Background WavePink WaveYellow Wave

NEET MEDIA SERVICES LTD (12170412)

NEET MEDIA SERVICES LTD (12170412) is an active UK company. incorporated on 22 August 2019. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NEET MEDIA SERVICES LTD has been registered for 6 years. Current directors include DOWNTON, Mark Wayne.

Company Number
12170412
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
12170412 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DOWNTON, Mark Wayne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEET MEDIA SERVICES LTD

NEET MEDIA SERVICES LTD is an active company incorporated on 22 August 2019 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NEET MEDIA SERVICES LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12170412

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

12170412 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

7 Trelawney Cottages Launceston Cornwall PL15 9BJ United Kingdom
From: 22 August 2019To: 31 August 2019
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Sept 21
New Owner
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOWNTON, Mark Wayne

Active
Treween, LauncestonPL15 7RD
Secretary
Appointed 01 May 2020

DOWNTON, Mark Wayne

Active
Treween, LauncestonPL15 7RD
Born October 1960
Director
Appointed 01 May 2020

DAUGHTREY, Esther Mary

Resigned
Trelawney Cottages, CornwallPL15 9BJ
Secretary
Appointed 22 Aug 2019
Resigned 01 May 2020

DAUGHTREY, Esther Mary

Resigned
Trelawney Cottages, CornwallPL15 9BJ
Born January 1981
Director
Appointed 22 Aug 2019
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Wayne Downton

Active
City Road, LondonEC1V 2NX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020

Miss Esther Mary Daughtrey

Ceased
Trelawney Cottages, CornwallPL15 9BJ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Default Companies House Registered Office Address Applied
16 April 2026
RP05RP05
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2019
AD01Change of Registered Office Address
Incorporation Company
22 August 2019
NEWINCIncorporation