This company is commonly known as Decisive Media Limited. The company was founded 23 years ago and was given the registration number 04172396. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House, 4 Bramley Road, Milton Keynes, . This company's SIC code is 58190 - Other publishing activities.
Name | : | DECISIVE MEDIA LIMITED |
---|---|---|
Company Number | : | 04172396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 14, 38 Regatta Point, Kew Road Bridge, Brentford, England, TW8 0EB | Director | 17 April 2001 | Active |
Bradshaws Farm, House, Kelmscott, Lechlade, Gb-Gbr, GL7 3HD | Director | 12 October 2012 | Active |
47 Thames Village, Hartington Road, Chiswick, W4 3UF | Director | 11 October 2001 | Active |
15, Broadway Avenue, Giffard Park, Milton Keynes, England, MK14 4QB | Secretary | 28 June 2005 | Active |
11 New Road, Woolmer Green, Knebworth, SG3 6JX | Secretary | 05 March 2001 | Active |
Green Farm, Wickham Road, Finningham, Stowmarket, England, IP14 4HT | Secretary | 12 October 2012 | Active |
11 New Road, Woolmer Green, Knebworth, SG3 6JX | Director | 05 March 2001 | Active |
Hibiscus, The Stables, Moreton Paddox, Moreton Morrell, CV35 9BU | Director | 01 October 2004 | Active |
2, Savile Close, Thames Ditton, England, KT7 0BU | Director | 12 October 2012 | Active |
16 Station Road, Knebworth, SG3 6AP | Director | 05 March 2001 | Active |
Green Farm, Finningham, Stowmarket, IP14 4HT | Director | 28 June 2005 | Active |
Hammer Hill Farmhouse Stanbrook Road, Thaxted, Dunmow, CM6 2NH | Director | 11 June 2001 | Active |
Bradshaws, Kelmscot, Lechdale, GL7 3HD | Director | 11 June 2001 | Active |
Mr Sean Alan Carr | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Market Place, Faringdon, England, SN7 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.