Background WavePink WaveYellow Wave

MEDIA DEVELOPMENTS LTD (12434772)

MEDIA DEVELOPMENTS LTD (12434772) is an active UK company. incorporated on 31 January 2020. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MEDIA DEVELOPMENTS LTD has been registered for 6 years. Current directors include LOVE, Royston Frederick, O'BRIEN, Paul Dean, SENIOR, David Jonathan.

Company Number
12434772
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOVE, Royston Frederick, O'BRIEN, Paul Dean, SENIOR, David Jonathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA DEVELOPMENTS LTD

MEDIA DEVELOPMENTS LTD is an active company incorporated on 31 January 2020 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MEDIA DEVELOPMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12434772

LTD Company

Age

6 Years

Incorporated 31 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 26 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 31 January 2020To: 4 May 2020
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOVE, Royston Frederick

Active
Yeoford Way, ExeterEX2 8LB
Born October 1952
Director
Appointed 31 Jan 2020

O'BRIEN, Paul Dean

Active
21d Chudleigh Road, ExeterEX2 8TS
Born March 1966
Director
Appointed 04 Jan 2021

SENIOR, David Jonathan

Active
21d Chudleigh Road, ExeterEX2 8TS
Born May 1981
Director
Appointed 01 Aug 2022

O'BRIEN, Paul Dean

Resigned
Yeoford Way, ExeterEX2 8LB
Born March 1966
Director
Appointed 31 Jan 2020
Resigned 01 Aug 2020

SEARCHFIELD, Toby

Resigned
Yeoford Way, ExeterEX2 8LB
Born May 1994
Director
Appointed 04 Jan 2021
Resigned 04 Jan 2021

SENIOR, David Jonathan

Resigned
Yeoford Way, ExeterEX2 8LB
Born May 1981
Director
Appointed 04 Jan 2021
Resigned 04 Jan 2021

Persons with significant control

1

Mr Royston Frederick Love

Active
Yeoford Way, ExeterEX2 8LB
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 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 Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Incorporation Company
31 January 2020
NEWINCIncorporation