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

OWNER BREEDER MEDIA GROUP LIMITED

12 FORBURY ROAD, READING, RG1 1SB,
Company Registration Number
05147933
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Owner Breeder Media Group Ltd
OWNER BREEDER MEDIA GROUP LIMITED was founded on 2004-06-08 and has its registered office in Reading. The organisation's status is listed as "Active". Owner Breeder Media Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OWNER BREEDER MEDIA GROUP LIMITED
 
Legal Registered Office
12 FORBURY ROAD
READING
RG1 1SB
Other companies in WC1V
 
Previous Names
THOROUGHBRED OWNER AND BREEDER LIMITED10/09/2019
Filing Information
Company Number 05147933
Company ID Number 05147933
Date formed 2004-06-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB841408150  
Last Datalog update: 2024-04-07 03:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWNER BREEDER MEDIA GROUP 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.

Company Officers of OWNER BREEDER MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES OLIVER ANTHONY LIVERTON
Company Secretary 2015-12-31
SALLY BETHELL
Director 2015-11-18
BRENDAN MICHAEL ANTHONY HOPKINS
Director 2016-12-08
CHARLES OLIVER ANTHONY LIVERTON
Director 2015-12-31
PETER JOHN MENDHAM
Director 2016-12-08
PHILIP NEWTON
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEITH JOHN HARRIS
Director 2004-06-08 2016-12-08
LOUISE MARY KEMBLE
Director 2007-12-01 2016-12-08
RICHARD JAMES WAYMAN
Company Secretary 2013-03-28 2015-12-31
RICHARD JAMES WAYMAN
Director 2013-03-28 2015-12-31
EAMONN WILMOTT
Director 2010-07-01 2015-11-18
CHRISTOPHER NORMAN WRIGHT
Director 2011-11-01 2015-09-28
DENA JULIET ARSTALL
Company Secretary 2009-03-18 2013-03-28
DENA JULIET ARSTALL
Director 2009-03-18 2013-03-28
RHDYIAN MORGAN-JONES
Director 2009-03-18 2011-11-01
JAMES RICHARD FURLONG
Director 2005-05-24 2010-03-25
PHILIP WILLIAM FREEDMAN
Director 2004-06-08 2009-05-31
PHILIP WILLIAM FREEDMAN
Company Secretary 2004-06-08 2009-03-18
NICHOLAS JOHN FOSTER ROBINSON
Director 2005-03-22 2009-03-18
WILLIAM GILES NEWBERRY MORGAN
Director 2004-06-08 2005-05-24
STEPHEN MAURICE CROWN
Director 2004-06-08 2005-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-08 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY BETHELL RACEHORSE OWNERS ASSOCIATION LIMITED(THE) Director 2013-06-25 CURRENT 1945-09-15 Active
CHARLES OLIVER ANTHONY LIVERTON BRITISH CHAMPIONS' SERIES LIMITED Director 2016-04-21 CURRENT 2010-09-20 Active
CHARLES OLIVER ANTHONY LIVERTON BRITISH HORSERACING DATABASE LIMITED Director 2016-03-31 CURRENT 2009-10-01 Active
CHARLES OLIVER ANTHONY LIVERTON GREAT BRITISH RACING LIMITED Director 2016-02-23 CURRENT 2002-05-22 Active
CHARLES OLIVER ANTHONY LIVERTON CHITWA BLOODSTOCK MANAGEMENT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
CHARLES OLIVER ANTHONY LIVERTON TANGLIN BLOODSTOCK II LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
CHARLES OLIVER ANTHONY LIVERTON TANGLIN BLOODSTOCK LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
PETER JOHN MENDHAM THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2011-06-28 CURRENT 2009-11-11 Active
PETER JOHN MENDHAM AGM VAT SERVICES LTD Director 2003-04-17 CURRENT 2003-04-17 Active - Proposal to Strike off
PHILIP NEWTON TALKHEALTH PARTNERSHIP LIMITED Director 2013-07-26 CURRENT 2007-11-26 Active
PHILIP NEWTON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2012-06-28 CURRENT 2009-11-11 Active
PHILIP NEWTON AUREOLE WINDSOR LIMITED Director 1991-12-29 CURRENT 1973-03-12 Active
PHILIP NEWTON A.A. CLARK LIMITED Director 1991-12-29 CURRENT 1911-08-14 Active
PHILIP NEWTON NIMBUS SECURITIES LIMITED Director 1991-12-29 CURRENT 1972-04-12 Active
PHILIP NEWTON WINDSOR VEHICLE FINANCE LIMITED Director 1991-12-29 CURRENT 1938-12-17 Active
PHILIP NEWTON WINDSOR VEHICLE LEASING LIMITED Director 1991-12-29 CURRENT 1958-07-08 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MICHAEL ANTHONY HOPKINS
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MENDHAM
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 75 High Holborn London WC1V 6LS
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BETHELL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-10RES15CHANGE OF COMPANY NAME 10/09/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR PETER MENDHAM
