Company Information for CITRUS MEDIA LIMITED
LYNDEN COTTAGE, FRIETH, HENLEY-ON-THAMES, RG9 6PJ,
|
Company Registration Number
04366841
Private Limited Company
Active |
Company Name | |
---|---|
CITRUS MEDIA LIMITED | |
Legal Registered Office | |
LYNDEN COTTAGE FRIETH HENLEY-ON-THAMES RG9 6PJ Other companies in OX7 | |
Company Number | 04366841 | |
---|---|---|
Company ID Number | 04366841 | |
Date formed | 2002-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB824589791 |
Last Datalog update: | 2024-02-06 23:34:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITRUS MEDIA CONSULTING LIMITED | NO 6 DRAGON 24 NORTH DOCK LLANELLI CARMARTHENSHIRE SA15 2LF | Active - Proposal to Strike off | Company formed on the 2012-05-22 | |
CITRUS MEDIA.LONDON LTD | 40 NEWBURY LANE SILSOE BEDFORD UNITED KINGDOM MK45 4ET | Dissolved | Company formed on the 2015-08-12 | |
CITRUS MEDIA GROUP LLC | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Default | Company formed on the 2013-10-15 | |
CITRUS MEDIA AUSTRALIA HOLDINGS PTY LTD | NSW 2010 | Active | Company formed on the 2009-08-24 | |
CITRUS MEDIA DIGITAL PTY LTD. | NSW 2010 | Active | Company formed on the 2009-11-03 | |
CITRUS MEDIA PTE. LTD. | EAST COAST ROAD Singapore 428789 | Active | Company formed on the 2008-09-12 | |
CITRUS MEDIA GROUP INC | Delaware | Unknown | ||
CITRUS MEDIA, INC. | 3131 W BERMUDA DUNES DR LECANTO FL 34461 | Inactive | Company formed on the 2001-03-22 | |
CITRUS MEDIA DESIGN LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2018-10-22 | |
CITRUS MEDIA, LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Delinquent | Company formed on the 2019-10-22 | |
CITRUS MEDIA DIGITAL LTD | 12 HIGH STREET CHALFONT ST. GILES HP8 4QA | Active | Company formed on the 2023-07-25 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MARY LAPSLEY |
||
DOUGLAS JAMES LAPSLEY |
||
JENNIFER MARY LAPSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JAMES LAPSLEY |
Company Secretary | ||
IAIN SHIELD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY LAPSLEY | |
TM02 | Termination of appointment of Jennifer Mary Lapsley on 2020-12-04 | |
AP01 | DIRECTOR APPOINTED MRS LEILA LAPSLEY | |
AP03 | Appointment of Mr Douglas James Lapsley as company secretary on 2020-12-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CH01 | Director's details changed for Mr Douglas James Lapsley on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 07/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES LAPSLEY / 10/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES LAPSLEY / 10/04/2015 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES LAPSLEY / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY LAPSLEY / 01/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARY LAPSLEY on 2013-11-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jennifer Mary Lapsley on 2013-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/13 FROM Trivarden House Milton Road, Shipton Under Wychwood Oxfordshire OX7 6BD | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Douglas James Lapsley on 2011-09-29 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Douglas James Lapsley on 2011-09-29 | |
AR01 | 05/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS JENNIFER MARY LAPSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS LAPSLEY | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY LAPSLEY / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES LAPSLEY / 19/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 05/02/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2013-02-28 | £ 8,157 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 19,500 |
Creditors and other liabilities
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 CITRUS MEDIA LIMITED
Cash Bank In Hand | 2013-02-28 | £ 10,554 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 9,094 |
Current Assets | 2013-02-28 | £ 21,158 |
Current Assets | 2012-02-28 | £ 35,921 |
Debtors | 2013-02-28 | £ 10,604 |
Debtors | 2012-02-28 | £ 26,827 |
Shareholder Funds | 2013-02-28 | £ 15,790 |
Shareholder Funds | 2012-02-28 | £ 17,828 |
Tangible Fixed Assets | 2013-02-28 | £ 2,789 |
Tangible Fixed Assets | 2012-02-28 | £ 1,407 |
Debtors and other cash assets
CITRUS MEDIA LIMITED owns 3 domain names.
anthonyhicks.co.uk mindage.co.uk frozen-light.co.uk
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as CITRUS MEDIA LIMITED are:
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. |