UKBizDB.co.uk

HOLDEN MEDIA LIMITED

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

This company is commonly known as Holden Media Limited. The company was founded 13 years ago and was given the registration number 07522771. The firm's registered office is in MANCHESTER. You can find them at C/o Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:HOLDEN MEDIA LIMITED
Company Number:07522771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:C/o Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, England, M16 9EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Secretary15 December 2022Active
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Director31 October 2022Active
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Director31 October 2022Active
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Director15 December 2022Active
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Director31 October 2022Active
390, Hadfield Road, Hadfield, Derbyshire, United Kingdom, SK13 1PY

Director09 February 2011Active
The Old Post Office, 1 Manor Park Road, Glossop, England, SK13 7SQ

Director09 February 2011Active
C/O Diversified Communications, The Brinell Building,, 30 Station Street, Brighton, United Kingdom, BN1 4RB

Director31 October 2022Active

People with Significant Control

Diversified Business Communications Uk Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:The Brinell Building Ground Floor, 30 Station Street, Brighton, England, BN1 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thom Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Diversified Communications, The Brinell Building,, Brighton, United Kingdom, BN1 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sophie Helm
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Diversified Communications, The Brinell Building,, Brighton, United Kingdom, BN1 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Peter Clayfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Diversified Communications, The Brinell Building,, Brighton, United Kingdom, BN1 4RB
Nature of control:
  • Significant influence or control

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
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-21Accounts

Legacy.

Download
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-11-14Other

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Address

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

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.