Get an alert when PLATO MEDIA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-16 (in 1y)

Last made up 2026-05-02

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Mercer & Hole LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have at the time of approving the financial statements, a reasonable expectation that the company has adequate resources to continue in operational existence for the forseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. PLATO MEDIA LIMITED · parent
    1. Kidsy Limited 100% · England & Wales
    2. Fingerprint Digital Inc 100% · United States of America

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
ARYA, Abhinav Director 2021-11-29 Apr 1975 British
KARAGIORGES, Andreas Director 2025-12-19 Jan 1988 British,Cypriot
SINGH, Bhavneet Director 2025-08-05 Dec 1972 British
Show 26 resigned officers
Name Role Appointed Resigned
BUDZYNSKI, Sasha Secretary 2016-12-19 2019-12-31
ELLIS, Tyrell Secretary 2020-08-11 2022-08-31
HAL MANAGEMENT LIMITED Corporate Secretary 2012-02-02 2012-07-31
OXFORD COMPANY SERVICES LIMITED Corporate Secretary 2012-07-31 2016-10-31
ARYA, Abhinav Director 2015-03-23 2018-05-29
BUDZYNSKI, Sasha Director 2018-08-08 2019-09-04
CHOJNACKA, Monika Lucja Director 2020-08-11 2021-05-26
CODLING, James Robert Director 2019-04-23 2025-07-09
CURRAN, Niall Director 2018-05-29 2020-03-17
DAS, Vernon Director 2019-07-23 2019-10-24
DEBENEDICTIS, Nancy Macintyre Director 2021-05-26 2021-11-29
DURNDELL, Ian Stuart Director 2018-09-20 2019-06-19
ELLIS, Tyrell Director 2020-08-11 2021-05-26
FREER, Simon James Christopher Director 2019-06-19 2019-09-06
HEARN, Alexander Director 2014-12-15 2018-08-08
HOWELL, Jonathan Graeme David Director 2016-07-18 2019-04-23
JARVIS, Paul James Christopher Director 2014-01-20 2017-03-22
MARSH, Karen Elizabeth Director 2016-10-10 2018-09-20
MEISTER, Oliver Martin Director 2014-12-15 2015-03-10
ORSTEN, Anthony Charles Director 2014-01-20 2016-04-01
PILKINGTON, Timothy James Director 2019-06-19 2024-05-21
SINGH, Bhavneet Director 2019-10-24 2024-05-17
SINGH, Bhavneet Director 2014-01-20 2019-07-23
STRICKLAND, Paula Director 2024-05-17 2025-11-30
WALTERS, Nicholas Benedict Rance Director 2012-02-02 2020-08-11
WOOD, Jonathan Director 2020-03-17 2025-11-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aspen Newco 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-18 Active
Sandbox Edutainment Holdings Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2019-06-19 Ceased 2025-11-18
Venture Founders Nominee Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-08-28
Sandbox Partners Private Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-07-23
Sandbox Partners Private Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2019-07-23

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-12 AP01 officers Appoint person director company with name date PDF
2026-01-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 TM01 officers Termination director company with name termination date PDF
2025-12-12 MA incorporation Memorandum articles
2025-12-12 RESOLUTIONS resolution Resolution
2025-11-18 SH01 capital Capital allotment shares PDF
2025-11-18 TM01 officers Termination director company with name termination date PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-05 AP01 officers Appoint person director company with name date PDF
2025-08-05 CH01 officers Change person director company with change date PDF
2025-08-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-18 AA accounts Accounts with accounts type full
2024-09-24 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-09-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page