POST CASTLE MEDIA LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Post Castle Media Limited. The company was founded 9 years ago and was given the registration number 10015286. The firm's registered office is in STOKE GOLDING. You can find them at Units 1 - 3 Willow Park, Upton Lane, Stoke Golding, Warwickshire. This company's SIC code is 74202 - Other specialist photography.
Company Information
| Name | : | POST CASTLE MEDIA LIMITED |
|---|
| Company Number | : | 10015286 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 19 February 2016 |
|---|
| End of financial year | : | 28 February 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 74202 - Other specialist photography
|
|---|
Office Address & Contact
| Registered Address | : | Units 1 - 3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, England, CV13 6EU |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Unit 1-3, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU | Director | 19 February 2016 | Active |
| Unit 1-3, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU | Director | 19 February 2016 | Active |
| Post Office House, 100 Long Street, Atherstone, United Kingdom, CV9 1AP | Director | 19 February 2016 | Active |
People with Significant Control
| Mr Tom Dyer |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1984 |
|---|
| Nationality | : | English |
|---|
| Country of residence | : | England |
|---|
| Address | : | 83 Livingstone Road, Southampton, England, SO14 6WL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr David James Weston |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1979 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Bannut Tree House, Lye Head, Bewdley, England, DY12 2UW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Adam Bloomer |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1993 |
|---|
| Nationality | : | English |
|---|
| Country of residence | : | England |
|---|
| Address | : | 26 Lindsey Crescent, Kenilworth, England, CV8 1FL |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)