UKBizDB.co.uk

RAW MEDIA LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 12 Herringston Barn, Herringston, Dorchester, Dorset, England, DT2 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY

Director01 January 2021Active
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY

Director01 January 2021Active
12 Hartwell Close, Hillfield, Solihull, B91 3YP

Secretary06 January 1999Active
Unit 12 Herringston Barn, Herringston, Dorchester, England, DT2 9PU

Secretary03 July 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary30 November 1998Active
The Red House, Woodlands, Beaminster, DT8 3LU

Director12 July 2000Active
Orchard Rise Manor Drive, Wilmcote, Stratford Upon Avon, CV37 9XA

Director06 January 1999Active
42 Kings Road, Radpole, Weymouth, DT3 5ES

Director12 July 2000Active
Unit 12 Herringston Barn, Herringston, Dorchester, England, DT2 9PU

Director10 January 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director30 November 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Address

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

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.