Background WavePink WaveYellow Wave

THE FAULKNER MEDIA GROUP LIMITED (11694075)

THE FAULKNER MEDIA GROUP LIMITED (11694075) is an active UK company. incorporated on 23 November 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FAULKNER MEDIA GROUP LIMITED has been registered for 7 years. Current directors include FAULKNER, Andrew James, HOWLEY, Ellen Marie, HOWLEY, Paul Ian.

Company Number
11694075
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAULKNER, Andrew James, HOWLEY, Ellen Marie, HOWLEY, Paul Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAULKNER MEDIA GROUP LIMITED

THE FAULKNER MEDIA GROUP LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FAULKNER MEDIA GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11694075

LTD Company

Age

7 Years

Incorporated 23 November 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 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England
From: 5 November 2020To: 6 May 2022
The Grain Store Stoke Road Blisworth Northampton NN7 3DB United Kingdom
From: 23 November 2018To: 5 November 2020
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Nov 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FAULKNER, Andrew James

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1965
Director
Appointed 04 Jul 2019

HOWLEY, Ellen Marie

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1968
Director
Appointed 23 Nov 2018

HOWLEY, Paul Ian

Active
Cheyne Walk, NorthamptonNN1 5PT
Born November 1964
Director
Appointed 31 Jul 2022

Persons with significant control

1

Mr Andrew James Faulkner

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Incorporation Company
23 November 2018
NEWINCIncorporation