UKBizDB.co.uk

SIMPLY ONLINE MEDIA LIMITED

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

This company is commonly known as Simply Online Media Limited. The company was founded 12 years ago and was given the registration number 07849157. The firm's registered office is in CHESTER. You can find them at 2nd Floor Poplar House Park West Business Park, Sealand Road, Chester, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SIMPLY ONLINE MEDIA LIMITED
Company Number:07849157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Poplar House Park West Business Park, Sealand Road, Chester, Cheshire, CH1 4RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director15 June 2012Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary08 August 2013Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary16 November 2011Active
Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, England, BD20 7AA

Director24 January 2012Active
Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director15 June 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director16 November 2011Active
Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director15 June 2012Active
Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, United Kingdom, BD20 7AA

Director08 August 2013Active
Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, England, BD20 7AA

Director24 January 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Director16 November 2011Active

People with Significant Control

Mr Dean Anthony Jones
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1c Riparian Way, The Crossings Business Park, Keighley, United Kingdom, BD20 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Augustine Mann
Notified on:01 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1c Riparian Way, The Crossings Business Park, Keighley, United Kingdom, BD20 7AA
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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Change account reference date company previous extended.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Auditors

Auditors resignation company.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2017-01-03Address

Move registers to registered office company with new address.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Address

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

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.