Background WavePink WaveYellow Wave

DRIVENATION MEDIA LTD (11308806)

DRIVENATION MEDIA LTD (11308806) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. DRIVENATION MEDIA LTD has been registered for 8 years. Current directors include FRANKEL, Andrew Charles William, PROSSER, Daniel.

Company Number
11308806
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FRANKEL, Andrew Charles William, PROSSER, Daniel
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVENATION MEDIA LTD

DRIVENATION MEDIA LTD is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. DRIVENATION MEDIA LTD was registered 8 years ago.(SIC: 58190)

Status

active

Active since 8 years ago

Company No

11308806

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England
From: 24 March 2022To: 14 January 2025
3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England
From: 24 March 2022To: 24 March 2022
Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 11 February 2021To: 24 March 2022
Flat 7 York House 1-3 Clifton Road Bristol BS8 1AE United Kingdom
From: 13 April 2018To: 11 February 2021
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 19
Director Left
Apr 19
Funding Round
Mar 21
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKEL, Andrew Charles William

Active
38 Lichfield Road, Sutton ColdfieldB74 2LZ
Born October 1965
Director
Appointed 13 Apr 2018

PROSSER, Daniel

Active
Great Portland Street, LondonW1W 7LT
Born December 1986
Director
Appointed 13 Apr 2018

GOULD, Adam William

Resigned
1-3 Clifton Road, BristolBS8 1AE
Born May 1987
Director
Appointed 13 Apr 2018
Resigned 22 Apr 2019

Persons with significant control

6

3 Active
3 Ceased
Heralds Way, ChelmsfordCM3 5TQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
High Street, TringHP23 5TE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021

Mr Daniel Prosser

Ceased
Great Portland Street, LondonW1W 7LT
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 21 Oct 2020

Mr Andrew Charles William Frankel

Ceased
Great Portland Street, LondonW1W 7LT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 21 Oct 2020

Mr Adam William Gould

Ceased
1-3 Clifton Road, BristolBS8 1AE
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 22 Apr 2019
Fundings
Financials
Latest Activities

Filing History

36

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
4 November 2020
AAMDAAMD
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Incorporation Company
13 April 2018
NEWINCIncorporation