Background WavePink WaveYellow Wave

CINGULARITY MEDIA LIMITED (11576821)

CINGULARITY MEDIA LIMITED (11576821) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CINGULARITY MEDIA LIMITED has been registered for 7 years. Current directors include FRANCIS, Barnaby George, MANNING, Paul Jonathan.

Company Number
11576821
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Building 6 Chiswick Park 566, London, W4 5HR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FRANCIS, Barnaby George, MANNING, Paul Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINGULARITY MEDIA LIMITED

CINGULARITY MEDIA LIMITED is an active company incorporated on 19 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CINGULARITY MEDIA LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11576821

LTD Company

Age

7 Years

Incorporated 19 September 2018

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

86-90 Paul Street London EC2A 4NE United Kingdom
From: 11 February 2019To: 6 September 2022
57 Birkbeck Road London N8 7PG United Kingdom
From: 19 September 2018To: 11 February 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jun 20
Share Issue
Feb 22
Director Joined
Jul 22
Loan Cleared
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRANCIS, Barnaby George

Active
566, LondonW4 5HR
Born June 1971
Director
Appointed 01 Sept 2022

MANNING, Paul Jonathan

Active
566, LondonW4 5HR
Born November 1973
Director
Appointed 01 Sept 2022

MOUNTAIN, Mark James

Resigned
566, LondonW4 5HR
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 20 Jan 2023

POPE, Daniel Gunnar

Resigned
566, LondonW4 5HR
Born May 1975
Director
Appointed 19 Sept 2018
Resigned 01 Sept 2022

POPE, Louise Maria Inger

Resigned
566, LondonW4 5HR
Born January 1979
Director
Appointed 15 Jul 2022
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
566, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Daniel Gunnar Pope

Ceased
Paul Street, LondonEC2A 4NE
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Resolution
9 September 2022
RESOLUTIONSResolutions
Resolution
9 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 April 2022
RP04CS01RP04CS01
Capital Alter Shares Subdivision
23 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Incorporation Company
19 September 2018
NEWINCIncorporation