Active
Company Information for BARCROFT MEDIA LIMITED
QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
|
Company Registration Number
04826405
Private Limited Company
Active |
Company Name | |
---|---|
BARCROFT MEDIA LIMITED | |
Legal Registered Office | |
QUAY HOUSE THE AMBURY BATH BA1 1UA Other companies in NW3 | |
Company Number | 04826405 | |
---|---|---|
Company ID Number | 04826405 | |
Date formed | 2003-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 17:59:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FAITH BARCROFT |
||
FAITH BARCROFT |
||
SAM BARCROFT |
||
CASPAR GILES PATRICK NORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARCROFT STUDIOS LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
BARCROFT STUDIOS LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
BARCROFT PRODUCTIONS LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES FOSTER | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE LADKIN-BRAND | ||
DIRECTOR APPOINTED MR ANDREW JOHN THOMAS | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
DIRECTOR APPOINTED MR OLIVER JAMES FOSTER | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE | ||
Termination of appointment of Anne Steele on 2023-03-31 | ||
DIRECTOR APPOINTED MR DAVID JOHN BATESON | ||
Appointment of Mr David John Bateson as company secretary on 2023-03-31 | ||
DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS | ||
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CH01 | Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17 | |
PSC02 | Notification of Future Holdings 2002 Limited as a person with significant control on 2021-06-30 | |
PSC07 | CESSATION OF BARCROFT STUDIOS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED PENELOPE ANNE LADKIN-BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BERNADETTE ADDISON | |
SH19 | Statement of capital on 2021-10-01 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/06/21 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ROBBINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AA01 | Previous accounting period shortened from 29/11/20 TO 30/09/20 | |
AA01 | Current accounting period shortened from 29/11/21 TO 30/09/21 | |
AA | 29/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM BARCROFT | |
AA01 | Previous accounting period shortened from 30/11/19 TO 29/11/19 | |
AP03 | Appointment of Anne Steele as company secretary on 2020-08-10 | |
TM02 | Termination of appointment of Timothy Ian Maw on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN MAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED RACHEL BERNADETTE ADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE LADKIN-BRAND | |
AP03 | Appointment of Mr Timothy Ian Maw as company secretary on 2020-03-17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW ROBBINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048264050003 | |
AP01 | DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM Regina House 124 Finchley Road London NW3 5JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAITH BARCROFT | |
TM02 | Termination of appointment of Faith Barcroft on 2019-11-30 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/11/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048264050003 | |
PSC05 | Change of details for Barcroft Holdings Limited as a person with significant control on 2018-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM BARCROFT / 29/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH BARCROFT / 29/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FAITH BARCROFT on 2018-05-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Barcroft Holdings Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR CASPAR GILES PATRICK NORMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/06/16 | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/13 FROM 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS FAITH BARCROFT | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FAITH BARCROFT / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM BARCROFT / 25/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW LONDON HA2 7SA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SME WHOLESALE FINANCE (LONDON) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 BARCROFT MEDIA LIMITED
BARCROFT MEDIA LIMITED owns 3 domain names.
and-finally.co.uk barcroftcommunications.co.uk prvideo.co.uk
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as BARCROFT 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. |