Background WavePink WaveYellow Wave

MEDIA MARKETING COMPLIANCE LIMITED (12333152)

MEDIA MARKETING COMPLIANCE LIMITED (12333152) is an active UK company. incorporated on 26 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MEDIA MARKETING COMPLIANCE LIMITED has been registered for 6 years. Current directors include MILLER, Gary Andrew, RICH, Andrew Gavin, SHERRINGTON, Elliot John.

Company Number
12333152
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
Acre House, 11/15 William Road, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MILLER, Gary Andrew, RICH, Andrew Gavin, SHERRINGTON, Elliot John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA MARKETING COMPLIANCE LIMITED

MEDIA MARKETING COMPLIANCE LIMITED is an active company incorporated on 26 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MEDIA MARKETING COMPLIANCE LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12333152

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

MEDIAPATH COMPLIANCE LIMITED
From: 26 November 2019To: 10 June 2021
Contact
Address

Acre House, 11/15 William Road London, NW1 3ER,

Previous Addresses

New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 18 October 2022To: 7 August 2025
11th Floor City Point Ropemaker Street London EC2Y 9st England
From: 8 October 2021To: 18 October 2022
32 32 the Crescent London N11 3HH United Kingdom
From: 27 May 2021To: 8 October 2021
1 Fore Street Avenue London EC2Y 9DT England
From: 10 February 2021To: 27 May 2021
32 the Crescent London N11 3HH England
From: 26 November 2019To: 10 February 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Feb 22
Owner Exit
Nov 22
Share Issue
Nov 24
Funding Round
Jul 25
Share Issue
Jul 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLER, Gary Andrew

Active
William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 31 Jul 2025

RICH, Andrew Gavin

Active
William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 31 Jul 2025

SHERRINGTON, Elliot John

Active
William Road, LondonNW1 3ER
Born April 1973
Director
Appointed 26 Nov 2019

JOHNSON, Nicholas Norman Bartlett

Resigned
Aylmer Close, Bury St. EdmundsIP28 6RT
Born February 1956
Director
Appointed 26 Nov 2019
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Nicholas Norman Bartlett Johnson

Ceased
Aylmer Close, Bury St. EdmundsIP28 6RT
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 31 Jul 2025

Mr Elliot John Sherrington

Ceased
35 New Broad Street, LondonEC2M 1NH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Capital Alter Shares Subdivision
23 July 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Cessation Of A Person With Significant Control
23 July 2025
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
23 July 2025
RP04CS01RP04CS01
Legacy
23 July 2025
RPCH01RPCH01
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 February 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2021
AA01Change of Accounting Reference Date
Resolution
10 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Incorporation Company
26 November 2019
NEWINCIncorporation