Background WavePink WaveYellow Wave

THEMEDIA.AGENCY LIMITED (14345220)

THEMEDIA.AGENCY LIMITED (14345220) is an active UK company. incorporated on 8 September 2022. with registered office in Abergavenny. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THEMEDIA.AGENCY LIMITED has been registered for 3 years. Current directors include GRIFFITHS, Alun, MORRIS, Benjamin David, MORRIS, Zoe Blanche.

Company Number
14345220
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
Design Studios Union Road West, Abergavenny, NP7 7RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRIFFITHS, Alun, MORRIS, Benjamin David, MORRIS, Zoe Blanche
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEMEDIA.AGENCY LIMITED

THEMEDIA.AGENCY LIMITED is an active company incorporated on 8 September 2022 with the registered office located in Abergavenny. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THEMEDIA.AGENCY LIMITED was registered 3 years ago.(SIC: 73110)

Status

active

Active since 3 years ago

Company No

14345220

LTD Company

Age

3 Years

Incorporated 8 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Design Studios Union Road West Hatherleigh Place Abergavenny, NP7 7RL,

Previous Addresses

21 Nevill Street Abergavenny NP7 5AA Wales
From: 25 November 2022To: 2 July 2024
29 Brecnock Close Brynmawr Ebbw Vale NP23 4FB Wales
From: 8 September 2022To: 25 November 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Owner Exit
Mar 23
Director Joined
May 23
Director Left
Aug 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRIFFITHS, Alun

Active
Union Road West, AbergavennyNP7 7RL
Born August 1945
Director
Appointed 29 Oct 2023

MORRIS, Benjamin David

Active
Union Road West, AbergavennyNP7 7RL
Born December 1987
Director
Appointed 15 May 2023

MORRIS, Zoe Blanche

Active
Union Road West, AbergavennyNP7 7RL
Born April 1983
Director
Appointed 08 Sept 2022

DEL RISCO, Andres

Resigned
Nevill Street, AbergavennyNP7 5AA
Born December 1976
Director
Appointed 25 Nov 2022
Resigned 30 Jan 2023

HOVLAND, Peter Loch

Resigned
Hereford Road, AbergavennyNP7 5RB
Born March 1972
Director
Appointed 08 Sept 2022
Resigned 19 Jan 2024

JONES, Alwyn David

Resigned
Knoll Road, AbergavennyNP7 7AN
Born September 1976
Director
Appointed 08 Sept 2022
Resigned 14 Nov 2022

TRUE, Simon Rodney

Resigned
Stirrup Close, YorkYO24 3LU
Born February 1968
Director
Appointed 08 Sept 2022
Resigned 27 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Alun Griffiths

Ceased
Union Road West, AbergavennyNP7 7RL
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2023
Ceased 03 Apr 2025

Mr Peter Loch Hovland

Ceased
Hereford Road, AbergavennyNP7 5RB
Born March 1972

Nature of Control

Significant influence or control
Notified 08 Sept 2022
Ceased 19 Jan 2024

Mr Simon Rodney True

Ceased
Stirrup Close, YorkYO24 3LU
Born February 1968

Nature of Control

Significant influence or control
Notified 08 Sept 2022
Ceased 28 Mar 2023

Mr Alwyn David Jones

Ceased
Knoll Road, AbergavennyNP7 7AN
Born September 1976

Nature of Control

Significant influence or control
Notified 08 Sept 2022
Ceased 14 Nov 2022

Mrs Zoe Blanche Morris

Active
Union Road West, AbergavennyNP7 7RL
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 September 2022
NEWINCIncorporation