Background WavePink WaveYellow Wave

ENRICHED MEDIA GROUP LTD (11518484)

ENRICHED MEDIA GROUP LTD (11518484) is an active UK company. incorporated on 15 August 2018. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ENRICHED MEDIA GROUP LTD has been registered for 7 years. Current directors include BURGIN, Philip Henry, MCCABE, Martin Paul Steven, SOUTHWORTH, Michael Denis.

Company Number
11518484
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
6 Northlands Road, Southampton, SO15 2LF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BURGIN, Philip Henry, MCCABE, Martin Paul Steven, SOUTHWORTH, Michael Denis
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRICHED MEDIA GROUP LTD

ENRICHED MEDIA GROUP LTD is an active company incorporated on 15 August 2018 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ENRICHED MEDIA GROUP LTD was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11518484

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

E DIGITAL MEDIA MANAGEMENT LTD
From: 15 August 2018To: 6 February 2019
Contact
Address

6 Northlands Road Southampton, SO15 2LF,

Previous Addresses

4th Floor 95 Chancery Lane London WC2A 1DT United Kingdom
From: 5 September 2024To: 16 May 2025
Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 2 September 2020To: 5 September 2024
28 Hughenden Road Hastings TN34 3TG United Kingdom
From: 15 August 2018To: 2 September 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGIN, Philip Henry

Active
Northlands Road, SouthamptonSO15 2LF
Born December 1968
Director
Appointed 15 Aug 2018

MCCABE, Martin Paul Steven

Active
Northlands Road, SouthamptonSO15 2LF
Born July 1963
Director
Appointed 15 Aug 2018

SOUTHWORTH, Michael Denis

Active
Northlands Road, SouthamptonSO15 2LF
Born August 1956
Director
Appointed 15 Aug 2018

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 24 Aug 2020
Resigned 20 Aug 2025

Persons with significant control

3

Mr Martin Paul Steven Mccabe

Active
Northlands Road, SouthamptonSO15 2LF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2018

Mr Philip Henry Burgin

Active
Northlands Road, SouthamptonSO15 2LF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2018

Mr Michael Denis Southworth

Active
Northlands Road, SouthamptonSO15 2LF
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Resolution
6 February 2019
RESOLUTIONSResolutions
Incorporation Company
15 August 2018
NEWINCIncorporation