Background WavePink WaveYellow Wave

MEDIA OUTLET DIRECT LIMITED (13424050)

MEDIA OUTLET DIRECT LIMITED (13424050) is an active UK company. incorporated on 27 May 2021. with registered office in Wadhurst. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MEDIA OUTLET DIRECT LIMITED has been registered for 4 years. Current directors include DAVIS, Clive Richard.

Company Number
13424050
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Tabley, Wadhurst, TN5 6LH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DAVIS, Clive Richard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA OUTLET DIRECT LIMITED

MEDIA OUTLET DIRECT LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Wadhurst. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MEDIA OUTLET DIRECT LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13424050

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Tabley Tidebrook Road Wadhurst, TN5 6LH,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 27 May 2021To: 29 November 2021
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Clive Richard

Active
Tidebrook Road, WadhurstTN5 6LH
Born August 1947
Director
Appointed 29 Nov 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 27 May 2021
Resigned 22 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Richard Davis

Active
Tidebrook Road, WadhurstTN5 6LH
Born August 1947

Nature of Control

Significant influence or control
Notified 22 Nov 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 27 May 2021
Ceased 22 Nov 2021
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 May 2021
NEWINCIncorporation