Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHANTOM MEDIA LIMITED
Company Information for

PHANTOM MEDIA LIMITED

ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH,
Company Registration Number
03805661
Private Limited Company
Active

Company Overview

About Phantom Media Ltd
PHANTOM MEDIA LIMITED was founded on 1999-07-07 and has its registered office in Swindon. The organisation's status is listed as "Active". Phantom Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHANTOM MEDIA LIMITED
 
Legal Registered Office
ROWAN HOUSE CHERRY ORCHARD NORTH
KEMBREY PARK
SWINDON
SN2 8UH
Other companies in SN2
 
Filing Information
Company Number 03805661
Company ID Number 03805661
Date formed 1999-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/08/2023
Account next due 31/05/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB740554739  
Last Datalog update: 2024-04-07 02:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHANTOM MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHANTOM MEDIA LIMITED
The following companies were found which have the same name as PHANTOM MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Phantom Media LLC 2721 W. Holden Place Denver CO 80204 Delinquent Company formed on the 2014-09-23
PHANTOM MEDIA, INC. 5389 SHANNON LANE - COLUMBUS OH 43235 Active Company formed on the 2002-09-06
PHANTOM MEDIA INTERNATIONAL, LLC 3135 INDUSTRIAL ROAD #218 LAS VEGAS NV 89109 Dissolved Company formed on the 2005-10-25
PHANTOM MEDIA GROUP, INC. 292 EAST WILLIAMS STREET CARSON CITY NV 89701 Terminated Company formed on the 2008-06-27
PHANTOM MEDIA PTY LTD ACT 2609 Active Company formed on the 2005-01-28
PHANTOM MEDIA GROUP LLC Delaware Unknown
Phantom Media, Inc. 141 Junipero Serra Boulevard San Francisco CA 94127 Active Company formed on the 2000-04-17
PHANTOM MEDIA LIMITED Dissolved Company formed on the 1993-12-07
PHANTOM MEDIA PRODUCTIONS INC Georgia Unknown
PHANTOM MEDIA GROUP LLC New Jersey Unknown
PHANTOM MEDIA PRODUCTIONS INC Georgia Unknown
Phantom Media Services Inc. 2218 Highriver Court Mississauga Ontario L5H 3K4 Active Company formed on the 2021-06-29
PHANTOM MEDIA CONSULTANCY LTD 25 THE BROADWAY OADBY LEICESTER LE2 2HF Active Company formed on the 2021-10-20

