UKBizDB.co.uk

HOME COUNTIES COMMUNITY MEDIA C.I.C.

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

This company is commonly known as Home Counties Community Media C.i.c.. The company was founded 8 years ago and was given the registration number 10017275. The firm's registered office is in BEDFORD. You can find them at Provident House, 44 Harpur Street, Bedford, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:HOME COUNTIES COMMUNITY MEDIA C.I.C.
Company Number:10017275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers
  • 59112 - Video production activities
  • 60100 - Radio broadcasting
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Provident House, 44 Harpur Street, Bedford, England, MK40 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, St. Marys Street, Bedford, England, MK42 0AS

Director16 March 2023Active
20-22, St. Marys Street, Bedford, England, MK42 0AS

Director23 March 2018Active
20-22, St. Marys Street, Bedford, England, MK42 0AS

Director20 February 2016Active
99, High Street, Harrold, Bedford, England, MK43 7EA

Director24 October 2018Active
20-22, St. Marys Street, Bedford, England, MK42 0AS

Director16 March 2023Active

People with Significant Control

Mr Martin Paul Steers
Notified on:01 October 2023
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:England
Address:20-22, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Smith
Notified on:01 October 2023
Status:Active
Date of birth:November 1991
Nationality:English
Country of residence:England
Address:20-22, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Martin Kell
Notified on:01 October 2023
Status:Active
Date of birth:February 1982
Nationality:English
Country of residence:England
Address:20-22, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Antia Powell
Notified on:25 October 2018
Status:Active
Date of birth:August 1973
Nationality:English
Country of residence:England
Address:99, High Street, Bedford, England, MK43 7EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Smith
Notified on:23 March 2018
Status:Active
Date of birth:November 1991
Nationality:English
Country of residence:England
Address:99, High Street, Bedford, England, MK43 7EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Paul Steers
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:England
Address:99, High Street, Bedford, England, MK43 7EA
Nature of control:
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Change of name

Certificate change of name company.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-10-05Address

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

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Address

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

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.