Company NameDisrupts Media Limited
DirectorsMark Holland Walker and Jason Ayo Williams
Company StatusActive
Company Number09447878
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark Holland Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Jason Ayo Williams
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Northolme Gardens
Edgware
HA8 5BA
Director NameBird Lovegod
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Tavistock Street
C/O Metric Accountants
London
WC2E 7PB
Director NameEkaterina Rogova
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roffye Court Crawley Road
Horsham
RH12 4DT
Director NameJana Bartlett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Roffye Court Crawley Road
Horsham
RH12 4DT

Contact

Websitewww.disruptsmedia.com
Telephone020 21987040
Telephone regionLondon

Location

Registered Address41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

19 October 2023Notification of Jason Ayo Williams as a person with significant control on 1 March 2023 (2 pages)
19 October 2023Cessation of The Power50 Ltd as a person with significant control on 1 March 2023 (1 page)
19 October 2023Notification of Mark Holland Walker as a person with significant control on 1 March 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 January 2023Change of details for The Power50 Ltd as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Registered office address changed from 10 Roffye Court Crawley Road Horsham RH12 4DT England to 41 Luke Street London EC2A 4DP on 19 October 2022 (1 page)
12 April 2022Appointment of Mr Jason Ayo Williams as a director on 1 January 2022 (2 pages)
12 April 2022Notification of The Power50 Ltd as a person with significant control on 26 February 2020 (2 pages)
12 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
12 April 2022Cessation of Mark Holland Walker as a person with significant control on 14 February 2020 (1 page)
9 February 2022Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Total exemption full accounts made up to 30 November 2020 (11 pages)
14 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
24 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 July 2020Termination of appointment of Ekaterina Rogova as a director on 1 July 2020 (1 page)
16 July 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 130.295
(3 pages)
16 July 2020Cessation of Ekaterina Rogova as a person with significant control on 1 July 2020 (1 page)
14 May 2020Notification of Mark Holland Walker as a person with significant control on 14 February 2020 (2 pages)
13 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
26 February 2020Termination of appointment of Jana Bartlett as a director on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Mark Holland Walker as a director on 26 February 2020 (2 pages)
26 February 2020Cessation of Bird Lovegod as a person with significant control on 10 December 2018 (1 page)
10 February 2020Registered office address changed from 32 Tavistock Street C/O Metric Accountants London WC2E 7PB England to 10 Roffye Court Crawley Road Horsham RH12 4DT on 10 February 2020 (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 June 2018Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
12 March 2018Director's details changed for Ekaterina Rogova on 19 February 2018 (2 pages)
12 March 2018Change of details for Ekaterina Rogova as a person with significant control on 19 February 2018 (2 pages)
12 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
15 January 2018Termination of appointment of Bird Lovegod as a director on 30 December 2017 (1 page)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2017Appointment of Jana Bartlett as a director on 7 November 2017 (3 pages)
13 November 2017Appointment of Jana Bartlett as a director on 7 November 2017 (3 pages)
6 November 2017Registered office address changed from Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS England to 32 Tavistock Street C/O Metric Accountants London WC2E 7PB on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS England to 32 Tavistock Street C/O Metric Accountants London WC2E 7PB on 6 November 2017 (1 page)
7 August 2017Registered office address changed from Runway East 58-64 City Road London EC1Y 2AL England to Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Runway East 58-64 City Road London EC1Y 2AL England to Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS on 7 August 2017 (1 page)
11 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 130.29
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 130.29
(4 pages)
5 April 2017Resolutions
  • RES13 ‐ Auth to allot shares 21/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 April 2017Resolutions
  • RES13 ‐ Auth to allot shares 21/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 110.75
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 110.75
(4 pages)
10 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 20/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 20/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
1 March 2017Registered office address changed from 6-8 Bonhill Street Floor 3 London EC2A 4BX England to Runway East 58-64 City Road London EC1Y 2AL on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 6-8 Bonhill Street Floor 3 London EC2A 4BX England to Runway East 58-64 City Road London EC1Y 2AL on 1 March 2017 (1 page)
26 January 2017Registered office address changed from Central Working Whitechapel 69-89 Mile End Road London E1 4UJ England to 6-8 Bonhill Street Floor 3 London EC2A 4BX on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Central Working Whitechapel 69-89 Mile End Road London E1 4UJ England to 6-8 Bonhill Street Floor 3 London EC2A 4BX on 26 January 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
24 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 97
(4 pages)
24 February 2016Sub-division of shares on 16 December 2015 (5 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Sub-division of shares on 16 December 2015 (5 pages)
24 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 97
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
(4 pages)
1 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdiv 16/12/2015
  • RES13 ‐ Subdiv 16/12/2015
(5 pages)
1 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdiv 16/12/2015
(5 pages)
15 April 2015Registered office address changed from 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ United Kingdom to Central Working Whitechapel 69-89 Mile End Road London E1 4UJ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ United Kingdom to Central Working Whitechapel 69-89 Mile End Road London E1 4UJ on 15 April 2015 (1 page)
13 April 2015Registered office address changed from 209E Camden Road London NW1 9AA United Kingdom to 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 209E Camden Road London NW1 9AA United Kingdom to 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ on 13 April 2015 (1 page)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)