Company Officers of PHANTOM MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STUART STEVEN MARRINER
Company Secretary 2011-10-14
JONATHAN MICHAEL BUNTING
Director 2011-10-14
MARK RICHARD CASHMORE
Director 2011-08-23
PAUL LAWRENCE RAYSON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREGORY BAUERNFEIND
Director 2016-10-01 2018-06-12
NICHOLAS JOHN GRESHAM
Director 2011-10-14 2016-10-01
JOHN HOWE
Director 2006-01-17 2016-06-30
ANNE HADINGHAM
Company Secretary 2004-01-01 2011-10-14
ANNE HADINGHAM
Director 1999-09-15 2011-10-14
MARIBETH KEELING
Director 2010-09-30 2011-10-14
STUART FRANCIS MCGEACHIN
Director 1999-09-15 2011-10-14
RICHARD ANDREW STUART
Director 1999-09-15 2011-10-14
HUGH CHARLES LAURENCE CAWLEY
Director 2007-09-30 2011-08-23
ADRIAN LEWIS WOOD
Director 2006-05-23 2010-06-30
DAVID JOHN LOWTHER
Director 2006-01-17 2007-09-29
DAVID BLUNDELL
Director 2006-01-17 2006-04-30
KEITH ROBERT ROSS
Company Secretary 1999-07-07 2003-12-24
KEITH ROBERT ROSS
Director 1999-09-15 2003-12-24
ROBERT MCKIRKLE ROSS
Director 1999-07-07 2000-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-07 1999-07-07
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-07 1999-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BUNTING THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
JONATHAN MICHAEL BUNTING CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JONATHAN MICHAEL BUNTING CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
JONATHAN MICHAEL BUNTING CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
JONATHAN MICHAEL BUNTING SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
JONATHAN MICHAEL BUNTING CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
JONATHAN MICHAEL BUNTING CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
JONATHAN MICHAEL BUNTING DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
JONATHAN MICHAEL BUNTING DAWSON MEDIA DIRECT LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2009-02-26 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INSTORE LIMITED Director 2010-09-01 CURRENT 1997-05-02 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS HOLDINGS LIMITED Director 2010-09-01 CURRENT 2001-06-18 Active
JONATHAN MICHAEL BUNTING CONNECT LIMITED Director 2010-09-01 CURRENT 1986-04-10 Active
JONATHAN MICHAEL BUNTING MARTIN LAVELL LIMITED Director 2010-09-01 CURRENT 1991-10-16 Active
JONATHAN MICHAEL BUNTING CONNECT2U LIMITED Director 2010-09-01 CURRENT 2000-02-07 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS TRADING LIMITED Director 2010-09-01 CURRENT 1929-03-09 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS PLC Director 2010-04-01 CURRENT 2004-08-02 Active
MARK RICHARD CASHMORE MAGPIE INVESTMENTS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-28
MARK RICHARD CASHMORE JACK'S BEANS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
MARK RICHARD CASHMORE TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
MARK RICHARD CASHMORE THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MARK RICHARD CASHMORE CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK RICHARD CASHMORE CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
MARK RICHARD CASHMORE CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
MARK RICHARD CASHMORE SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
MARK RICHARD CASHMORE CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
MARK RICHARD CASHMORE CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
MARK RICHARD CASHMORE DAWSON BOOK SERVICES LIMITED Director 2011-08-23 CURRENT 1988-09-23 Dissolved 2014-07-22
MARK RICHARD CASHMORE DAWSON HOLDINGS WHOLESALE LIMITED Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-09-30
MARK RICHARD CASHMORE QUALITY BOOKS LTD. Director 2011-08-23 CURRENT 1988-10-18 Dissolved 2014-12-23
MARK RICHARD CASHMORE DAWSON TRUST COMPANY LIMITED Director 2011-08-23 CURRENT 1990-10-18 Dissolved 2015-02-03
MARK RICHARD CASHMORE P.W.J. SURRIDGE & SONS, LTD Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-11-11
MARK RICHARD CASHMORE DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
MARK RICHARD CASHMORE SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON FINANCE COMPANY LIMITED Director 2011-08-23 CURRENT 1990-09-14 Dissolved 2016-11-22
MARK RICHARD CASHMORE DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
MARK RICHARD CASHMORE DAWSON LIMITED Director 2011-08-23 CURRENT 1997-09-12 Active
MARK RICHARD CASHMORE DAWSON MEDIA SERVICES LIMITED Director 2011-08-23 CURRENT 2009-04-21 Active
MARK RICHARD CASHMORE DAWSON GUARANTEE COMPANY LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE DAWSON MEDIA DIRECT LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE SMITHS NEWS INVESTMENTS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MARK RICHARD CASHMORE SMITHS NEWS HOLDINGS LIMITED Director 2006-09-06 CURRENT 2001-06-18 Active
MARK RICHARD CASHMORE CONNECT LIMITED Director 2006-09-06 CURRENT 1986-04-10 Active
MARK RICHARD CASHMORE CONNECT2U LIMITED Director 2006-09-06 CURRENT 2000-02-07 Active
MARK RICHARD CASHMORE SMITHS NEWS TRADING LIMITED Director 2006-09-06 CURRENT 1929-03-09 Active
MARK RICHARD CASHMORE SMITHS NEWS INSTORE LIMITED Director 2006-09-04 CURRENT 1997-05-02 Active
MARK RICHARD CASHMORE MARTIN LAVELL LIMITED Director 2006-09-04 CURRENT 1991-10-16 Active
MARK RICHARD CASHMORE SMITHS NEWS PLC Director 2006-08-31 CURRENT 2004-08-02 Active
PAUL LAWRENCE RAYSON BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
PAUL LAWRENCE RAYSON BLUEBOX AVIONICS LIMITED Director 2016-08-31 CURRENT 2006-01-23 Active
PAUL LAWRENCE RAYSON DAWSON MEDIA DIRECT LIMITED Director 2016-06-30 CURRENT 2009-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Audit exemption statement of guarantee by parent company for period ending 26/08/23
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 26/08/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 26/08/23
