Background WavePink WaveYellow Wave

MEDIA DEVELOPMENTS (NAILSEA) LIMITED (13001052)

MEDIA DEVELOPMENTS (NAILSEA) LIMITED (13001052) is an active UK company. incorporated on 6 November 2020. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEDIA DEVELOPMENTS (NAILSEA) LIMITED has been registered for 5 years. Current directors include LOVE, Royston Frederick, O'BRIEN, Paul Dean, SENIOR, David Jonathan.

Company Number
13001052
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA DEVELOPMENTS (NAILSEA) LIMITED

MEDIA DEVELOPMENTS (NAILSEA) LIMITED is an active company incorporated on 6 November 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. MEDIA DEVELOPMENTS (NAILSEA) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13001052

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 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 Devon EX2 8LB England
From: 6 November 2020To: 10 February 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Jul 22
Funding Round
Feb 26
New Owner
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOVE, Royston Frederick

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 06 Nov 2020

O'BRIEN, Paul Dean

Active
21d Chudleigh Road, ExeterEX2 8TS
Born March 1966
Director
Appointed 06 Nov 2020

SENIOR, David Jonathan

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

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

3

Mr David Jonathan Senior

Active
21d Chudleigh Road, ExeterEX2 8TS
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2026
Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
1 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 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
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Incorporation Company
6 November 2020
NEWINCIncorporation