UKBizDB.co.uk

DRIVENATION MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drivenation Media Ltd. The company was founded 7 years ago and was given the registration number 11308806. The firm's registered office is in BRISTOL. You can find them at Flat 7 York House, 1-3 Clifton Road, Bristol, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:DRIVENATION MEDIA LTD
Company Number:11308806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Flat 7 York House, 1-3 Clifton Road, Bristol, United Kingdom, BS8 1AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director13 April 2018Active
3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director13 April 2018Active
Flat 7 York House, 1-3 Clifton Road, Bristol, United Kingdom, BS8 1AE

Director13 April 2018Active

People with Significant Control

Peachtree1279 Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Khan Thornton, 14-18, Heralds Way, Chelmsford, England, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
A.L.F. Productions Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:The Counting House, 9, High Street, Tring, England, HP23 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dan Prosser Ltd
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Second Floor, Rowan Suite, 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam William Gould
Notified on:13 April 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 York House, 1-3 Clifton Road, Bristol, United Kingdom, BS8 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Prosser
Notified on:13 April 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Charles William Frankel
Notified on:13 April 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.