Background WavePink WaveYellow Wave

LBG MEDIA PLC (13693251)

LBG MEDIA PLC (13693251) is an active UK company. incorporated on 20 October 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LBG MEDIA PLC has been registered for 4 years. Current directors include JARVIS, Alexandra Clare, KANE, Carol Mary, SINGER, Darren David and 3 others.

Company Number
13693251
Status
active
Type
plc
Incorporated
20 October 2021
Age
4 years
Address
20 Dale Street, Manchester, M1 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JARVIS, Alexandra Clare, KANE, Carol Mary, SINGER, Darren David, SOLOMOU, Alexander William, STEBBINGS, Harry Alistair Marcus, WILSON, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBG MEDIA PLC

LBG MEDIA PLC is an active company incorporated on 20 October 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LBG MEDIA PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13693251

PLC Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

LBG MEDIA LIMITED
From: 19 November 2021To: 26 November 2021
PROJECT APOLLO TOPCO LIMITED
From: 20 October 2021To: 19 November 2021
Contact
Address

20 Dale Street Manchester, M1 1EZ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 October 2021To: 11 November 2021
Timeline

42 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Share Issue
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Funding Round
Sept 23
Funding Round
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Mar 26
19
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

THOMAS, Emma

Active
Dale Street, ManchesterM1 1EZ
Secretary
Appointed 26 Nov 2021

JARVIS, Alexandra Clare

Active
Dale Street, ManchesterM1 1EZ
Born July 1976
Director
Appointed 07 Dec 2021

KANE, Carol Mary

Active
Dale Street, ManchesterM1 1EZ
Born November 1966
Director
Appointed 07 Dec 2021

SINGER, Darren David

Active
Dale Street, ManchesterM1 1EZ
Born February 1969
Director
Appointed 09 Mar 2026

SOLOMOU, Alexander William

Active
Dale Street, ManchesterM1 1EZ
Born December 1990
Director
Appointed 21 Oct 2021

STEBBINGS, Harry Alistair Marcus

Active
Dale Street, ManchesterM1 1EZ
Born June 1996
Director
Appointed 24 May 2025

WILSON, David John

Active
Dale Street, ManchesterM1 1EZ
Born March 1962
Director
Appointed 07 Dec 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 Oct 2021
Resigned 21 Oct 2021

CROSTON, Timothy John

Resigned
Dale Street, ManchesterM1 1EZ
Born May 1963
Director
Appointed 25 Nov 2021
Resigned 12 Apr 2023

FLINT, Richard

Resigned
Dale Street, ManchesterM1 1EZ
Born March 1972
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 Oct 2021
Resigned 21 Oct 2021

JARVIS, Richard Mark

Resigned
Dale Street, ManchesterM1 1EZ
Born January 1974
Director
Appointed 12 Apr 2023
Resigned 12 Feb 2025

KALANTARI, Arian Mahmoud

Resigned
Dale Street, ManchesterM1 1EZ
Born June 1991
Director
Appointed 07 Dec 2021
Resigned 25 Jul 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 Oct 2021
Resigned 21 Oct 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 Oct 2021
Resigned 21 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Mahmud Abdulla Kamani

Ceased
Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021
Ceased 15 Dec 2021
Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021

Alexander William Solomou

Ceased
Dale Street, ManchesterM1 1EZ
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 15 Dec 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Resolution
13 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Capital Cancellation Shares
31 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
26 November 2021
BSBS
Auditors Report
26 November 2021
AUDRAUDR
Auditors Statement
26 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
26 November 2021
CERT5CERT5
Reregistration Private To Public Company
26 November 2021
RR01RR01
Re Registration Memorandum Articles
26 November 2021
MARMAR
Resolution
26 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 November 2021
SH19Statement of Capital
Legacy
25 November 2021
SH20SH20
Legacy
25 November 2021
CAP-SSCAP-SS
Resolution
25 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Incorporation Company
20 October 2021
NEWINCIncorporation