8TS
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mr Paul O'Brien

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 20 Feb 2017
Ceased 01 Jan 2024

Mr Adam James Salisbury Phelps

Ceased
Yeoford Way, ExeterEX2 8LB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017
Ceased 01 Jun 2019

Mr Thomas Gall

Ceased
Yeoford Way, ExeterEX2 8LB
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Resolution
12 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 February 2017
NEWINCIncorporation