UKBizDB.co.uk

OWNER BREEDER MEDIA GROUP LIMITED

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

This company is commonly known as Owner Breeder Media Group Limited. The company was founded 20 years ago and was given the registration number 05147933. The firm's registered office is in READING. You can find them at 12 Forbury Road, , Reading, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:OWNER BREEDER MEDIA GROUP LIMITED
Company Number:05147933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:12 Forbury Road, Reading, England, RG1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobham House, Boxford, Newbury, England, RG20 8DH

Secretary31 December 2015Active
75, High Holborn, London, England, WC1V 6LS

Director31 December 2015Active
Pollards Mapleton Road, Four Elms, Edenbridge, TN8 6PN

Secretary18 March 2009Active
Oakhurst House, Heath End Road, Ball Hill, Newbury, RG20 0NT

Secretary08 June 2004Active
75, High Holborn, London, England, WC1V 6LS

Secretary28 March 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2004Active
Pollards Mapleton Road, Four Elms, Edenbridge, TN8 6PN

Director18 March 2009Active
Thorngill, Coverham, Middleham, Leyburn, England, DL8 4TJ

Director18 November 2015Active
Baydon House, Baydon, Marlborough, SN8 2JB

Director08 June 2004Active
Oakhurst House, Heath End Road, Ball Hill, Newbury, RG20 0NT

Director08 June 2004Active
Long Croft, Monks Green Mangrove Lane, Hertford, SG13 8QL

Director24 May 2005Active
Glenloch, Rowly Drive, Cranleigh, England, GU6 8PL

Director08 June 2004Active
Clarence House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY

Director08 December 2016Active
The Elms, Horton Road, Denton, Northampton, NN7 1DY

Director01 December 2007Active
Springfield, The Common, Stuston, Suffolk, England, IP21 4AB

Director08 December 2016Active
Willoughton Manor, Gainsborough, DN21 5SP

Director08 June 2004Active
1 Eyford Cottages, Lower Swell, Stow On The Wold, GL54 2JL

Director18 March 2009Active
Goswell House, Shirley Avenue, Windsor, England, SL4 5AN

Director28 September 2015Active
Coopers Farmhouse, Bell Lane, Ellisfield, Basingstoke, RG25 2QD

Director22 March 2005Active
75, High Holborn, London, England, WC1V 6LS

Director28 March 2013Active
The Beeches, Deverill Road, Sutton Veny, Warminster, BA12 7BY

Director01 July 2010Active
13, Bramley Road, London, Uk, W10 6SP

Director01 November 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-05-13Officers

Appoint person secretary company with name date.

Download
2024-05-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Address

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

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Resolution

Resolution.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.