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

RESEARCH MEDIA LIMITED

HOWARD HOUSE, WAGON LANE, BINGLEY, WEST YORKSHIRE, BD16 1WA,
Company Registration Number
06866266
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Research Media Ltd
RESEARCH MEDIA LIMITED was founded on 2009-04-01 and has its registered office in Bingley. The organisation's status is listed as "Active - Proposal to Strike off". Research Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESEARCH MEDIA LIMITED
 
Legal Registered Office
HOWARD HOUSE
WAGON LANE
BINGLEY
WEST YORKSHIRE
BD16 1WA
Other companies in BD16
 
Filing Information
Company Number 06866266
Company ID Number 06866266
Date formed 2009-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-09-06 15:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESEARCH MEDIA 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 RESEARCH MEDIA LIMITED
The following companies were found which have the same name as RESEARCH MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESEARCH MEDIA CONSTRUCTIONS (AP) PRIVATE LIMITED FLAT NO 301. ZEENTH RESIDENCYSRINAGAR AMEERPET HYDERABAD 047 HYDERABAD 047 Telangana DORMANT Company formed on the 2004-09-17
RESEARCH MEDIA ADVERTISING (AP) PRIVATE LIMITED FLAT NO 301. ZEENATH RESIDENCY SRINAGER COLONY AMEERPET 047 AMEERPET 047 Telangana DORMANT Company formed on the 2004-09-17
RESEARCH MEDIA ENTERTAINMENT (INDIA) LIMITED FLAT NO. 301. ZENITH RESIDENCYSRINAGAR COLONY AMEERPET HYDERABAD 47 Telangana STRIKE OFF Company formed on the 2004-08-25
RESEARCH MEDIA PTY. LTD. NSW 2062 Dissolved Company formed on the 2002-04-09
RESEARCH MEDIA CONSULTANCY Singapore Dissolved Company formed on the 2008-09-12
RESEARCH MEDIA GROUP INC California Unknown
RESEARCH MEDIA INCORPORATED Michigan UNKNOWN
RESEARCH MEDIA STRATEGIES LLC New Jersey Unknown

Company Officers of RESEARCH MEDIA LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE TREGENZA
Company Secretary 2016-07-06
SIMON GUY COX
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LLOYD BEVAN
Director 2016-04-26 2017-01-31
JANINE KAREN BURR-WILLANS
Director 2016-07-01 2017-01-31
JOHN EGGLETON
Director 2014-08-13 2017-01-31
VICTORIA CAROLINE WILLIAMS
Director 2013-03-28 2017-01-31
KATHRYN ROBINSON
Company Secretary 2014-07-01 2016-07-06
CAROLINE ANNE MARGA HERBERT
Director 2014-10-01 2016-07-01
RICHARD LLOYD BEVAN
Director 2013-03-28 2014-08-13
MALCOLM CHARLES HARDY
Company Secretary 2013-03-28 2014-07-01
SIMON PETER JONES
Director 2009-04-01 2014-03-18
ANTHONY FRANCIS ROCHE
Director 2013-03-28 2014-03-18
MARTIN ANTHONY FOJT
Director 2013-03-28 2014-02-10
NICHOLAS JAMES BRAKE
Director 2009-04-01 2013-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GUY COX EMERALD GROUP PUBLISHING LIMITED Director 2017-07-27 CURRENT 2008-02-11 Dissolved 2018-04-24
SIMON GUY COX TOWARDS MATURITY ENTERPRISES LIMITED Director 2016-05-25 CURRENT 2016-05-21 Active - Proposal to Strike off
SIMON GUY COX EMERALD GROUP HOLDINGS LIMITED Director 2016-01-01 CURRENT 1998-07-17 Active
SIMON GUY COX MIND TOOLS LTD Director 2015-06-12 CURRENT 1999-12-02 Active
SIMON GUY COX GOOD PRACTICE (THIRD TRUSTEE) LIMITED Director 2015-06-12 CURRENT 2007-06-19 Active - Proposal to Strike off
SIMON GUY COX AIRE VALLEY MANAGEMENT COMPANY LIMITED Director 2014-12-22 CURRENT 2006-03-20 Active
SIMON GUY COX EMERALD PUBLISHING LIMITED Director 2014-02-28 CURRENT 1995-07-17 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
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-09-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 40
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAMS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EGGLETON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BURR-WILLANS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN
2017-01-11MEM/ARTSARTICLES OF ASSOCIATION
2017-01-11RES01ALTER ARTICLES 18/11/2016
2016-12-15RES01ALTER ARTICLES 18/11/2016
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068662660001
2016-09-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-06AP03SECRETARY APPOINTED MS EMMA JANE TREGENZA
2016-07-06TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN ROBINSON
2016-07-06AP01DIRECTOR APPOINTED MS JANINE KAREN BURR-WILLANS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HERBERT
2016-05-03AR0119/04/16 FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR RICHARD LLOYD BEVAN
2015-06-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 40
2015-05-12AR0119/04/15 FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MS CAROLINE HERBERT
2014-10-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR JOHN EGGLETON
2014-08-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE WILLIAMS / 13/08/2014
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN
2014-07-03AP03SECRETARY APPOINTED MS KATHRYN ROBINSON
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HARDY
2014-05-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-27RP04SECOND FILING WITH MUD 19/04/14 FOR FORM AR01
2014-05-27ANNOTATIONClarification
2014-04-28LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 40
2014-04-28AR0119/04/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MR SIMON GUY COX
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROCHE
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOJT
2013-11-05AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAKE
2013-08-12AP03SECRETARY APPOINTED MR MALCOLM CHARLES HARDY
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE WILLIAMS / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY FOJT / 12/08/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER JONES / 13/06/2013
2013-05-22AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-05-21AR0119/04/13 FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR RICHARD LLOYD BEVAN
2013-05-03AP01DIRECTOR APPOINTED MR MARTIN ANTHONY FOJT
2013-05-03AP01DIRECTOR APPOINTED ANTHONY FRANCIS ROCHE
2013-05-03AP01DIRECTOR APPOINTED MS VICTORIA CAROLINE WILLIAMS
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, 288A GLOUCESTER ROAD, BRISTOL, AVON, BS7 8PD
2013-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09SH0125/03/10 STATEMENT OF CAPITAL GBP 40
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER JONES / 01/11/2011
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-26AR0119/04/11 FULL LIST
2010-12-31AA30/04/10 TOTAL EXEMPTION FULL
2010-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-19AR0119/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER JONES / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRAKE / 19/04/2010
2010-04-16RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, GREEN HAYS HATCH LANE, RANGEWORTHY, BRISTOL, BS37 7LY
2009-04-01NEWINCINCORPORATION 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
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to RESEARCH MEDIA 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 RESEARCH MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESEARCH MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 RESEARCH MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of RESEARCH MEDIA LIMITED registering or being granted any patents
Domain Names

RESEARCH MEDIA LIMITED owns 3 domain names.

researchwebsites.co.uk   research-europe.co.uk   research-websites.co.uk  

Trademarks
We have not found any records of RESEARCH MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESEARCH MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
9700: DEPT OF DEFENSE 2016-04-18 USD $2,930 UAC RATIFICATION FOR PUBLISHING

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 RESEARCH MEDIA 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.
Import/Export of Goods
Goods imported/exported by RESEARCH MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESEARCH MEDIA 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 RESEARCH MEDIA 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.