UKBizDB.co.uk

UCAS MEDIA LIMITED

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

This company is commonly known as Ucas Media Limited. The company was founded 31 years ago and was given the registration number 02737300. The firm's registered office is in CHELTENHAM. You can find them at Rosehill, New Barn Lane, Cheltenham, Gloucestershire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:UCAS MEDIA LIMITED
Company Number:02737300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary02 July 2019Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director23 October 2017Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 February 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director10 December 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director29 February 2024Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 May 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director15 January 2024Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director27 October 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary11 May 2012Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary09 April 2011Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Secretary10 June 2011Active
44 Bradley Close, Longlevens, Gloucester, GL2 9LA

Secretary04 August 1992Active
4 The Maples, Cirencester, GL7 1TQ

Secretary10 August 2005Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary13 January 2012Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary22 December 2017Active
Verlands, Vicarage Street, Painswick, GL6 6XP

Director12 December 2003Active
College Building Executive, The Burroughs, Hendon, London, NW4 4BT

Director20 September 2013Active
Knighton Hall, Church Lane, Leicester, LE2 3WG

Director01 August 2005Active
Rosehill, New Barn Lane, Cheltenham, GL52 3LZ

Director12 March 2010Active
University Of Birmingham, Edgbaston, Birmingham, England, B15 2TT

Director23 September 2011Active
Wendover Cottage, Laverton, Broadway, WR12 7NA

Director19 September 2003Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 September 2019Active
Tottenham Centre, College Of Haringay Enfield And Ne London, High Road, Tottenham, United Kingdom, N15 4RU

Director01 August 2015Active
33 Frythe Close, Knowle Hill, Kenilworth, CV8 2SY

Director30 June 1994Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director24 September 2010Active
Rosehill, New Barn Lane, Cheltenham, GL52 3LZ

Director27 April 2016Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director10 December 2020Active
32 East Approach Drive, Cheltenham, GL52 3JE

Director04 August 1992Active
Windy Ridge, London Road, Wells-In-The-Field, Whitchurch, RG28 7NG

Director01 August 2005Active
Hazeldene House, New Barn Lane, Cheltenham, GL52 3LD

Director10 June 2005Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director28 February 2018Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director10 June 2011Active
Rosehill, New Barn Lane, Cheltenham, GL52 3LZ

Director01 March 2017Active
44 Bradley Close, Longlevens, Gloucester, GL2 9LA

Director13 December 1996Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director03 July 2017Active

People with Significant Control

The Universities And Colleges Admissions Service
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.