Background WavePink WaveYellow Wave

ROAR TECHMEDIA HOLDING 1 LIMITED (12290360)

ROAR TECHMEDIA HOLDING 1 LIMITED (12290360) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROAR TECHMEDIA HOLDING 1 LIMITED has been registered for 6 years. Current directors include ADLER, Daniel Andrew, BLUNDY, Darren William, BURGESS, Jane Elizabeth and 3 others.

Company Number
12290360
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADLER, Daniel Andrew, BLUNDY, Darren William, BURGESS, Jane Elizabeth, HEAWOOD, Christopher John, KIRK, Duncan John, SALTER, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAR TECHMEDIA HOLDING 1 LIMITED

ROAR TECHMEDIA HOLDING 1 LIMITED is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROAR TECHMEDIA HOLDING 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12290360

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PROJECT LION TOPCO LIMITED
From: 30 October 2019To: 30 January 2020
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

115 Southwark Bridge Road London SE1 0AX England
From: 7 March 2022To: 21 February 2024
93 Southwark Street London SE1 0HX England
From: 27 November 2020To: 7 March 2022
6 Warwick Street London W1B 5LX United Kingdom
From: 30 October 2019To: 27 November 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Loan Secured
Nov 20
Director Joined
Sept 21
Share Buyback
Mar 22
Director Left
Dec 22
Share Buyback
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Mar 24
Director Joined
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Oct 24
Loan Secured
Sept 25
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ADLER, Daniel Andrew

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1971
Director
Appointed 30 Oct 2019

BLUNDY, Darren William

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1972
Director
Appointed 18 May 2023

BURGESS, Jane Elizabeth

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1962
Director
Appointed 31 May 2024

HEAWOOD, Christopher John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1988
Director
Appointed 20 Sept 2021

KIRK, Duncan John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1972
Director
Appointed 29 Nov 2019

SALTER, Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born September 1966
Director
Appointed 30 Oct 2019

JOHANSSON, Karl Kristian

Resigned
Southwark Bridge Road, LondonSE1 0AX
Born February 1977
Director
Appointed 29 Nov 2019
Resigned 31 Dec 2022

STEEL, Mark Nicholas Gibson

Resigned
Southwark Bridge Road, LondonSE1 0AX
Born April 1958
Director
Appointed 29 Nov 2019
Resigned 22 Nov 2022

TAYLOR, Russell William

Resigned
Southwark Bridge Road, LondonSE1 0AX
Born August 1958
Director
Appointed 29 Nov 2019
Resigned 29 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Resolution
7 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 May 2023
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Legacy
2 December 2022
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
11 March 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 November 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
17 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Incorporation Company
30 October 2019
NEWINCIncorporation