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.
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 | : |
|
Registered Address | : | 27 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB | Director | 26 April 1993 | Active |
The Croft, The Croft, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA | Director | 05 April 2000 | Active |
11 Denison Court, Wavendon Gate, Milton Keynes, MK7 7JF | Secretary | 26 April 1993 | Active |
5, Whitecrest, Narrow Path Aspley Heath, Woburn Sands, United Kingdom, MK17 8TF | Secretary | 01 November 2007 | Active |
4 Weston Road, Petersfield, GU31 4JF | Corporate Nominee Secretary | 26 April 1993 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH | Corporate Secretary | 31 July 2004 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 26 April 1993 | Active |
32, Clegg Square, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7HG | Director | 07 November 2006 | Active |
11 Brecon Close, Kettering, NN16 9NH | Director | 19 August 2002 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH | Corporate Director | 01 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person secretary company with change date. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.