UKBizDB.co.uk

POI MEDIA LIMITED

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

This company is commonly known as Poi Media Limited. The company was founded 9 years ago and was given the registration number 09328463. The firm's registered office is in BANBURY. You can find them at 2a Cope Road, , Banbury, Oxon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:POI MEDIA LIMITED
Company Number:09328463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2a Cope Road, Banbury, Oxon, OX16 2EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Willows, Rayford Lane, Middle Barton, Chipping Norton, England, OX7 7DD

Director26 November 2014Active
Abbey Willows, Rayford Lane, Middle Barton, Chipping Norton, England, OX7 7DD

Director26 November 2014Active
Flat 302,Legacy House, Roach Road, London, United Kingdom, E3 2PA

Director26 November 2014Active

People with Significant Control

Mr Gary James Clements
Notified on:15 November 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Abbey Willows, Rayford Lane, Chipping Norton, England, OX7 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert David Clements
Notified on:15 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 302, Legacy House, Roach Road, London, United Kingdom, E3 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Mary Clements
Notified on:15 November 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Abbey Willows, Rayford Lane, Chipping Norton, England, OX7 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Address

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

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.