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

CYBER MEDIA SOLUTIONS LTD

OPUS HOUSE, PRIESTLY COURT, GILLETTE CLOSE, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0LQ,
Company Registration Number
03858761
Private Limited Company
Active

Company Overview

About Cyber Media Solutions Ltd
CYBER MEDIA SOLUTIONS LTD was founded on 1999-10-14 and has its registered office in Staffordshire Technology Park. The organisation's status is listed as "Active". Cyber Media Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYBER MEDIA SOLUTIONS LTD
 
Legal Registered Office
OPUS HOUSE, PRIESTLY COURT
GILLETTE CLOSE
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0LQ
Other companies in ST18
 
Telephone01543459232
 
Filing Information
Company Number 03858761
Company ID Number 03858761
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747508901  
Last Datalog update: 2025-01-05 08:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBER MEDIA SOLUTIONS LTD
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 CYBER MEDIA SOLUTIONS LTD
The following companies were found which have the same name as CYBER MEDIA SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYBER MEDIA SOLUTIONS LLC California Unknown

Company Officers of CYBER MEDIA SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL BIDMEAD
Company Secretary 2001-02-14
ANTHONY BOYD BONSER
Director 2001-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOWARD BENNETT
Company Secretary 2000-01-01 2001-02-14
MICHAEL EDWARD PERKINS
Company Secretary 1999-10-14 2001-02-14
MICHAEL EDWARD PERKINS
Director 2000-01-01 2001-02-14
STEPHEN MICHAEL BLAKE
Director 1999-10-14 2000-01-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-10-14 1999-10-14
AR NOMINEES LIMITED
Nominated Director 1999-10-14 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BOYD BONSER STAFFORDSHIRE TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED Director 2008-05-16 CURRENT 2003-08-14 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
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-19CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0114/10/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0114/10/13 ANNUAL RETURN FULL LIST
2012-10-28AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0114/10/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-23AR0114/10/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07MISCForm 122 dated 321/03/09 redeem 8000 £1 reedemable preference shares.
2009-12-29AR0114/10/09 ANNUAL RETURN FULL LIST
2009-12-26CH01Director's details changed for Anthony Boyd Bonser on 2009-10-01
2008-12-30363aReturn made up to 14/10/08; full list of members
2008-12-17AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-08122Capital statment Gbp sr 16000@1
2007-11-28363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: COPPICE MILL LONGTON ROAD STONE STAFFORDSHIRE ST15 8SY
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01122£ IC 40100/24100 12/03/04 £ SR 16000@1=16000
2003-11-05363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-11-0588(2)RAD 31/03/02--------- £ SI 5@1
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17123NC INC ALREADY ADJUSTED 29/03/02
2002-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-17RES04£ NC 1000/41000 29/03/
2002-12-1788(2)RAD 29/03/02--------- £ SI 40000@1
2002-11-26363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-11-27225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-10-28363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: UNIT 21 BIRCH ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7DD
2001-02-21288bSECRETARY RESIGNED
2001-02-21288aNEW SECRETARY APPOINTED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-10288aNEW SECRETARY APPOINTED
2000-03-02288bDIRECTOR RESIGNED
2000-03-02288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW SECRETARY APPOINTED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
1999-10-20288bSECRETARY RESIGNED
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CYBER MEDIA SOLUTIONS LTD 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 CYBER MEDIA SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBER MEDIA SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBER MEDIA SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CYBER MEDIA SOLUTIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CYBER MEDIA SOLUTIONS LTD owns 4 domain names.

cyber-media.co.uk   theseus.co.uk   cybermediasolutions.co.uk   rppublishing.co.uk  

