Background WavePink WaveYellow Wave

ELAPH MEDIA PLC (11447580)

ELAPH MEDIA PLC (11447580) is an active UK company. incorporated on 4 July 2018. with registered office in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ELAPH MEDIA PLC has been registered for 7 years. Current directors include ALOMEIR, Othman Mosa O, CHIADMI, Imad-Eddine, ISAAC, Emile.

Company Number
11447580
Status
active
Type
plc
Incorporated
4 July 2018
Age
7 years
Address
30 Red Lion Street, Richmond Upon Thames, TW9 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ALOMEIR, Othman Mosa O, CHIADMI, Imad-Eddine, ISAAC, Emile
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAPH MEDIA PLC

ELAPH MEDIA PLC is an active company incorporated on 4 July 2018 with the registered office located in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ELAPH MEDIA PLC was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11447580

PLC Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

7 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 2 August 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

NEW MEDIA HOLDINGS PLC
From: 24 December 2018To: 1 February 2023
NEW MEDIA HOLDINGS LIMITED
From: 21 September 2018To: 24 December 2018
NEW MEDIA HOLDING LIMITED
From: 4 July 2018To: 21 September 2018
Contact
Address

30 Red Lion Street Suite 142 Richmond Upon Thames, TW9 1RB,

Previous Addresses

, Apartment 28 190 Strand, London, WC2R 1AB, England
From: 26 January 2023To: 20 February 2023
, Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England
From: 17 December 2020To: 26 January 2023
, Drayton Court Drayton Road, Shirley, Solihull, B90 4NG, England
From: 10 February 2020To: 17 December 2020
, 143 Burntwood Lane, London, SW17 0AJ, England
From: 11 March 2019To: 10 February 2020
, 4a Quinton Street, Earlsfield, London, SW18 3QS, United Kingdom
From: 4 July 2018To: 11 March 2019
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
New Owner
Nov 18
Owner Exit
Feb 19
Director Left
Feb 20
Director Left
Jun 20
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
3
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ISAAC, Emile

Active
Red Lion Street, Richmond Upon ThamesTW9 1RB
Secretary
Appointed 12 Mar 2025

ALOMEIR, Othman Mosa O

Active
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born August 1950
Director
Appointed 13 Jan 2024

CHIADMI, Imad-Eddine

Active
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born April 1974
Director
Appointed 13 Jan 2024

ISAAC, Emile

Active
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born October 1958
Director
Appointed 25 Jan 2023

BLASDALE, Brian John

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Secretary
Appointed 17 Feb 2023
Resigned 12 Mar 2025

BLASDALE, Brian John

Resigned
Beaudesert Place, Henley-In-ArdenB95 5BF
Secretary
Appointed 25 Jan 2020
Resigned 25 Jan 2023

HART, Joanna Susan

Resigned
Burntwood Lane, LondonSW17 0AJ
Secretary
Appointed 04 Sept 2018
Resigned 25 Jan 2020

ISAAC, Emile

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Secretary
Appointed 25 Jan 2023
Resigned 17 Feb 2023

BLASDALE, Brian John

Resigned
Beaudesert Place, Henley-In-ArdenB95 5BF
Born May 1949
Director
Appointed 04 Sept 2018
Resigned 12 Mar 2025

BURLEY, Aidan

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born January 1979
Director
Appointed 17 Feb 2023
Resigned 27 Jun 2023

EALES, Darryl Charles

Resigned
Grey Mill Lane, Henley-In-ArdenB95 6HL
Born October 1960
Director
Appointed 04 Sept 2018
Resigned 06 Mar 2025

EDMOND, Calley Donia

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born February 1987
Director
Appointed 17 Feb 2023
Resigned 25 Feb 2025

HART, Joanna Susan

Resigned
Burntwood Lane, LondonSW17 0AJ
Born July 1964
Director
Appointed 04 Jul 2018
Resigned 25 Jan 2020

MCLAUGHLIN, Christopher William

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born November 1957
Director
Appointed 17 Feb 2023
Resigned 31 May 2023

THE BARONESS DOOCEY, Elizabeth Deirdre, Lady

Resigned
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born May 1948
Director
Appointed 17 Feb 2023
Resigned 27 Mar 2023

WRIGHT, David Ernest

Resigned
Burntwood Lane, LondonSW17 0AJ
Born June 1944
Director
Appointed 04 Jul 2018
Resigned 26 Feb 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Othman Moussa Omeir Al-Omeir

Active
Red Lion Street, Richmond Upon ThamesTW9 1RB
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2023

Mr Ralph Gore Watson

Active
4 Pitmans Alley, GibraltarGX11 1AA
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Jan 2023

Mr Timothy Christopher Lewis

Active
4 Pitmans Alley, Gibraltar
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Jan 2023

Mr Brian John Blasdale

Ceased
Beaudesert Place, Henley-In-ArdenB95 6HL
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2018
Ceased 25 Jan 2023

David Ernest Wright

Ceased
Quinton Street, LondonSW18 3QS
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

78

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Auditors Resignation Company
20 April 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
10 January 2019
RP04SH01RP04SH01
Accounts Balance Sheet
24 December 2018
BSBS
Auditors Report
24 December 2018
AUDRAUDR
Auditors Statement
24 December 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 December 2018
CERT5CERT5
Re Registration Memorandum Articles
24 December 2018
MARMAR
Resolution
24 December 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 December 2018
RR01RR01
Second Filing Capital Allotment Shares
10 December 2018
RP04SH01RP04SH01
Capital Alter Shares Consolidation
30 November 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Incorporation Company
4 July 2018
NEWINCIncorporation