UKBizDB.co.uk

SAFETY MEDIA LTD

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

This company is commonly known as Safety Media Ltd. The company was founded 28 years ago and was given the registration number 03124807. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St Mary, Colchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SAFETY MEDIA LTD
Company Number:03124807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St Mary, Colchester, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director01 July 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary10 November 1995Active
34 Stuart Drive, Rhos On Sea, Colwyn Bay, LL28 4UB

Secretary01 May 1996Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Secretary04 January 2005Active
67 Gwynant, Old Colwyn, LL29 9NJ

Secretary06 August 2001Active
14 Bryn Y Fedwen, Llandudno, LL30 1PL

Secretary13 November 1995Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director01 July 2019Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director01 July 2019Active
34 Stuart Drive, Rhos On Sea, Colwyn Bay, LL28 4UB

Director13 November 1995Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director21 October 2008Active
Number 9, New Vision Business Park, Glascoed Road, St. Asaph, Wales, LL17 0LP

Director21 October 2008Active
Number Five Kinmel Park, Abergele Road, Bodelwyddan Rhyl, LL18 5TX

Director24 June 1996Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director20 October 2010Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director13 November 1995Active
14 Bryn Y Fedwen, Llandudno, LL30 1PL

Director13 November 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director10 November 1995Active

People with Significant Control

Access Uk Ltd
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Sherbrooke Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
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
2024-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-14Address

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

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Change account reference date company current extended.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Address

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

Download
2019-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.