Arqiva Media Limited HAMPSHIRE


Arqiva Media started in year 1993 as Private Limited Company with registration number 02826184. The Arqiva Media company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hampshire at Crawley Court. Postal code: SO21 2QA. Since Thursday 22nd September 2005 Arqiva Media Limited is no longer carrying the name Cast Communications.

The company has one director. Nathan H., appointed on 1 May 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arqiva Media Limited Address / Contact

Office Address Crawley Court
Office Address2 Winchester
Town Hampshire
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826184
Date of Incorporation Fri, 11th Jun 1993
Industry Non-trading company
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

Joshua M.

Position: Director

Appointed: 15 April 2011

Resigned: 15 July 2011

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Michael P.

Position: Director

Appointed: 24 June 2008

Resigned: 05 August 2009

Nicholas T.

Position: Director

Appointed: 21 September 2005

Resigned: 15 April 2011

Thomas O.

Position: Secretary

Appointed: 08 July 2005

Resigned: 31 July 2009

Peter D.

Position: Director

Appointed: 08 July 2005

Resigned: 20 July 2009

Thomas B.

Position: Director

Appointed: 08 July 2005

Resigned: 28 January 2011

Peter H.

Position: Director

Appointed: 08 July 2005

Resigned: 12 May 2008

Bruno M.

Position: Director

Appointed: 22 December 2004

Resigned: 08 July 2005

Charles V.

Position: Director

Appointed: 22 December 2004

Resigned: 08 July 2005

Nicholas T.

Position: Director

Appointed: 22 December 2004

Resigned: 08 July 2005

Lindy C.

Position: Secretary

Appointed: 22 December 2004

Resigned: 08 July 2005

Julian P.

Position: Director

Appointed: 22 December 2004

Resigned: 08 July 2005

David F.

Position: Director

Appointed: 22 December 2004

Resigned: 08 July 2005

Paul D.

Position: Director

Appointed: 03 November 2003

Resigned: 22 December 2004

Martin S.

Position: Director

Appointed: 03 November 2003

Resigned: 15 October 2004

Christopher D.

Position: Secretary

Appointed: 01 July 2002

Resigned: 22 December 2004

Derek L.

Position: Secretary

Appointed: 16 March 2000

Resigned: 30 June 2002

Nicola B.

Position: Director

Appointed: 28 April 1998

Resigned: 16 March 2000

Nicola B.

Position: Secretary

Appointed: 20 March 1998

Resigned: 16 March 2000

Ewart N.

Position: Director

Appointed: 05 March 1997

Resigned: 10 May 2001

Caroline W.

Position: Secretary

Appointed: 24 June 1996

Resigned: 20 March 1998

Caroline W.

Position: Director

Appointed: 04 January 1996

Resigned: 20 March 1998

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 29 September 1995

Resigned: 24 June 1996

Simon B.

Position: Director

Appointed: 29 September 1995

Resigned: 22 December 2004

Tile Cross Properties Limited

Position: Director

Appointed: 06 January 1995

Resigned: 29 September 1995

Edward C.

Position: Secretary

Appointed: 14 October 1994

Resigned: 29 September 1995

Pentium Line Limited

Position: Director

Appointed: 08 November 1993

Resigned: 08 December 1994

Limecourt Investments Limited

Position: Corporate Director

Appointed: 22 October 1993

Resigned: 29 September 1995

Roger M.

Position: Director

Appointed: 22 October 1993

Resigned: 22 December 2004

Sarah C.

Position: Secretary

Appointed: 22 October 1993

Resigned: 14 October 1994

Mb Secretaries Limited

Position: Secretary

Appointed: 11 June 1993

Resigned: 22 October 1993

Mb Incorporations Limited

Position: Director

Appointed: 11 June 1993

Resigned: 22 October 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Inmedia Communications Holdings Limited from Winchester, United Kingdom. This PSC is classified as "a limited by shares", 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.

Inmedia Communications Holdings Limited

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02755211
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

Cast Communications September 22, 2005
Cable And Satellite Transmissions (cas.t) February 3, 2005
Arena Transmissions December 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
Free Download (146 pages)

Company search

Advertisements