UKBizDB.co.uk

BAREFACE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bareface Media Limited. The company was founded 11 years ago and was given the registration number 08538130. The firm's registered office is in BIRMINGHAM. You can find them at 319 Zellig The Custard Factory, Gibb Street, Birmingham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BAREFACE MEDIA LIMITED
Company Number:08538130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:319 Zellig The Custard Factory, Gibb Street, Birmingham, B9 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mailbox, 7, Commercial Street, Birmingham, England, B1 1RS

Director21 May 2013Active
101, Enville Road, Kingswinford, England, DY6 0BP

Director01 February 2019Active
29, Pine Grove, Lickey, Birmingham, England, B45 8HE

Director01 February 2019Active
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director21 May 2013Active
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director21 May 2013Active
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director21 May 2013Active

People with Significant Control

Mr Paul Lock
Notified on:01 February 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:29, Pine Grove, Birmingham, England, B45 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Alexander Charlton Wicks
Notified on:21 May 2017
Status:Active
Date of birth:September 1979
Nationality:British
Address:319 Zellig, The Custard Factory, Birmingham, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom West
Notified on:21 May 2017
Status:Active
Date of birth:March 1981
Nationality:British
Address:319 Zellig, The Custard Factory, Birmingham, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Morris
Notified on:21 May 2017
Status:Active
Date of birth:August 1980
Nationality:English
Country of residence:United Kingdom
Address:Suite 2a, Blackthorn House, Birmingham, United Kingdom, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.