Trademarks
We have not found any records of CYBER MEDIA SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CYBER MEDIA SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £5,150 Computers and Communications
Durham County Council 2017-2 GBP £5,150 Computers and Communications
Durham County Council 2017-1 GBP £2,180 Software capitalised implementation fees
Durham County Council 2016-11 GBP £11,222 Software capitalised implementation fees
Durham County Council 2016-10 GBP £9,302 Computer equipment
London Borough of Enfield 2015-8 GBP £600 Computing Computer Maintenance
Breckland Council 2015-7 GBP £0 external ict support
London Borough of Enfield 2015-4 GBP £18,700 Computing Computer Maintenance
Sandwell Metroplitan Borough Council 2015-3 GBP £2,000
Tameside Metropolitan Council 2015-2 GBP £9,850 Computer Software
Norfolk County Council 2015-1 GBP £986 PROFESSIONAL SERVICES.ICT ADVISORS
Sandwell Metroplitan Borough Council 2014-12 GBP £2,000
City of York Council 2014-10 GBP £350 Health & Wellbeing
Norfolk County Council 2014-10 GBP £34,980
City of York Council 2014-9 GBP £20,100
Norfolk County Council 2014-9 GBP £2,318
Norfolk County Council 2014-8 GBP £7,511
London Borough Of Enfield 2014-8 GBP £4,770
Bristol City Council 2014-8 GBP £6,887
St Helens Council 2014-6 GBP £2,000
Norfolk County Council 2014-6 GBP £4,960
Bristol City Council 2014-6 GBP £4,550
Norfolk County Council 2014-5 GBP £2,318
Essex County Council 2014-5 GBP £4,180
City of York Council 2014-5 GBP £350
Stockport Metropolitan Council 2014-5 GBP £8,880
Sandwell Metroplitan Borough Council 2014-5 GBP £2,000
Norfolk County Council 2014-4 GBP £3,763
London Borough Of Enfield 2014-4 GBP £48,900
Bristol City Council 2014-4 GBP £13,067
Norfolk County Council 2014-3 GBP £4,960
City of York Council 2014-3 GBP £740
St Helens Council 2014-3 GBP £4,000
Bristol City Council 2014-3 GBP £6,887
Norfolk County Council 2014-2 GBP £20,800
Bristol City Council 2014-2 GBP £5,939
London Borough of Hackney 2014-2 GBP £600
Sandwell Metroplitan Borough Council 2014-2 GBP £2,500
Norfolk County Council 2014-1 GBP £9,005
Bristol City Council 2014-1 GBP £5,939
Norfolk County Council 2013-12 GBP £1,454
Bristol City Council 2013-12 GBP £6,887
Essex County Council 2013-11 GBP £530
St Helens Council 2013-11 GBP £2,500
Sandwell Metroplitan Borough Council 2013-11 GBP £2,500
Bristol City Council 2013-10 GBP £11,437
Norfolk County Council 2013-9 GBP £11,740
City of York Council 2013-9 GBP £900
Essex County Council 2013-9 GBP £7,630
Stockport Metropolitan Council 2013-9 GBP £6,660
Norfolk County Council 2013-8 GBP £7,005
Essex County Council 2013-8 GBP £17,828
City of York Council 2013-8 GBP £20,100
St Helens Council 2013-6 GBP £2,500
Norfolk County Council 2013-6 GBP £2,550
London Borough of Hackney 2013-6 GBP £600
Norfolk County Council 2013-5 GBP £1,150
St Helens Council 2013-4 GBP £3,000
Stockport Metropolitan Council 2013-4 GBP £6,660
Bristol City Council 2013-3 GBP £18,000
Norfolk County Council 2013-2 GBP £1,150
Norfolk County Council 2013-1 GBP £490
Bristol City Council 2013-1 GBP £675
London Borough of Hackney 2013-1 GBP £500
Norfolk County Council 2012-10 GBP £15,097
Bristol City Council 2012-10 GBP £13,773
St Helens Council 2012-8 GBP £2,500
Norfolk County Council 2012-8 GBP £23,547
Bristol City Council 2012-7 GBP £6,887 DIP TREATMENT
Norfolk County Council 2012-6 GBP £875
Bristol City Council 2012-6 GBP £9,100
Norfolk County Council 2012-5 GBP £2,917
Norfolk County Council 2012-4 GBP £945
Bristol City Council 2012-4 GBP £15,173
St Helens Council 2012-4 GBP £3,000
Bristol City Council 2012-3 GBP £2,925
London Borough of Hackney 2012-3 GBP £4,300
Bristol City Council 2012-1 GBP £16,264
Norfolk County Council 2012-1 GBP £1,713
Bristol City Council 2011-12 GBP £6,886 DIP TREATMENT
Norfolk County Council 2011-12 GBP £1,870
Norfolk County Council 2011-10 GBP £7,223
Bristol City Council 2011-10 GBP £6,886 DIP TREATMENT
Norfolk County Council 2011-9 GBP £18,253
Norfolk County Council 2011-8 GBP £10,618
Bristol City Council 2011-7 GBP £16,721 PARTNERSHIP
Norfolk County Council 2011-7 GBP £6,564
St Helens Council 2011-6 GBP £2,500
Norfolk County Council 2011-6 GBP £3,971
Norfolk County Council 2011-5 GBP £3,330
Bristol City Council 2011-4 GBP £805 POOLED
Norfolk County Council 2011-4 GBP £2,250
Bristol City Council 2011-3 GBP £6,703 POOLED
Norfolk County Council 2011-3 GBP £3,330
Bristol City Council 2011-1 GBP £41,802 DIP PROJECTS
Norfolk County Council 2011-1 GBP £3,650
Bristol City Council 0-0 GBP £82,342

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYBER MEDIA SOLUTIONS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBER MEDIA SOLUTIONS LTD 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 CYBER MEDIA SOLUTIONS LTD 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.