Background WavePink WaveYellow Wave

VANTAGE MEDIA LIMITED (11617616)

VANTAGE MEDIA LIMITED (11617616) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. VANTAGE MEDIA LIMITED has been registered for 7 years. Current directors include MALMSTROM, Peter, STRAUSS, Steven Michael.

Company Number
11617616
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MALMSTROM, Peter, STRAUSS, Steven Michael
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE MEDIA LIMITED

VANTAGE MEDIA LIMITED is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. VANTAGE MEDIA LIMITED was registered 7 years ago.(SIC: 58190)

Status

active

Active since 7 years ago

Company No

11617616

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 31 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

35 South Street London W1K 2XE United Kingdom
From: 16 October 2018To: 6 September 2021
22 South Audley Street London W1K 2NY United Kingdom
From: 11 October 2018To: 16 October 2018
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

MALMSTROM, Peter

Active
Belgrave Square, LondonSW1X 8PS
Born May 1967
Director
Appointed 08 Mar 2019

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 09 Aug 2023

CLARK, Colin Richard

Resigned
LondonW1K 2XE
Born October 1967
Director
Appointed 11 Oct 2018
Resigned 29 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
LondonSW1X 8PS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Mar 2019

Mr Colin Richard Clark

Ceased
LondonW1K 2XE
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
11 October 2018
NEWINCIncorporation