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MR BRENDAN HOPKINS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KEMBLE
2016-06-16AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-16AP01DIRECTOR APPOINTED MR CHARLES OLIVER ANTHONY LIVERTON
2016-06-16AP01DIRECTOR APPOINTED MS SALLY BETHELL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WAYMAN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN WILMOTT
2016-03-02AP03Appointment of Mr Charles Oliver Anthony Liverton as company secretary on 2015-12-31
2016-03-02TM02Termination of appointment of Richard James Wayman on 2015-12-31
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AP01DIRECTOR APPOINTED MR PHILIP NEWTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN WRIGHT
2015-05-27AR0125/05/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-25
2013-06-25ANNOTATIONClarification
2013-06-05CH01Director's details changed for Michael Keith John Harris on 2013-06-05
2013-06-05AR0125/05/13 NO MEMBER LIST
2013-06-05AP03SECRETARY APPOINTED MR RICHARD JAMES WAYMAN
2013-06-05AP01DIRECTOR APPOINTED MR RICHARD JAMES WAYMAN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DENA ARSTALL
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY DENA ARSTALL
2012-11-28AA31/03/12 TOTAL EXEMPTION FULL
2012-06-11AR0125/05/12 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED CHRISTOPHER NORMAN WRIGHT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RHDYIAN MORGAN-JONES
2011-08-04AA31/03/11 TOTAL EXEMPTION FULL
2011-06-16AR0125/05/11 NO MEMBER LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED EAMONN WILMOTT
2010-07-11AR0125/05/10 NO MEMBER LIST
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RHDYIAN MORGAN-JONES / 25/05/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH JOHN HARRIS / 25/05/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENA JULIET ARSTALL / 25/05/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FURLONG
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, 4TH FLOOR 60 ST. JAMES'S STREET, LONDON, SW1A 1LE
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP FREEDMAN
2009-06-04363aANNUAL RETURN MADE UP TO 25/05/09
2009-05-12288aDIRECTOR AND SECRETARY APPOINTED DENA ARSTALL
2009-05-12288aDIRECTOR APPOINTED RHDYIAN MORGAN-JONES
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINSON
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY PHILIP FREEDMAN
2008-11-28363a25/05/08 AMEND
2008-11-03363a25/05/08 AMEND
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, 1ST FLOOR OFFICE SUITE, 65 THE BROADWAY, HAYWARDS HEATH, W SUSSEX, RH16 3AS
2008-07-22AA30/06/07 TOTAL EXEMPTION FULL
2008-06-11363aANNUAL RETURN MADE UP TO 25/05/08
2007-12-11288aNEW DIRECTOR APPOINTED
2007-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/07
2007-07-17363sANNUAL RETURN MADE UP TO 25/05/07
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363sANNUAL RETURN MADE UP TO 25/05/06
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-03363sANNUAL RETURN MADE UP TO 25/05/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-16288bSECRETARY RESIGNED
2004-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to OWNER BREEDER MEDIA GROUP 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 OWNER BREEDER MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OWNER BREEDER MEDIA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 OWNER BREEDER MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OWNER BREEDER MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWNER BREEDER MEDIA GROUP LIMITED
Trademarks
We have not found any records of OWNER BREEDER MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWNER BREEDER MEDIA GROUP LIMITED. 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 (58142 - Publishing of consumer and business journals and periodicals) as OWNER BREEDER MEDIA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OWNER BREEDER MEDIA GROUP LIMITED 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 OWNER BREEDER MEDIA GROUP 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 OWNER BREEDER MEDIA GROUP 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.