2024-03-18Audit exemption subsidiary accounts made up to 2023-08-26
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-17Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14
2023-03-20Consolidated accounts of parent company for subsidiary company period ending 27/08/22
2023-03-20Audit exemption subsidiary accounts made up to 2022-08-27
2023-03-13CESSATION OF DAWSON MEDIA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Audit exemption statement of guarantee by parent company for period ending 27/08/22
2023-02-22Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11Notice of agreement to exemption from audit of accounts for period ending 28/08/21
2022-02-11Audit exemption statement of guarantee by parent company for period ending 28/08/21
2022-02-11Consolidated accounts of parent company for subsidiary company period ending 28/08/21
2022-02-11Audit exemption subsidiary accounts made up to 2021-08-28
2022-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/08/21
2022-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/08/21
2022-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/08/21
2022-01-28Statement of capital on GBP 2
2022-01-28SH19Statement of capital on 2022-01-28 GBP 2
2021-12-01AP01DIRECTOR APPOINTED MR PAUL MARTIN BAKER
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIAM GRACE
2021-11-01CH01Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29
2021-09-21SH19Statement of capital on 2021-09-21 GBP 1
2021-09-21Statement of capital on GBP 1
2021-07-28SH20Statement by Directors
2021-07-28CAP-SSSolvency Statement dated 07/07/21
2021-07-28RES13Resolutions passed:
  • Cancel share prem a/c 14/07/2021
  • Resolution of reduction in issued share capital
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/08/20
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/08/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/08/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/08/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/08/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE RAYSON
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR ANTHONY LIAM GRACE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CASHMORE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2018-05-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSON MEDIA DIRECT LIMITED
2017-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSON MEDIA DIRECT LIMITED
2017-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2017-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2017-03-08AUDAUDITOR'S RESIGNATION
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2016-07-29AP01DIRECTOR APPOINTED MR PAUL LAWRENCE RAYSON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0107/07/15 FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0107/07/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-13RES01ADOPT ARTICLES 02/05/2014
2013-07-09AR0107/07/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWE / 09/07/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM
2012-07-13AR0107/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 11/07/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-28AA01PREVSHO FROM 30/09/2011 TO 31/08/2011
2011-11-10AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCGEACHIN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART
2011-11-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2011-11-09AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2011-11-09AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIBETH KEELING
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HADINGHAM
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE HADINGHAM
2011-08-24AP01DIRECTOR APPOINTED MR MARK RICHARD CASHMORE
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2011-08-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-03AR0107/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HADINGHAM / 07/07/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE HADINGHAM / 07/07/2011
2010-11-09AP01DIRECTOR APPOINTED MRS MARIBETH KEELING
2010-08-10AR0107/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANCIS MCGEACHIN / 07/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOLMES / 07/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE HOLMES / 07/07/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HOLMES / 31/08/2008
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-01363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-01-29225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25122S-DIV 17/01/06
2006-01-25RES13SUB DIVISION 17/01/06
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-30363sRETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to PHANTOM MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHANTOM MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PHANTOM MEDIA LIMITED registering or being granted any patents
Domain Names

PHANTOM MEDIA LIMITED owns 10 domain names.

bluebox-avionics.co.uk   blueboxavionics.co.uk   dawsononboard.co.uk   dawsononboardmedia.co.uk   inflightalliance.co.uk   ifealliance.co.uk   phantomevents.co.uk   phantominflight.co.uk   phantommedia.co.uk   easy-play.co.uk  

Trademarks
We have not found any records of PHANTOM MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHANTOM MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77291 - Renting and leasing of media entertainment equipment) as PHANTOM MEDIA LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where PHANTOM MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHANTOM MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0149119100Pictures, prints and photographs, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHANTOM MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHANTOM MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.