UKBizDB.co.uk

COACH HOUSE MEDIA LIMITED

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

This company is commonly known as Coach House Media Limited. The company was founded 31 years ago and was given the registration number 02812655. The firm's registered office is in MILTON KEYNES. You can find them at 27 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COACH HOUSE MEDIA LIMITED
Company Number:02812655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:27 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB

Director26 April 1993Active
The Croft, The Croft, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA

Director05 April 2000Active
11 Denison Court, Wavendon Gate, Milton Keynes, MK7 7JF

Secretary26 April 1993Active
5, Whitecrest, Narrow Path Aspley Heath, Woburn Sands, United Kingdom, MK17 8TF

Secretary01 November 2007Active
4 Weston Road, Petersfield, GU31 4JF

Corporate Nominee Secretary26 April 1993Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Secretary31 July 2004Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director26 April 1993Active
32, Clegg Square, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7HG

Director07 November 2006Active
11 Brecon Close, Kettering, NN16 9NH

Director19 August 2002Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Director01 June 1997Active

People with Significant Control

Mr David Watts
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:27, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judy Elizabeth Peacock
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:27, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Capital

Capital alter shares redemption statement of capital.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person secretary company with change date.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.