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

BONACON MEDIA LIMITED

DERBY, DERBYSHIRE, DE1 3EE,
Company Registration Number
07482393
Private Limited Company
Dissolved

Dissolved 2016-07-04

Company Overview

About Bonacon Media Ltd
BONACON MEDIA LIMITED was founded on 2011-01-05 and had its registered office in Derby. The company was dissolved on the 2016-07-04 and is no longer trading or active.

Key Data
Company Name
BONACON MEDIA LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
DE1 3EE
Other companies in DE1
 
Filing Information
Company Number 07482393
Date formed 2011-01-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONACON 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.

Company Officers of BONACON MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LOUIS RIVERS
Director 2011-01-05
JOANNE ELIZABETH SPICER
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAGJEET SINGH BASRA
Director 2011-01-05 2012-07-18
ANDREW KEVIN SIMPSON
Director 2011-01-05 2011-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTINA RAZMISLAVICE VRMD (UK) LTD Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JONATHAN LOUIS RIVERS CALTROP MEDIA LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS COCKATRICE MEDIA LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS WYLD MEDIA LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS ATYEO PRESS LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS EDUCATION TODAY LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS YOUR SPACE MAGAZINE SOUTH EAST LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS HARBOURSIDE MEDIA LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS DE MONTFORD PRESS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Liquidation
JONATHAN LOUIS RIVERS SLOUGH & MAIDENHEAD REVIEW LIMITED Director 2008-06-16 CURRENT 2008-06-16 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS MIDLANDS FOCUS LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS J P PRESS LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS CALEDONIAN GAZETTE LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS LANCASHIRE COUNTY ADVERTISER LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS YORKSHIRE COUNTY GAZETTE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS PUBLIC SECTOR REVIEW LIMITED Director 2004-10-01 CURRENT 2004-10-01 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS DAVIES DISTRIBUTION LIMITED Director 2003-01-10 CURRENT 2003-01-10 Dissolved 2014-08-28
JONATHAN LOUIS RIVERS SOUTH WALES BUSINESS EXPRESS LIMITED Director 2001-05-02 CURRENT 2001-05-02 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS LONDON BUSINESS TIMES LIMITED Director 1996-08-07 CURRENT 1996-08-07 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS JOURNAL GROUP PRODUCTION COMPANY LIMITED Director 1993-11-08 CURRENT 1993-11-08 Liquidation
JONATHAN LOUIS RIVERS SPRINGBECK LIMITED Director 1992-04-09 CURRENT 1991-04-09 Dissolved 2016-07-04
JOANNE ELIZABETH SPICER WYLD MEDIA LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-07-03
JOANNE ELIZABETH SPICER YOUR SPACE MAGAZINE SOUTH EAST LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2016-07-04
JOANNE ELIZABETH SPICER SLOUGH & MAIDENHEAD REVIEW LIMITED Director 2008-06-16 CURRENT 2008-06-16 Dissolved 2016-07-04
JOANNE ELIZABETH SPICER MIDDLESEX & THAMES VALLEY REVIEW LIMITED Director 2004-09-30 CURRENT 2004-09-30 Dissolved 2015-05-12

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
2016-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014
2014-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-12-274.20STATEMENT OF AFFAIRS/4.19
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW UNITED KINGDOM
2012-10-04AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH SPICER
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAGJEET BASRA
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17LATEST SOC17/01/12 STATEMENT OF CAPITAL;GBP 30
2012-01-17AR0105/01/12 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2011-01-18AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to BONACON 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 BONACON 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
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BONACON MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONACON MEDIA LIMITED
Trademarks
We have not found any records of BONACON MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONACON MEDIA 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 (58130 - Publishing of newspapers) as BONACON MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BONACON 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBONACON MEDIA LIMITEDEvent Date2012-12-19
Notice is hereby given that the creditors of the above named Companies are required on or before the 28 January 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Anthony Nelson the liquidator of the said Companies at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT (IP No. 9443) and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Dean Anthony Nelson , Liquidator :
 
Initiating party Event Type
Defending partyBONACON MEDIA LIMITEDEvent Date2012-12-17
At a General Meeting of the Members of the above named companies duly convened and held at Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT on 17 December 2012 the subjoined Special Resolution was duly passed: That the Companies be wound up voluntarily and that Dean Anthony Nelson , of Smith Cooper , Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT , (IP No. 9443) is hereby appointed Liquidator for the purposes of such windings-up. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Jonathan Rivers , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONACON 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 BONACON 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.