Compact Media Group Limited LONDON


Founded in 2010, Compact Media Group, classified under reg no. 07389270 is an active company. Currently registered at 120 New Cavendish Street W1W 6XX, London the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/12/14 Compact Media Group Limited is no longer carrying the name Compact Media Acquisitions.

The firm has 3 directors, namely Jason K., Richard F. and Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 4 May 2020 and Jason K. and Richard F. have been with the company for the least time - from 25 January 2023. As of 23 May 2024, there were 15 ex directors - Alfred P., Helen M. and others listed below. There were no ex secretaries.

Compact Media Group Limited Address / Contact

Office Address 120 New Cavendish Street
Town London
Post code W1W 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07389270
Date of Incorporation Tue, 28th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jason K.

Position: Director

Appointed: 25 January 2023

Richard F.

Position: Director

Appointed: 25 January 2023

Mark R.

Position: Director

Appointed: 04 May 2020

Alfred P.

Position: Director

Appointed: 04 May 2020

Resigned: 25 January 2023

Helen M.

Position: Director

Appointed: 12 November 2018

Resigned: 25 January 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2016

Resigned: 05 November 2019

Robert O.

Position: Director

Appointed: 27 September 2016

Resigned: 12 November 2018

Christopher G.

Position: Director

Appointed: 27 September 2016

Resigned: 04 May 2020

Ed K.

Position: Director

Appointed: 27 September 2016

Resigned: 20 July 2018

Denis D.

Position: Director

Appointed: 27 September 2016

Resigned: 06 June 2017

Susan M.

Position: Director

Appointed: 30 November 2015

Resigned: 12 October 2016

Brian C.

Position: Director

Appointed: 08 May 2014

Resigned: 12 October 2016

Gordon Dadds Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 July 2012

Resigned: 21 October 2014

David J.

Position: Director

Appointed: 31 May 2012

Resigned: 12 October 2016

Warren N.

Position: Director

Appointed: 26 April 2011

Resigned: 31 May 2012

John O.

Position: Director

Appointed: 20 October 2010

Resigned: 30 May 2014

Richard G.

Position: Director

Appointed: 20 October 2010

Resigned: 08 November 2012

David H.

Position: Director

Appointed: 11 October 2010

Resigned: 20 October 2010

Daniel A.

Position: Director

Appointed: 11 October 2010

Resigned: 20 October 2010

Ruth B.

Position: Director

Appointed: 28 September 2010

Resigned: 11 October 2010

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2010

Resigned: 11 October 2010

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 28 September 2010

Resigned: 11 October 2010

Travers Smith Limited

Position: Corporate Director

Appointed: 28 September 2010

Resigned: 11 October 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Compact Media Finance Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compact Media Finance Limited

120 New Cavendish Street, London, W1W 6XX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07295943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Compact Media Acquisitions December 14, 2010
De Facto 1798 October 14, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: 2024/04/05. New Address: Derbyshire House 8 st. Chad's Street London WC1H 8AG. Previous address: 120 New Cavendish Street London W1W 6XX England
filed on: 5th, April 2024
Free Download (1 page)

Company search