Background WavePink WaveYellow Wave

INK PINE MEDIA LIMITED (10822132)

INK PINE MEDIA LIMITED (10822132) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. INK PINE MEDIA LIMITED has been registered for 8 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
10822132
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INK PINE MEDIA LIMITED

INK PINE MEDIA LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. INK PINE MEDIA LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

10822132

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

1st Floor, Sackville House, 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

10 Orange Street London WC2H 7DQ England
From: 2 April 2024To: 26 September 2024
Shipleys Llp 10 Orange Street London WC2H 7DQ England
From: 27 March 2024To: 2 April 2024
Great Point, 13-14 Buckingham Street London WC2N 6DF England
From: 31 August 2022To: 27 March 2024
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 6 September 2021To: 31 August 2022
3rd Floor 14 Floral Street London WC2E 9DH England
From: 31 July 2017To: 6 September 2021
Hurst House High Street Ripley Woking GU23 6AZ United Kingdom
From: 16 June 2017To: 31 July 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Aug 20
Loan Secured
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRISTER, Alison Rae

Active
Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 25 Sept 2024

FIELDING, Mark

Active
Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 25 Sept 2024

SARPONG, Ruby Attaa

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 20 Jan 2023
Resigned 17 Jan 2024

YAU, Kok-Yee

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 16 Jun 2017
Resigned 20 Jan 2023

MACARA, Laura Kathryn

Resigned
Buckingham Street, LondonWC2N 6DF
Born August 1985
Director
Appointed 16 Jun 2017
Resigned 20 Jan 2023

YAU, Kok-Yee Jade

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1981
Director
Appointed 20 Jan 2023
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Ms Kok-Yee Jade Yau

Ceased
14 Floral Street, LondonWC2E 9DH
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2017
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Incorporation Company
16 June 2017
NEWINCIncorporation