UKBizDB.co.uk

PREPARED MEDIA LIMITED

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

This company is commonly known as Prepared Media Limited. The company was founded 11 years ago and was given the registration number 08307674. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Tallford House, 38 Walliscote Road, Weston-super-mare, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:PREPARED MEDIA LIMITED
Company Number:08307674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Tallford House, 38 Walliscote Road, Weston-super-mare, BS23 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director14 August 2013Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director14 August 2013Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director14 August 2013Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director26 November 2012Active

People with Significant Control

Mr Martin David Sanders
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Pillinger
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.