UKBizDB.co.uk

SEVERN MEDIA GROUP HOLDINGS LIMITED

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

This company is commonly known as Severn Media Group Holdings Limited. The company was founded 3 years ago and was given the registration number 12961741. The firm's registered office is in BRISTOL. You can find them at Unit 4 Corum 2 Corum Office Park Crown Way, Warmley, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SEVERN MEDIA GROUP HOLDINGS LIMITED
Company Number:12961741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Corum 2 Corum Office Park Crown Way, Warmley, Bristol, England, BS30 8FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director20 October 2020Active
Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director16 January 2023Active
Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director03 December 2020Active

People with Significant Control

Goldcrest Reach Limited
Notified on:16 January 2023
Status:Active
Country of residence:England
Address:Unit 4 Corum 2, Crown Way, Bristol, England, BS30 8FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Allington
Notified on:20 October 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 4 Corum 2 Corum Office Park, Crown Way, Bristol, England, BS30 8FJ
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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Address

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

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Change account reference date company current extended.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.