Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Plug Media Ltd
Plug Media Ltd is an active company incorporated on 21 April 2017 with the registered office located in London, Greater London. Plug Media Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10735489
Private limited company
Age
8 years
Incorporated
21 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 June 2025
(2 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(9 months remaining)
Last change occurred
23 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Plug Media Ltd
Contact
Address
79 Weston Street
London
SE1 3RS
United Kingdom
Address changed on
28 Nov 2024
(9 months ago)
Previous address was
1 Royal Terrace Southend-on-Sea SS1 1EA England
Companies in SE1 3RS
Telephone
020 71172495
Email
Unreported
Website
Plug.media
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
3
Mr James Alexander Duffy
Director • PSC • British • Lives in England • Born in Feb 1979
Mr Charles Best Cochrane
Director • PSC • British • Lives in England • Born in Oct 1975
Emily Louise Phillips
Director • British • Lives in England • Born in Jun 1984
Oliver George Pearse Chapman
Director • British • Lives in England • Born in Sep 1978
Chris Cope Cochrane
Director • British • Lives in England • Born in Dec 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scalar Property Management Limited
Mr James Alexander Duffy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£683K
Increased by £452.01K (+196%)
Total Liabilities
-£539.5K
Increased by £347.18K (+181%)
Net Assets
£143.5K
Increased by £104.83K (+271%)
Debt Ratio (%)
79%
Decreased by 4.27% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 20 Aug 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Chris Cope Cochrane Appointed
1 Year 3 Months Ago on 4 Jun 2024
Oliver George Pearse Chapman Appointed
1 Year 3 Months Ago on 4 Jun 2024
Emily Louise Phillips Resigned
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Get Alerts
Get Credit Report
Discover Plug Media Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 5 January 2025
Submitted on 20 Aug 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 20 Aug 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 79 Weston Street London SE1 3RS on 28 November 2024
Submitted on 28 Nov 2024
Resolutions
Submitted on 2 Oct 2024
Memorandum and Articles of Association
Submitted on 2 Oct 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 18 Jun 2024
Submitted on 12 Jun 2024
Termination of appointment of Emily Louise Phillips as a director on 4 June 2024
Submitted on 4 Jun 2024
Appointment of Oliver George Pearse Chapman as a director on 4 June 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs