Background WavePink WaveYellow Wave

SPECIAL MEDIA LTD (12433645)

SPECIAL MEDIA LTD (12433645) is an active UK company. incorporated on 30 January 2020. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). SPECIAL MEDIA LTD has been registered for 6 years. Current directors include KHAN, Ali.

Company Number
12433645
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
57 Bridge Way, Twickenham, TW2 7JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
KHAN, Ali
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL MEDIA LTD

SPECIAL MEDIA LTD is an active company incorporated on 30 January 2020 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). SPECIAL MEDIA LTD was registered 6 years ago.(SIC: 46450)

Status

active

Active since 6 years ago

Company No

12433645

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

57 Bridge Way Twickenham, TW2 7JL,

Previous Addresses

Flat 22 Burbank House Alpini Road London NW9 6FT England
From: 11 September 2025To: 9 December 2025
114 Waltham Avenue Hayes UB3 1TD England
From: 22 June 2024To: 11 September 2025
3 Burleigh Road Uxbridge UB10 9BG England
From: 14 May 2020To: 22 June 2024
119a High Street Unit 120884 Margate Kent CT9 1JT United Kingdom
From: 30 January 2020To: 14 May 2020
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 20
New Owner
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Ali

Active
Bridge Way, TwickenhamTW2 7JL
Born March 1991
Director
Appointed 22 Jun 2024

ASIF, Zonara

Resigned
Burleigh Road, UxbridgeUB10 9BG
Born March 1987
Director
Appointed 14 May 2020
Resigned 22 Jun 2024

RUBERY, Nyima

Resigned
Burleigh Road, UxbridgeUB10 9BG
Born December 1982
Director
Appointed 30 Jan 2020
Resigned 13 May 2020

BOIC MANAGEMENT LTD

Resigned
High Street, MargateCT9 1JT
Corporate director
Appointed 30 Jan 2020
Resigned 13 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Ali Khan

Active
Bridge Way, TwickenhamTW2 7JL
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2024

Miss Zonara Asif

Ceased
Waltham Avenue, HayesUB3 1TD
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 22 Jun 2024
High Street, MargateCT9 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Incorporation Company
30 January 2020
NEWINCIncorporation