This company is commonly known as Raw Media Limited. The company was founded 25 years ago and was given the registration number 03676125. The firm's registered office is in DORCHESTER. You can find them at Unit 12 Herringston Barn, Herringston, Dorchester, Dorset. This company's SIC code is 73110 - Advertising agencies.
Name | : | RAW MEDIA LIMITED |
---|---|---|
Company Number | : | 03676125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Herringston Barn, Herringston, Dorchester, Dorset, England, DT2 9PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY | Director | 01 January 2021 | Active |
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY | Director | 01 January 2021 | Active |
12 Hartwell Close, Hillfield, Solihull, B91 3YP | Secretary | 06 January 1999 | Active |
Unit 12 Herringston Barn, Herringston, Dorchester, England, DT2 9PU | Secretary | 03 July 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 30 November 1998 | Active |
The Red House, Woodlands, Beaminster, DT8 3LU | Director | 12 July 2000 | Active |
Orchard Rise Manor Drive, Wilmcote, Stratford Upon Avon, CV37 9XA | Director | 06 January 1999 | Active |
42 Kings Road, Radpole, Weymouth, DT3 5ES | Director | 12 July 2000 | Active |
Unit 12 Herringston Barn, Herringston, Dorchester, England, DT2 9PU | Director | 10 January 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 30 November 1998 | Active |
Mrs Fiona Mary Sare | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Buttermarket, Dorchester, England, DT1 3AZ |
Nature of control | : |
|
Mr Gavin John Kerrigan | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Buttermarket, Dorchester, England, DT1 3AZ |
Nature of control | : |
|
Mr Peter Moore Wyrill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 12 Herringston Barn, Herringston, Dorchester, England, DT2 9PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.