UKBizDB.co.uk

RACCOON MEDIA GROUP LIMITED

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

This company is commonly known as Raccoon Media Group Limited. The company was founded 3 years ago and was given the registration number 13039775. The firm's registered office is in WINCHESTER. You can find them at Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RACCOON MEDIA GROUP LIMITED
Company Number:13039775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director04 September 2023Active
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director04 September 2023Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director24 November 2020Active
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director24 February 2021Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active
Parklands, Railton Road, Guildford, United Kingdom, GU2 9JX

Director24 February 2021Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director13 December 2020Active

People with Significant Control

Glen Duror Limited
Notified on:04 September 2023
Status:Active
Country of residence:United Kingdom
Address:Northgate House, Northgate Street, Devizes, United Kingdom, SN10 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph David Collett
Notified on:24 November 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-16Capital

Capital allotment shares.

Download
2024-02-22Officers

Second filing of director appointment with name.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-01-18Capital

Second filing capital allotment shares.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-01-16Confirmation statement

Confirmation statement.

Download
2022-10-17Capital

Second filing capital allotment shares.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-10-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.