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

REMOTE MEDIA GROUP LTD

RECTORY FARM BARNS, WALDEN ROAD, LITTLE CHESTERFORD, SAFFRON WALDEN, CB10 1UD,
Company Registration Number
04714386
Private Limited Company
Active

Company Overview

About Remote Media Group Ltd
REMOTE MEDIA GROUP LTD was founded on 2003-03-27 and has its registered office in Little Chesterford. The organisation's status is listed as "Active". Remote Media Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REMOTE MEDIA GROUP LTD
 
Legal Registered Office
RECTORY FARM BARNS
WALDEN ROAD
LITTLE CHESTERFORD
SAFFRON WALDEN
CB10 1UD
Other companies in CB10
 
Filing Information
Company Number 04714386
Company ID Number 04714386
Date formed 2003-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMOTE MEDIA GROUP LTD
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 REMOTE MEDIA GROUP LTD
The following companies were found which have the same name as REMOTE MEDIA GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REMOTE MEDIA GROUP LIMITED Singapore Active Company formed on the 2013-08-08

Company Officers of REMOTE MEDIA GROUP LTD

Current Directors
Officer Role Date Appointed
PETER JEREMY BALDOCK
Company Secretary 2003-03-31
PETER JEREMY BALDOCK
Director 2003-03-31
JASON MICHAEL CREMINS
Director 2003-03-31
ROBERT CHARLES HUBERT JEENS
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STREET
Director 2003-03-31 2012-04-10
SIMON DANIEL SOKEL
Director 2003-03-31 2004-09-22
HA2 COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2003-03-27 2003-03-27
HA2 COMPANY DIRECTOR SERVICES LTD
Director 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JEREMY BALDOCK DIGITAL POSTER LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
PETER JEREMY BALDOCK DIGITAL POSTERS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
PETER JEREMY BALDOCK SIGNAGELIVE LIMITED Company Secretary 2003-03-31 CURRENT 2000-02-11 Active
PETER JEREMY BALDOCK REMOTE MEDIA SOLUTIONS LTD Company Secretary 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA LIMITED Company Secretary 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA NETWORKS LTD Company Secretary 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA SERVICES LTD Company Secretary 2003-03-31 CURRENT 2002-11-18 Active
PETER JEREMY BALDOCK DIGITAL POSTER LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
PETER JEREMY BALDOCK DIGITAL POSTERS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
PETER JEREMY BALDOCK SIGNAGELIVE LIMITED Director 2003-03-31 CURRENT 2000-02-11 Active
PETER JEREMY BALDOCK REMOTE MEDIA SOLUTIONS LTD Director 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA LIMITED Director 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA NETWORKS LTD Director 2003-03-31 CURRENT 2002-11-12 Active
PETER JEREMY BALDOCK REMOTE MEDIA SERVICES LTD Director 2003-03-31 CURRENT 2002-11-18 Active
JASON MICHAEL CREMINS DIGITAL POSTER LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JASON MICHAEL CREMINS DIGITAL POSTERS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JASON MICHAEL CREMINS REMOTE MEDIA SOLUTIONS LTD Director 2003-03-31 CURRENT 2002-11-12 Active
JASON MICHAEL CREMINS REMOTE MEDIA LIMITED Director 2003-03-31 CURRENT 2002-11-12 Active
JASON MICHAEL CREMINS REMOTE MEDIA NETWORKS LTD Director 2003-03-31 CURRENT 2002-11-12 Active
JASON MICHAEL CREMINS REMOTE MEDIA SERVICES LTD Director 2003-03-31 CURRENT 2002-11-18 Active
JASON MICHAEL CREMINS SIGNAGELIVE LIMITED Director 2000-02-11 CURRENT 2000-02-11 Active
ROBERT CHARLES HUBERT JEENS CHRYSALIS VCT PLC Director 2017-10-02 CURRENT 2000-10-19 Liquidation
ROBERT CHARLES HUBERT JEENS ALLIANZ TECHNOLOGY TRUST PLC Director 2013-08-01 CURRENT 1995-10-18 Active
ROBERT CHARLES HUBERT JEENS SIGNAGELIVE LIMITED Director 2012-06-01 CURRENT 2000-02-11 Active
ROBERT CHARLES HUBERT JEENS JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Director 2011-10-14 CURRENT 2002-10-18 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-04-02DIRECTOR APPOINTED MR FRANK LARSEN
2023-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-24Register inspection address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom to 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
2023-02-24Register(s) moved to registered office address Rectory Farm Barns Walden Road Little Chesterford Saffron Walden CB10 1UD
2023-02-13Director's details changed for Mr Marc Simon Benson on 2023-02-13
