Background WavePink WaveYellow Wave

ING MEDIA EMPLOYEE TRUSTEES LIMITED (13204524)

ING MEDIA EMPLOYEE TRUSTEES LIMITED (13204524) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ING MEDIA EMPLOYEE TRUSTEES LIMITED has been registered for 5 years. Current directors include MARSHALL, Rose Louise, MCRAE, John Gary, TRITTON, Leanne Joy.

Company Number
13204524
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
Ing Media Limited, 13-21 Curtain Road, London, EC2A 3LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARSHALL, Rose Louise, MCRAE, John Gary, TRITTON, Leanne Joy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ING MEDIA EMPLOYEE TRUSTEES LIMITED

ING MEDIA EMPLOYEE TRUSTEES LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ING MEDIA EMPLOYEE TRUSTEES LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13204524

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Ing Media Limited, 13-21 Curtain Road London, EC2A 3LT,

Timeline

15 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARSHALL, Rose Louise

Active
Curtain Road, LondonEC2A 3LT
Born October 1988
Director
Appointed 01 Jun 2023

MCRAE, John Gary

Active
Curtain Road, LondonEC2A 3LT
Born December 1971
Director
Appointed 22 Feb 2021

TRITTON, Leanne Joy

Active
Curtain Road, LondonEC2A 3LT
Born June 1967
Director
Appointed 22 Feb 2021

MCMEEKEN, Roxanne Chantal

Resigned
Curtain Road, LondonEC2A 3LT
Born May 1976
Director
Appointed 22 Feb 2021
Resigned 01 Jun 2023

MCRAE, John Gary

Resigned
Curtain Road, LondonEC2A 3LT
Born April 1971
Director
Appointed 22 Feb 2021
Resigned 22 Feb 2021

POSTLETHWAITE, Robert Michael

Resigned
Curtain Road, LondonEC2A 3LT
Born October 1961
Director
Appointed 16 Feb 2021
Resigned 23 Feb 2021

Persons with significant control

5

3 Active
2 Ceased

Ms Rose Louise Marshall

Active
Curtain Road, LondonEC2A 3LT
Born October 1988

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mrs Roxane Chantal Mcmeeken

Ceased
Curtain Road, LondonEC2A 3LT
Born May 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 01 Jun 2023

Ms Leanne Joy Tritton

Active
Curtain Road, LondonEC2A 3LT
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr John Gary Mcrae

Active
Curtain Road, LondonEC2A 3LT
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Robert Michael Postlethwaite

Ceased
Curtain Road, LondonEC2A 3LT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Incorporation Company
16 February 2021
NEWINCIncorporation