Background WavePink WaveYellow Wave

ITZA MEDIA LIMITED (11005147)

ITZA MEDIA LIMITED (11005147) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. ITZA MEDIA LIMITED has been registered for 8 years. Current directors include BOUCHIER, Anthony James, DUNCAN, John Robert Fraser, WORTH, Peter St John.

Company Number
11005147
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
Suite 4, Club Row Studios, London, E2 7HR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BOUCHIER, Anthony James, DUNCAN, John Robert Fraser, WORTH, Peter St John
SIC Codes
59113, 59133, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITZA MEDIA LIMITED

ITZA MEDIA LIMITED is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. ITZA MEDIA LIMITED was registered 8 years ago.(SIC: 59113, 59133, 85600)

Status

active

Active since 8 years ago

Company No

11005147

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Suite 4, Club Row Studios 5 Old Nichol Street London, E2 7HR,

Previous Addresses

The Fisheries 1 Mentmore Terrace London E8 3PN England
From: 16 January 2020To: 8 March 2024
The Old Orchard Newnham Hill Henley-on-Thames Oxfordshire RG9 5TN England
From: 3 December 2019To: 16 January 2020
Kemp House 160 City Road London EC1V 2NX
From: 15 August 2019To: 3 December 2019
PO Box 4385 11005147: Companies House Default Address Cardiff CF14 8LH
From: 10 October 2017To: 15 August 2019
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jun 19
Funding Round
Jun 19
Share Issue
Jul 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Funding Round
Apr 24
Director Left
Jun 24
Funding Round
Jan 25
17
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAND, Kenneth David

Active
Kirklee Road, GlasgowG12 0TN
Secretary
Appointed 01 Sept 2024

BOUCHIER, Anthony James

Active
Warrington Crescent, LondonW9 1ED
Born September 1962
Director
Appointed 10 Oct 2017

DUNCAN, John Robert Fraser

Active
5 Old Nichol Street, LondonE2 7HR
Born August 1974
Director
Appointed 04 Dec 2023

WORTH, Peter St John

Active
Crocker End, Henley-On-ThamesRG9 5BJ
Born January 1952
Director
Appointed 02 Sept 2019

BOUCHIER, Anthony

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 10 Oct 2017
Resigned 03 Oct 2020

HOLDER, James Douglas

Resigned
5 Old Nichol Street, LondonE2 7HR
Secretary
Appointed 03 Jan 2020
Resigned 01 Sept 2024

DE LA PUENTE WIESE, Susana

Resigned
5 Old Nichol Street, LondonE2 7HR
Born February 1958
Director
Appointed 22 Jun 2020
Resigned 24 Jun 2024

HELLYER, Compton Graham

Resigned
Yattendon, NewburyRG18 0UE
Born July 1946
Director
Appointed 11 Oct 2019
Resigned 01 Mar 2024

Persons with significant control

1

Mr Anthony James Bouchier

Active
160 City Road, LondonEC1V 2NX
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Legacy
7 May 2025
ANNOTATIONANNOTATION
Legacy
7 May 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 December 2023
MAMA
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Resolution
19 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 December 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Default Companies House Registered Office Address Applied
6 March 2019
RP05RP05
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2017
NEWINCIncorporation