Background WavePink WaveYellow Wave

YEAST MEDIA LIMITED (11406901)

YEAST MEDIA LIMITED (11406901) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. YEAST MEDIA LIMITED has been registered for 7 years. Current directors include LONERGAN, Denis Cornel.

Company Number
11406901
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
83 Dukes Avenue, London, N10 2QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
LONERGAN, Denis Cornel
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEAST MEDIA LIMITED

YEAST MEDIA LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. YEAST MEDIA LIMITED was registered 7 years ago.(SIC: 82301)

Status

active

Active since 7 years ago

Company No

11406901

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

83 Dukes Avenue London, N10 2QD,

Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Feb 19
Director Left
Jul 19
Director Left
Jul 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LONERGAN, Denis Cornel

Active
LondonN10 2QD
Born January 1964
Director
Appointed 11 Jun 2018

ANDERSON, Hugo

Resigned
ChertseyKT16 8HW
Born October 1957
Director
Appointed 11 Jun 2018
Resigned 25 Jun 2019

TOWNSEND, David Patrick

Resigned
AddlestoneKT15 1TF
Born September 1963
Director
Appointed 11 Jun 2018
Resigned 25 Jun 2019

Persons with significant control

2

Mr Hugo Anderson

Active
ChertseyKT16 8HW
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2018

Mr David Patrick Townsend

Active
AddlestoneKT15 1TF
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2018
NEWINCIncorporation