UKBizDB.co.uk

SEVERN MEDIA GROUP LIMITED

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

This company is commonly known as Severn Media Group Limited. The company was founded 5 years ago and was given the registration number 11503574. The firm's registered office is in GLOUCESTER. You can find them at Units 8-11 Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, Gloucestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SEVERN MEDIA GROUP LIMITED
Company Number:11503574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 8-11 Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, Gloucestershire, England, GL2 5EU
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
Units 8-11, Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, England, GL2 5EU

Director03 June 2020Active
Units 8-11, Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, England, GL2 5EU

Director16 January 2023Active
Units 8-11, Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, England, GL2 5EU

Director07 August 2018Active
Units 8-11, Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, England, GL2 5EU

Director03 December 2020Active
Units 8-11, Ashville Road, Unit 8-11 Ashville Industrial Estate, Gloucester, England, GL2 5EU

Director07 August 2018Active

People with Significant Control

Severn Media Group Holdings Limited
Notified on:01 December 2020
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 Ian Martin Smith
Notified on:07 August 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Units 8-11, Ashville Road, Gloucester, England, GL2 5EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony Martin Clegg
Notified on:07 August 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Units 8-11, Ashville Road, Gloucester, England, GL2 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Change account reference date company previous extended.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.