Background WavePink WaveYellow Wave

THE MEDIA INFLUENCER LIMITED (10938244)

THE MEDIA INFLUENCER LIMITED (10938244) is an active UK company. incorporated on 30 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. THE MEDIA INFLUENCER LIMITED has been registered for 8 years. Current directors include POULTON, Myles Nicholas.

Company Number
10938244
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
POULTON, Myles Nicholas
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDIA INFLUENCER LIMITED

THE MEDIA INFLUENCER LIMITED is an active company incorporated on 30 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. THE MEDIA INFLUENCER LIMITED was registered 8 years ago.(SIC: 73120)

Status

active

Active since 8 years ago

Company No

10938244

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

20 Orange Street London WC2H 7EF United Kingdom
From: 30 August 2017To: 15 March 2021
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POULTON, Myles Nicholas

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 30 Aug 2017

POULTON, Myles Nicholas

Active
Orange Street, LondonWC2H 7DQ
Born October 1969
Director
Appointed 30 Aug 2017

KNOWX, Andrew Charles David

Resigned
Orange Street, LondonWC2H 7EF
Born April 1966
Director
Appointed 11 Sept 2017
Resigned 23 Mar 2021

Persons with significant control

1

Mr Myles Nicholas Poulton

Active
Orange Street, LondonWC2H 7DQ
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Incorporation Company
30 August 2017
NEWINCIncorporation