Background WavePink WaveYellow Wave

ROI MEDIA LTD (12305160)

ROI MEDIA LTD (12305160) is an active UK company. incorporated on 8 November 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROI MEDIA LTD has been registered for 6 years. Current directors include MALE, Philip Stewart, MEHTA, Pinesh, PEARCE, David Nicholas.

Company Number
12305160
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
Squire Patton Boggs (Uk) Llp Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALE, Philip Stewart, MEHTA, Pinesh, PEARCE, David Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROI MEDIA LTD

ROI MEDIA LTD is an active company incorporated on 8 November 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROI MEDIA LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12305160

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Squire Patton Boggs No 1 Spinningfields 1 Hardman Street Manchester Greater Manchester M3 3EB
From: 7 August 2020To: 17 February 2023
Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom
From: 8 November 2019To: 7 August 2020
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Capital Update
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Sept 20
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
Capital Update
May 22
Director Left
May 22
Director Left
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Left
May 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Loan Secured
Aug 24
Share Buyback
Oct 24
Owner Exit
Mar 25
9
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MALE, Philip Stewart

Active
Deansgate, ManchesterM3 2EN
Born September 1966
Director
Appointed 02 Jun 2020

MEHTA, Pinesh

Active
Deansgate, ManchesterM3 2EN
Born October 1981
Director
Appointed 02 Jun 2020

PEARCE, David Nicholas

Active
Rutland House, BirminghamB3 2JR
Born June 1976
Director
Appointed 01 Aug 2024

CAWLEY, David James

Resigned
Rutland House, BirminghamB3 2JR
Born January 1987
Director
Appointed 31 Jan 2022
Resigned 06 Oct 2023

HALLING, Joel

Resigned
62-66 Deansgate, ManchesterM3 2EN
Born March 1996
Director
Appointed 08 Nov 2019
Resigned 10 May 2022

KANETEG, Mattias

Resigned
Rutland House, BirminghamB3 2JR
Born August 1974
Director
Appointed 17 Oct 2022
Resigned 05 May 2024

KANETEG, Robin

Resigned
62-66 Deansgate, ManchesterM3 2EN
Born September 1996
Director
Appointed 08 Nov 2019
Resigned 17 Oct 2022

KILEGRAN, Ellinor

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born May 1986
Director
Appointed 31 Jan 2022
Resigned 31 May 2022

VOGT, Richard William

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born November 1992
Director
Appointed 24 Aug 2020
Resigned 31 Jan 2022

Persons with significant control

8

1 Active
7 Ceased
No.1 Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 11 Oct 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2020
Luntmakagartan, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 22 Dec 2020
290 Bromma, Stockholm16731

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Nov 2019
Ceased 02 Jun 2020
Sundyberg, Stockholm17278

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Nov 2019
Ceased 02 Jun 2020

Mattias Kaneteg

Ceased
62-66 Deansgate, ManchesterM3 2EN
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 08 Nov 2019

Mr Joel Halling

Ceased
62-66 Deansgate, ManchesterM3 2EN
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 08 Nov 2019

Mr Robin Kaneteg

Ceased
62-66 Deansgate, ManchesterM3 2EN
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Capital Cancellation Shares
7 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 May 2022
SH19Statement of Capital
Legacy
9 May 2022
SH20SH20
Legacy
9 May 2022
CAP-SSCAP-SS
Resolution
9 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
22 June 2020
SH20SH20
Legacy
22 June 2020
CAP-SSCAP-SS
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 November 2019
NEWINCIncorporation