Background WavePink WaveYellow Wave

WALK-IN MEDIA LTD (12222493)

WALK-IN MEDIA LTD (12222493) is an active UK company. incorporated on 23 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. WALK-IN MEDIA LTD has been registered for 6 years. Current directors include REID, Peter David, YARDLEY, Daniel John.

Company Number
12222493
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
REID, Peter David, YARDLEY, Daniel John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALK-IN MEDIA LTD

WALK-IN MEDIA LTD is an active company incorporated on 23 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. WALK-IN MEDIA LTD was registered 6 years ago.(SIC: 73120)

Status

active

Active since 6 years ago

Company No

12222493

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
90 Tottenham Court Road London W1T 4TJ England
From: 17 March 2020To: 24 May 2021
57 Arragon Road Twickenham TW1 3NG England
From: 23 September 2019To: 17 March 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REID, Peter David

Active
Tottenham Court Road, LondonW1T 4TJ
Born October 1974
Director
Appointed 12 Mar 2020

YARDLEY, Daniel John

Active
Tottenham Court Road, LondonW1T 4TJ
Born November 1977
Director
Appointed 12 Mar 2020

DAVIS, Simon Thomas Frederick

Resigned
Arragon Road, TwickenhamTW1 3NG
Born March 1972
Director
Appointed 23 Sept 2019
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020

Mr Simon Thomas Frederick Davis

Ceased
Arragon Road, TwickenhamTW1 3NG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Incorporation Company
23 September 2019
NEWINCIncorporation