Company NameOcean Media (Bidco) Limited
Company StatusActive
Company Number09818494
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
Harbour Exchange Square
London
E14 9GE
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2017(1 year, 5 months after company formation)
Appointment Duration7 years
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
Harbour Exchange Square
London
E14 9GE
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
Harbour Exchange Square
London
E14 9GE
Director NameMr Benjamin Russell Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameAlan Raymond Dargan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Andrew Samuel Knott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Matthew Leslie Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr Tim Michael Willoughby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr Ben John Williamson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCfo - Ocean Media Group
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr Dean Yardley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE

Location

Registered AddressSuite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower
Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 September 2020Delivered on: 7 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 23 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 21 October 2015
Persons entitled: Lonsdale Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 December 2023Registered office address changed from PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE United Kingdom to PO Box E149GE Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 4 December 2023 (1 page)
12 October 2023Confirmation statement made on 8 October 2023 with updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (16 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
28 June 2023Registration of charge 098184940006, created on 28 June 2023 (39 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
12 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
16 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages)
23 June 2021Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page)
23 June 2021Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages)
17 May 2021Registration of charge 098184940005, created on 11 May 2021 (40 pages)
17 May 2021Registration of charge 098184940004, created on 11 May 2021 (51 pages)
13 May 2021Satisfaction of charge 098184940001 in full (1 page)
21 February 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages)
17 February 2021Audit exemption subsidiary accounts made up to 29 December 2019 (19 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
2 February 2021Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page)
2 February 2021Registered office address changed from , Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle of Dogs, London, E14 9GE, United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 September 2020Registration of charge 098184940003, created on 2 September 2020 (42 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (48 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
25 February 2020Termination of appointment of Tim Willoughby as a director on 31 December 2019 (1 page)
25 February 2020Termination of appointment of Dean Yardley as a director on 1 April 2019 (1 page)
25 February 2020Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page)
9 January 2020Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 May 2018Registered office address changed from , Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle of Dogs, London, E14 9GD, United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 9 May 2018 (1 page)
9 May 2018Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page)
9 May 2018Change of details for Ocean Media (Topco) Limited as a person with significant control on 9 May 2018 (2 pages)
1 May 2018Registered office address changed from One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page)
1 May 2018Registered office address changed from , One Canada Square Canary Wharf, London, E14 5AP to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 1 May 2018 (1 page)
12 January 2018Appointment of Dean Yardley as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Dean Yardley as a director on 1 January 2018 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
6 October 2017Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages)
6 October 2017Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
25 July 2017Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Appointment of Ross Arthur Finegan as a director on 5 April 2017 (2 pages)
4 May 2017Termination of appointment of Alan Raymond Dargan as a director on 5 April 2017 (1 page)
4 May 2017Termination of appointment of Alan Raymond Dargan as a director on 5 April 2017 (1 page)
4 May 2017Appointment of Ross Arthur Finegan as a director on 5 April 2017 (2 pages)
20 February 2017Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages)
20 February 2017Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages)
17 February 2017Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages)
17 February 2017Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr David John Watt on 8 October 2016 (2 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr David John Watt on 8 October 2016 (2 pages)
12 October 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
12 October 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
27 April 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (2 pages)
27 April 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (2 pages)
27 April 2016Registered office address changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to One Canada Square Canary Wharf London E14 5AP on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to One Canada Square Canary Wharf London E14 5AP on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from , Cms Cameron Mckenna Cannon Place, 78 Cannon Street, London, EC4N 6AF to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 27 April 2016 (2 pages)
27 April 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (2 pages)
27 April 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (2 pages)
22 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
22 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
28 November 2015Appointment of Mr David John Moran as a director on 17 October 2015 (3 pages)
28 November 2015Appointment of Mr David John Watt as a director on 17 October 2015 (3 pages)
28 November 2015Appointment of Mr David John Moran as a director on 17 October 2015 (3 pages)
28 November 2015Appointment of Mr David John Watt as a director on 17 October 2015 (3 pages)
27 November 2015Statement of capital following an allotment of shares on 17 October 2015
  • GBP 58,001
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 17 October 2015
  • GBP 58,001
(4 pages)
23 October 2015Registration of charge 098184940002, created on 17 October 2015 (53 pages)
23 October 2015Registration of charge 098184940002, created on 17 October 2015 (53 pages)
21 October 2015Registration of charge 098184940001, created on 17 October 2015 (43 pages)
21 October 2015Registration of charge 098184940001, created on 17 October 2015 (43 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
(53 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
(53 pages)