UKBizDB.co.uk

BOLD MEDIA LIMITED

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

This company is commonly known as Bold Media Limited. The company was founded 10 years ago and was given the registration number 09100584. The firm's registered office is in WESTERHAM. You can find them at 184 Main Road, Biggin Hill, Westerham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLD MEDIA LIMITED
Company Number:09100584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:184 Main Road, Biggin Hill, Westerham, Kent, TN16 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184 Main Road, Biggin Hill, Westerham, England, TN16 3BB

Director21 September 2018Active
184 Main Road, Biggin Hill, Westerham, England, TN16 3BB

Director21 September 2018Active
12 Regents Drive, Keston, United Kingdom, BR2 6BU

Director24 June 2014Active
12 Regents Drive, Keston, United Kingdom, BR2 6BU

Director24 June 2014Active

People with Significant Control

Mr Lee Gatland
Notified on:21 September 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:184 Main Road, Biggin Hill, Westerham, England, TN16 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Gatland
Notified on:21 September 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:184 Main Road, Biggin Hill, Westerham, England, TN16 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Micheal Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Regents Drive, Keston, United Kingdom, BR2 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Donna Maria Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Regents Drive, Keston, United Kingdom, BR2 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.