Background WavePink WaveYellow Wave

TORBAY MEDIA LIMITED (11947572)

TORBAY MEDIA LIMITED (11947572) is an active UK company. incorporated on 15 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 3 other business activities. TORBAY MEDIA LIMITED has been registered for 6 years. Current directors include COWARD, Christopher Vincent, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson.

Company Number
11947572
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
COWARD, Christopher Vincent, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson
SIC Codes
58130, 58142, 70210, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORBAY MEDIA LIMITED

TORBAY MEDIA LIMITED is an active company incorporated on 15 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 3 other business activities. TORBAY MEDIA LIMITED was registered 6 years ago.(SIC: 58130, 58142, 70210, 73120)

Status

active

Active since 6 years ago

Company No

11947572

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP United Kingdom
From: 15 August 2024To: 16 June 2025
C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB United Kingdom
From: 1 August 2024To: 15 August 2024
47 Great Marlborough Street London W1F 7JP England
From: 25 June 2024To: 1 August 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 13 August 2021To: 25 June 2024
Prospect House Rouen Road Norwich NR1 1RE England
From: 31 March 2020To: 13 August 2021
23 College Road Newton Abbot TQ12 1EG United Kingdom
From: 15 April 2019To: 31 March 2020
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Owner Exit
Feb 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Apr 23
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COWARD, Christopher Vincent

Active
Aller Park Road, Newton AbbotTQ12 4NG
Born May 1961
Director
Appointed 28 Feb 2020

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 01 May 2024

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 01 May 2024

BAX, Simon Tristan

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born March 1959
Director
Appointed 11 Aug 2021
Resigned 24 Mar 2023

BAX, Simon Tristan

Resigned
Rouen Road, NorwichNR1 1RE
Born March 1959
Director
Appointed 28 Feb 2020
Resigned 09 Dec 2020

STEVEN-JONES, Nicholas David

Resigned
Rouen Road, NorwichNR1 1RE
Born June 1982
Director
Appointed 28 Feb 2020
Resigned 11 Aug 2021

WILLS, Christopher

Resigned
College Road, Newton AbbotTQ12 1EG
Born September 1968
Director
Appointed 15 Apr 2019
Resigned 28 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2021
Ceased 11 Aug 2021
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 16 Jan 2021

Mr Christopher Wills

Ceased
College Road, Newton AbbotTQ12 1EG
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Confirmation Statement
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Incorporation Company
15 April 2019
NEWINCIncorporation