CANARY MEDIA LIMITED

Register to unlock more data on OkredoRegister

CANARY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09788095

Incorporation date

22/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Princes Street, Ipswich, Suffolk IP1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2015)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon10/10/2025
Director's details changed for Mr Cecil Robert Hetherington on 2025-10-10
dot icon20/08/2025
Resolutions
dot icon18/08/2025
Appointment of Mr Cecil Robert Hetherington as a director on 2025-08-08
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon18/08/2025
Notification of Ulidia Investments Ltd as a person with significant control on 2025-08-08
dot icon31/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2025
Director's details changed for Mr Steven Roy Topple on 2025-05-13
dot icon13/05/2025
Registered office address changed from 88 Seymour Villas London SE20 8TT England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-05-13
dot icon13/05/2025
Change of details for Mr Steven Roy Topple as a person with significant control on 2025-05-13
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon03/04/2025
Cessation of Afroze Fatima Zaidi as a person with significant control on 2025-01-16
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon16/02/2025
Termination of appointment of Afroze Fatima Zaidi as a director on 2025-01-16
dot icon16/02/2025
Registered office address changed from 29 Capel Close Felixstowe Suffolk IP11 0UP England to 88 Seymour Villas London SE20 8TT on 2025-02-16
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon07/08/2024
Registered office address changed from 88 Seymour Villas London SE20 8TT England to 29 Capel Close Felixstowe Suffolk IP11 0UP on 2024-08-07
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/09/2023
Change of details for Mr Steven Roy Topple as a person with significant control on 2023-09-17
dot icon17/09/2023
Director's details changed for Ms Afroze Fatima Zaidi on 2023-09-17
dot icon17/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon17/09/2023
Change of details for Ms Afroze Fatima Zaidi as a person with significant control on 2023-09-17
dot icon17/09/2023
Director's details changed for Mr Steven Roy Topple on 2023-09-17
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2023
Registered office address changed from 124 City Road London EC1V 2NX England to 88 Seymour Villas London SE20 8TT on 2023-02-06
dot icon10/01/2023
Termination of appointment of Emily Alice Apple as a director on 2023-01-05
dot icon10/01/2023
Cessation of Emily Alice Apple as a person with significant control on 2023-01-05
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/09/2022
Notification of Emily Apple as a person with significant control on 2022-07-29
dot icon30/09/2022
Notification of Afroze Fatima Zaidi as a person with significant control on 2022-07-29
dot icon30/09/2022
Notification of Steven Roy Topple as a person with significant control on 2022-07-29
dot icon30/09/2022
Cessation of Nancy Wavell Mendoza as a person with significant control on 2022-07-29
dot icon02/09/2022
Director's details changed for Afroze Fatima Zaidi on 2022-09-02
dot icon02/09/2022
Director's details changed for Ms Emily Apple on 2022-09-02
dot icon02/09/2022
Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD England to 124 City Road London EC1V 2NX on 2022-09-02
dot icon30/08/2022
Director's details changed for Steve Topple on 2022-08-30
dot icon30/08/2022
Cessation of Andrew Rose as a person with significant control on 2022-07-29
dot icon29/07/2022
Termination of appointment of Andrew Rose as a director on 2022-07-29
dot icon29/07/2022
Appointment of Afroze Fatima Zaidi as a director on 2022-07-29
dot icon29/07/2022
Appointment of Ms Emily Apple as a director on 2022-07-29
dot icon29/07/2022
Appointment of Steve Topple as a director on 2022-07-29
dot icon27/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/07/2022
Change of details for Mr Andrew Rose as a person with significant control on 2022-07-26
dot icon20/06/2022
Termination of appointment of Nancy Wavell Mendoza as a director on 2022-06-16
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon03/08/2021
Termination of appointment of Kerry-Anne Mendoza as a director on 2021-07-31
dot icon03/08/2021
Cessation of Kerry-Anne Mendoza as a person with significant control on 2021-07-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon08/09/2020
Termination of appointment of Rebecca Sumner as a director on 2020-09-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/04/2020
Change of details for Mr Andrew Rose as a person with significant control on 2020-03-20
dot icon03/04/2020
Change of details for Ms Nancy Wavell Mendoza as a person with significant control on 2019-12-23
dot icon03/04/2020
Change of details for Ms Kerry-Anne Mendoza as a person with significant control on 2019-12-23
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Director's details changed for Mr Andrew Rose on 2019-04-05
dot icon08/04/2019
Appointment of Rebecca Sumner as a director on 2019-04-05
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon04/10/2017
Notification of Nancy Mendoza as a person with significant control on 2017-09-15
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/11/2016
Appointment of Nancy Mendoza as a director on 2016-11-14
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/10/2016
Registered office address changed from C/O Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 2016-10-04
dot icon02/08/2016
Appointment of Mr Andrew Rose as a director on 2016-08-01
dot icon29/07/2016
Director's details changed for Ms Kerry-Anne Mendoza on 2016-05-03
dot icon29/07/2016
Registered office address changed from 42 Upper Sandhurst Road Bristol BS4 3RT United Kingdom to C/O Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 2016-07-29
dot icon26/07/2016
Termination of appointment of Anthony Roger Buck as a director on 2016-06-28
dot icon22/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

16
2022
change arrow icon-43.01 % *

* during past year

Cash in Bank

£37,261.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
23.24K
-
0.00
65.38K
-
2022
16
75.09K
-
0.00
37.26K
-
2022
16
75.09K
-
0.00
37.26K
-

Employees

2022

Employees

16 Descended-20 % *

Net Assets(GBP)

75.09K £Ascended223.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.26K £Descended-43.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Cecil Robert
Director
08/08/2025 - Present
23
Topple, Steven Roy
Director
29/07/2022 - Present
2
Zaidi, Afroze Fatima
Director
29/07/2022 - 16/01/2025
-
Apple, Emily Alice
Director
29/07/2022 - 05/01/2023
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANARY MEDIA LIMITED

CANARY MEDIA LIMITED is an(a) Active company incorporated on 22/09/2015 with the registered office located at 50 Princes Street, Ipswich, Suffolk IP1 1RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY MEDIA LIMITED?

toggle

CANARY MEDIA LIMITED is currently Active. It was registered on 22/09/2015 .

Where is CANARY MEDIA LIMITED located?

toggle

CANARY MEDIA LIMITED is registered at 50 Princes Street, Ipswich, Suffolk IP1 1RJ.

What does CANARY MEDIA LIMITED do?

toggle

CANARY MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CANARY MEDIA LIMITED have?

toggle

CANARY MEDIA LIMITED had 16 employees in 2022.

What is the latest filing for CANARY MEDIA LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.