Background WavePink WaveYellow Wave

FIRSTPAGE MEDIA LLP (OC425350)

FIRSTPAGE MEDIA LLP (OC425350) is an active UK company. incorporated on 21 December 2018. with registered office in Perivale Greenford. FIRSTPAGE MEDIA LLP has been registered for 7 years.

Company Number
OC425350
Status
active
Type
llp
Incorporated
21 December 2018
Age
7 years
Address
Studio 16, 1st Floor Stewkley House, Perivale Greenford, UB6 7JD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPAGE MEDIA LLP

FIRSTPAGE MEDIA LLP is an active company incorporated on 21 December 2018 with the registered office located in Perivale Greenford. FIRSTPAGE MEDIA LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC425350

LLP Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

R.A.C RISKS ARE CHANCES BUSINESS ADVISORS LLP
From: 21 December 2018To: 22 April 2021
Contact
Address

Studio 16, 1st Floor Stewkley House 2 Wadsworth Road Perivale Greenford, UB6 7JD,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

ALPHASTEPS LLC

Active
Lampman Court, CheyenneWY82007
Corporate llp designated member
Appointed 25 Aug 2024

BETASTEPS LLC

Active
Lampman Court, CheyenneWY82007
Corporate llp designated member
Appointed 25 Aug 2024

WETZEL, Rene

Resigned
7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950
Llp designated member
Appointed 21 Dec 2018
Resigned 27 May 2024

BEVIN ASSOCIATES LIMITED COMPANY

Resigned
Lampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 27 May 2024
Resigned 16 Aug 2024

BUSINESS MENTORS LLC

Resigned
Lampman Court, Cheyenne
Corporate llp designated member
Appointed 22 Sept 2023
Resigned 27 May 2024

BUSINESS NAVIGATORS LLC

Resigned
Lampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 22 Sept 2023
Resigned 27 May 2024

DAMIR INVESTMENTS LIMITED COMPANY

Resigned
Lampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 27 May 2024
Resigned 16 Aug 2024

RESIDENCE COMMERCIALE LLP

Resigned
223 Regent Street, LondonW1B 2QD
Corporate llp designated member
Appointed 21 Dec 2018
Resigned 27 May 2024

Persons with significant control

3

2 Active
1 Ceased

Assetbox Services Llc

Active
Lampman Court, CheyenneWY82007

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 25 Jun 2024

Maildeliveryservices Llc

Active
Lampman Court, Cheyenne

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 25 Jun 2024

Mr Rene Wetzel

Ceased
7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 21 Dec 2018
Ceased 27 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 January 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 June 2025
LLAD01LLAD01
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 September 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 September 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
5 August 2024
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
5 August 2024
LLPSC03LLPSC03
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 May 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 May 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
27 May 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 May 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 May 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 May 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 May 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
6 March 2024
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 October 2023
LLAP02LLAP02
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2023
LLCS01LLCS01
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
22 April 2021
LLNM01LLNM01
Confirmation Statement With No Updates
18 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
21 December 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 December 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 January 2019
LLAD01LLAD01
Incorporation Limited Liability Partnership
21 December 2018
LLIN01LLIN01