UKBizDB.co.uk

DECISIVE MEDIA LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 14, 38 Regatta Point, Kew Road Bridge, Brentford, England, TW8 0EB

Director17 April 2001Active
Bradshaws Farm, House, Kelmscott, Lechlade, Gb-Gbr, GL7 3HD

Director12 October 2012Active
47 Thames Village, Hartington Road, Chiswick, W4 3UF

Director11 October 2001Active
15, Broadway Avenue, Giffard Park, Milton Keynes, England, MK14 4QB

Secretary28 June 2005Active
11 New Road, Woolmer Green, Knebworth, SG3 6JX

Secretary05 March 2001Active
Green Farm, Wickham Road, Finningham, Stowmarket, England, IP14 4HT

Secretary12 October 2012Active
11 New Road, Woolmer Green, Knebworth, SG3 6JX

Director05 March 2001Active
Hibiscus, The Stables, Moreton Paddox, Moreton Morrell, CV35 9BU

Director01 October 2004Active
2, Savile Close, Thames Ditton, England, KT7 0BU

Director12 October 2012Active
16 Station Road, Knebworth, SG3 6AP

Director05 March 2001Active
Green Farm, Finningham, Stowmarket, IP14 4HT

Director28 June 2005Active
Hammer Hill Farmhouse Stanbrook Road, Thaxted, Dunmow, CM6 2NH

Director11 June 2001Active
Bradshaws, Kelmscot, Lechdale, GL7 3HD

Director11 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

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

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Address

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

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.