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

PURPOSE MEDIA (UK) LIMITED

UNIT 14 MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2DS,
Company Registration Number
06723266
Private Limited Company
Active

Company Overview

About Purpose Media (uk) Ltd
PURPOSE MEDIA (UK) LIMITED was founded on 2008-10-14 and has its registered office in Alfreton. The organisation's status is listed as "Active". Purpose Media (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURPOSE MEDIA (UK) LIMITED
 
Legal Registered Office
UNIT 14 MAISIES WAY
SOUTH NORMANTON
ALFRETON
DERBYSHIRE
DE55 2DS
Other companies in DE55
 
Filing Information
Company Number 06723266
Company ID Number 06723266
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940706237  
Last Datalog update: 2023-12-05 17:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPOSE MEDIA (UK) 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 PURPOSE MEDIA (UK) LIMITED
The following companies were found which have the same name as PURPOSE MEDIA (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURPOSE MEDIA (UK) HOLDINGS LIMITED UNIT 14 MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS Active Company formed on the 2021-05-16

Company Officers of PURPOSE MEDIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LENTON
Director 2008-10-14
ROBERT JEFFREY MARSHALL
Director 2013-06-06
MATTHEW JOHN WHEATCROFT
Director 2008-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT HASTINGS
Director 2008-10-14 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LENTON ODDS MATE LTD Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
TIMOTHY LENTON LIMITS MEDIA LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
TIMOTHY LENTON REVOLVER REVOLVER LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-02-07
ROBERT JEFFREY MARSHALL PIGGYBACKNET.COM LIMITED Director 2000-10-13 CURRENT 2000-10-13 Dissolved 2013-11-26
MATTHEW JOHN WHEATCROFT ODDS MATE LTD Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
MATTHEW JOHN WHEATCROFT LIMITS MEDIA LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Web DeveloperSouth NormantonSomeone who can write great code but, as important, someone who wants to create and build new software systems. Web Developers want a job with Purpose?*....2015-11-10
Digital Marketing ConsultantAlfretonYoull be part of our team - in developing and implementing the digital marketing activities of our clients to ensure that they achieve their online marketing...2015-11-10

Jobs results powered by Indeed
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
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23SH03Purchase of own shares
2021-11-18PSC02Notification of Purpose Media (Uk) Holdings Limited as a person with significant control on 2021-11-01
2021-11-18PSC07CESSATION OF TIMOTHY LENTON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-12SH06Cancellation of shares. Statement of capital on 2021-09-10 GBP 98.44
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY MARSHALL
2021-06-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 122.44
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 122.44
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-23SH0105/08/16 STATEMENT OF CAPITAL GBP 122.44
2016-08-23SH10Particulars of variation of rights attached to shares
2016-08-23SH08Change of share class name or designation
2016-08-23SH02Sub-division of shares on 2016-08-05
2016-08-23RES01ADOPT ARTICLES 05/08/2016
2016-08-23CC04Statement of company's objects
2016-08-23RES12VARYING SHARE RIGHTS AND NAMES
2016-08-23RES13SUB DIV 05/08/2016
2016-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub div 05/08/2016
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-26AD02Register inspection address changed from 9 Evans Business Centre Enterprise Close Mansfield Nottinghamshire NG19 7JY United Kingdom to C/O Purpose Media (Uk) Ltd 14 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MARSHALL / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LENTON / 26/11/2015
2015-06-29CH01Director's details changed for Mr Matthew John Wheatcroft on 2015-05-19
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067232660003
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-04-28AAMDAmended accounts made up to 2013-03-31
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-10AR0114/10/13 ANNUAL RETURN FULL LIST
2013-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MARSHALL / 20/08/2013
2013-06-09AP01DIRECTOR APPOINTED MR ROBERT JEFFREY MARSHALL
2012-11-01AR0114/10/12 FULL LIST
2012-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2012-11-01AD02SAIL ADDRESS CREATED
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0114/10/11 FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 15 KEMPTON ROAD MANSFIELD NOTTINGHAMSHIRE NG18 3FG
2011-01-05AR0114/10/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENTON / 13/12/2009
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 54/56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0114/10/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENTON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHEATCROFT / 01/10/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM MANSFIELD INNOVATION CENTRE OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR UK
2009-11-19AA01PREVSHO FROM 31/12/2009 TO 31/03/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL HASTINGS
2008-12-02225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-0288(2)AD 18/11/08 GBP SI 20@1=20 GBP IC 100/120
2008-11-21RES01ALTER MEM AND ARTS 18/11/2008
2008-11-21123NC INC ALREADY ADJUSTED 18/11/08
2008-11-21RES04GBP NC 100/1000 18/11/2008
2008-10-14NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PURPOSE MEDIA (UK) 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 PURPOSE MEDIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 73,567
Creditors Due Within One Year 2012-04-01 £ 65,000
Provisions For Liabilities Charges 2012-04-01 £ 7,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2021-03-31
Annual Accounts
2022-03-31

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 PURPOSE MEDIA (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 47,642
Current Assets 2012-04-01 £ 102,267
Debtors 2012-04-01 £ 54,625
Fixed Assets 2012-04-01 £ 117,354
Shareholder Funds 2012-04-01 £ 73,278
Tangible Fixed Assets 2012-04-01 £ 117,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURPOSE MEDIA (UK) LIMITED registering or being granted any patents
Domain Names

PURPOSE MEDIA (UK) LIMITED owns 4 domain names.

baleroptions.co.uk   fmcfleettrak.co.uk   imagestore.co.uk   superiorspas.co.uk  

Trademarks
We have not found any records of PURPOSE MEDIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURPOSE MEDIA (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-10-02 GBP £20
Nottingham City Council 2012-10-02 GBP £20 PUBLICITY - GENERAL
Nottingham City Council 2011-06-28 GBP £24 PUBLICITY/MARKETING/ADVERTISING

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
No properties were found where PURPOSE MEDIA (UK) 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 PURPOSE MEDIA (UK) 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 PURPOSE MEDIA (UK) 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.