Background WavePink WaveYellow Wave

ROAR TECHMEDIA HOLDING 2 LIMITED (12290560)

ROAR TECHMEDIA HOLDING 2 LIMITED (12290560) 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 2 LIMITED has been registered for 6 years. Current directors include ADLER, Daniel Andrew, BLUNDY, Darren William, KIRK, Duncan John and 1 others.

Company Number
12290560
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, 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 2 LIMITED

ROAR TECHMEDIA HOLDING 2 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 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12290560

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: Audit Exemption (Subsidiary)

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 MIDCO LIMITED
From: 30 October 2019To: 23 December 2019
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

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Nov 20
Director Left
Jan 23
Director Joined
May 23
Loan Secured
Oct 24
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 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

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

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

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
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Resolution
24 September 2025
RESOLUTIONSResolutions
Memorandum Articles
24 September 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 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
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
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