2023-02-13Director's details changed for Mr Robert Charles Hubert Jeens on 2023-02-13
2023-02-09Director's details changed for Mr Peter Jeremy Baldock on 2023-02-09
2023-02-09Director's details changed for Jason Michael Cremins on 2023-02-06
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-19PSC04Change of details for Mr Peter Jeremy Baldock as a person with significant control on 2019-11-19
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JEREMY BALDOCK on 2019-11-19
2019-11-19CH01Director's details changed for Peter Jeremy Baldock on 2019-11-19
2019-11-19AP01DIRECTOR APPOINTED MR MARC SIMON BENSON
2019-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-01-23SH0111/12/18 STATEMENT OF CAPITAL GBP 2320
2018-05-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018
2018-05-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017
2018-05-11ANNOTATIONClarification
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2120
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2120
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2120
2015-04-22AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2120
2014-05-02AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-22AAMDAmended accounts made up to 2012-12-31
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STREET
2012-04-17AR0127/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-27AR0127/03/11 ANNUAL RETURN FULL LIST
2011-05-27AD03Register(s) moved to registered inspection location
2011-05-27AD02SAIL ADDRESS CREATED
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 26/03/2011
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 01/04/2010
2010-06-23AR0127/03/10 FULL LIST
2009-10-26RES01ADOPT ARTICLES
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-2788(2)AD 23/12/08 GBP SI 1500000@0.0001=150 GBP IC 1720/1870
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-08-0588(2)CAPITALS NOT ROLLED UP
2008-07-24RES01ADOPT MEM AND ARTS 03/07/2008
2008-07-23363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-25123NC INC ALREADY ADJUSTED 11/03/08
2008-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-25RES04GBP NC 2000/3000 11/03/2008
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-2288(2)RAD 13/07/05--------- £ SI 500000@.0001
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-08-0988(2)RAD 31/05/05--------- £ SI 1400000@.0001=140 £ IC 1329/1469
2005-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-21363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2005-01-1188(2)RAD 12/10/04--------- £ SI 3000000@.00001= 30 £ IC 1299/1329
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE NEW GRANARY STATION ROAD NEWPORT ESSEX CB11 3PL
2004-11-26288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-06-3088(2)RAD 30/09/03-30/11/03 £ SI 1500000@.0001=150 £ IC 1149/1299
2004-06-1588(2)RAD 30/09/03-03/11/03 £ SI 1500000@.0001=150 £ IC 999/1149
2003-06-18123£ NC 1000/2000 31/03/03
2003-06-18RES04NC INC ALREADY ADJUSTED 31/03/03
2003-06-18122S-DIV 31/03/03
2003-06-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-06-18ELRESS252 DISP LAYING ACC 31/03/03
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-30225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: THE NEW GRANARY STATION ROAD NEWPORT CB11 3PL
2003-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-3088(2)RAD 31/03/03-03/04/03 £ SI 9980000@.0001=998 £ IC 1/999
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 5 HENDON STREET SHEFFIELD S13 9AX
2003-04-22288bSECRETARY RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REMOTE MEDIA GROUP LTD 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 REMOTE MEDIA GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-23 Satisfied GENERAL CAPITAL VENTURE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REMOTE MEDIA GROUP LTD

Intangible Assets
Patents
We have not found any records of REMOTE MEDIA GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REMOTE MEDIA GROUP LTD
Trademarks
We have not found any records of REMOTE MEDIA GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMOTE MEDIA GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REMOTE MEDIA GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REMOTE MEDIA GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMOTE MEDIA GROUP LTD 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 REMOTE MEDIA GROUP LTD 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.