Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCE MEDIA LIMITED
Company Information for

COMMERCE MEDIA LIMITED

31 LONSDALE STREET, CARLISLE, CA1 1BJ,
Company Registration Number
03843530
Private Limited Company
Active

Company Overview

About Commerce Media Ltd
COMMERCE MEDIA LIMITED was founded on 1999-09-17 and has its registered office in Carlisle. The organisation's status is listed as "Active". Commerce Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMMERCE MEDIA LIMITED
 
Legal Registered Office
31 LONSDALE STREET
CARLISLE
CA1 1BJ
Other companies in CA1
 
Filing Information
Company Number 03843530
Company ID Number 03843530
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 04:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCE MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMERCE MEDIA LIMITED
The following companies were found which have the same name as COMMERCE MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Commerce Media Properties LLP 44 S. Birch Street Denver CO 80246 Withdrawn Company formed on the 2006-05-03
Commerce Media Group, LLC 1240 South Corona Street Denver CO 80210 Delinquent Company formed on the 2006-09-13
COMMERCE MEDIA EQUITY CORPORATION 425 SOUTH SIXTH STREET LAS VEGAS NV 89101 Permanently Revoked Company formed on the 2003-10-29
COMMERCE MEDIA GROUP LLC 3543 NE 13TH AVE. CAPE CORAL FL 33909 Inactive Company formed on the 2011-08-15
COMMERCE MEDIA LLC Georgia Unknown
COMMERCE MEDIA GROUP California Unknown
COMMERCE MEDIA LLC Georgia Unknown

Company Officers of COMMERCE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET ROBERTSON
Company Secretary 2007-09-06
MICHAEL ANDREW ROBERTSON
Director 1999-11-11
SUSAN MARGARET ROBERTSON
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW ROBERTSON
Company Secretary 2004-06-28 2007-09-06
STEPHEN DEAN CAWLEY
Director 1999-09-17 2007-09-06
PHILIP DAVID JONES
Company Secretary 2001-10-19 2004-06-28
JOHN NOCTOR
Company Secretary 1999-09-17 2001-10-03
SIMON ANTHONY WARD
Director 2000-03-01 2000-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-17 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW ROBERTSON WATERBECK SOLUTIONS LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2018-04-17
SUSAN MARGARET ROBERTSON WATERBECK SOLUTIONS LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 96000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 96000
2015-09-25AR0116/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 96000
2014-09-25AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM 2 Robins Wood Stanwix Carlisle CA3 9FN England
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 9 Church Street Carlisle Cumbria CA3 9DJ England
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0116/09/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0116/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0116/09/11 ANNUAL RETURN FULL LIST
2010-09-23AR0116/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ROBERTSON / 16/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW ROBERTSON / 16/09/2010
2010-09-23CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET ROBERTSON on 2010-09-16
2010-09-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-23363aReturn made up to 16/09/09; full list of members
2008-12-10288aDIRECTOR APPOINTED SUSAN MARGARET ROBERTSON
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BRAMPTON BUSINESS CENTRE UNION LANE BRAMPTON CUMBRIA CA8 1BX
2007-09-17363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-14RES12VARYING SHARE RIGHTS AND NAMES
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-18363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-21363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-14363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26RES13TRANSFER OF ORD SHARES 19/01/03
2003-09-25363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: COMMERCE HOUSE CARLETON GREEN CARLISLE CUMBRIA CA1 3SR
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-20363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-25288bSECRETARY RESIGNED
2001-09-20363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-06288bDIRECTOR RESIGNED
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-04-10WRES01ADOPT MEM AND ARTS 31/03/00
2000-04-10123NC INC ALREADY ADJUSTED 31/03/00
2000-04-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00
2000-04-10WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/00
2000-04-1088(2)RAD 31/03/00--------- £ SI 95900@1=95900 £ IC 100/96000
2000-03-09288aNEW DIRECTOR APPOINTED
1999-11-21288aNEW DIRECTOR APPOINTED
1999-10-27CERTNMCOMPANY NAME CHANGED GENESIS (CUMBRIA) TRADING LIMITE D CERTIFICATE ISSUED ON 28/10/99
1999-10-08225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-10-0888(2)RAD 17/09/99--------- £ SI 99@1=99 £ IC 1/100
1999-09-20288bSECRETARY RESIGNED
1999-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to COMMERCE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCE MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCE MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCE MEDIA LIMITED registering or being granted any patents
Domain Names

COMMERCE MEDIA LIMITED owns 13 domain names.

AWBUSINESSSERVICES.co.uk   AWINVESTMENTS.co.uk   awcomputersolutions.co.uk   awcorporate.co.uk   cumbria-investment.co.uk   twofactor.co.uk   awellings.co.uk   commercemedia.co.uk   cumbriacoaches.co.uk   downland.co.uk   romarworkwear.co.uk   suninnpooleybridge.co.uk   scrapmyboiler.co.uk  

Trademarks
We have not found any records of COMMERCE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMERCE MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2014-01-16 GBP £190 Software and hardware maintenance
Southend-on-Sea Borough Council 2012-04-27 GBP £7,050
Southend-on-Sea Borough Council 2012-04-04 GBP £900
Southend-on-Sea Borough Council 2012-03-30 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COMMERCE MEDIA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 9 CHURCH STREET STANWIX CARLISLE CA3 9DJ 3,550

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by COMMERCE MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.