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

CARBON MEDIA LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
05078683
Private Limited Company
Active

Company Overview

About Carbon Media Ltd
CARBON MEDIA LIMITED was founded on 2004-03-19 and has its registered office in London. The organisation's status is listed as "Active". Carbon Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARBON MEDIA LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 05078683
Company ID Number 05078683
Date formed 2004-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON 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 CARBON MEDIA LIMITED
The following companies were found which have the same name as CARBON MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON MEDIA SOLUTIONS LTD UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY Dissolved Company formed on the 2015-02-16
CARBON MEDIA PRIVATE LIMITED 64-C PKT-IV MAYUR VIHAR-I NEW DELHI Delhi 110091 ACTIVE Company formed on the 2008-02-29
CARBON MEDIA GROUP PTY LTD QLD 4059 Active Company formed on the 2010-03-30
CARBON MEDIA PTY LTD QLD 4006 Active Company formed on the 2006-05-11
CARBON MEDIA DESIGN INC. Alberta Active Company formed on the 2003-03-21
CARBON MEDIA MANAGEMENT SDN. BHD. Active
CARBON MEDIA LLC Delaware Unknown
CARBON MEDIA LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2017-02-17
CARBON MEDIA LLC California Unknown
CARBON MEDIA SOLUTIONS LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2023-05-12

Company Officers of CARBON MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MAXINE LOUISE GARDNER
Director 2012-03-31
JOHN JOSEPH WHISTON
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER CAMPBELL-WHITE
Director 2010-07-12 2012-03-30
JOLEON NIGEL FURZE MCLUSKY
Director 2009-12-08 2011-03-17
STEVEN DOUGLAS WRIGHT
Director 2008-12-12 2011-03-17
DAVID WOLFFE
Director 2009-07-10 2010-12-16
JOLEON NIGEL FURZE MCLUSKY
Company Secretary 2009-04-14 2010-07-12
MICHAEL CHARLES CHRISTIE
Director 2004-03-19 2010-07-12
MICHAEL RICHARD SMITH
Director 2004-03-19 2010-03-31
MICHAEL CHARLES CHRISTIE
Company Secretary 2004-03-19 2009-07-01
MICHAEL RICHARD SMITH
Company Secretary 2004-03-19 2009-07-01
JOHN HOLLYWOOD
Director 2009-01-06 2009-06-07
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-19 2004-03-19
QA NOMINEES LIMITED
Nominated Director 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE LOUISE GARDNER BOOM CYMRU TV LTD Director 2018-07-06 CURRENT 1994-06-07 Active
MAXINE LOUISE GARDNER WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER ITV WILD BILL LIMITED Director 2018-06-27 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CONFESSION LIMITED Director 2018-04-26 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MAXINE LOUISE GARDNER ITV THE BAY LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV VERA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV LEILA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER LINE OF DUTY 3 LIMITED Director 2017-04-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MAXINE LOUISE GARDNER DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (BTK) LIMITED Director 2017-04-28 CURRENT 2016-02-04 Active - Proposal to Strike off
MAXINE LOUISE GARDNER CAT'S ON THE ROOF MEDIA LIMITED Director 2017-02-09 CURRENT 2007-10-25 Active
MAXINE LOUISE GARDNER ITV THE MAN LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BANCROFT LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER ITV TRAUMA LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER BGSS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MAXINE LOUISE GARDNER ITV LOCH NESS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
MAXINE LOUISE GARDNER ITV DARK HEART LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LITTLE BOY BLUE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV T&B LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV TOP CLASS LIMITED Director 2016-02-15 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER BIG TALK STUDIOS LIMITED Director 2016-02-01 CURRENT 2008-04-16 Active
MAXINE LOUISE GARDNER ITV TFG HOLDINGS LIMITED Director 2016-02-01 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER SO TELEVISION LIMITED Director 2016-02-01 CURRENT 2000-05-11 Active
MAXINE LOUISE GARDNER BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
MAXINE LOUISE GARDNER THE GARDEN PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAXINE LOUISE GARDNER ITV BREATHLESS LIMITED Director 2015-07-02 CURRENT 1973-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CRADLE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV J&H LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV SPIRIT LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CILLA LIMITED Director 2015-07-02 CURRENT 2001-05-02 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LUCAN LIMITED Director 2015-07-02 CURRENT 2013-05-17 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LEWIS LIMITED Director 2015-07-02 CURRENT 2013-10-08 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JERICHO LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JR LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV HOME FIRES LIMITED Director 2015-07-02 CURRENT 2001-04-27 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BEOWULF LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV MOORSIDE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV THUNDERBIRDS LIMITED Director 2015-07-02 CURRENT 2013-06-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER SOM (ITV) LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV TENNISON LIMITED Director 2015-03-26 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER ITV TUT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MAXINE LOUISE GARDNER FILM LAB NORTH LIMITED Director 2014-12-09 CURRENT 1996-12-06 Dissolved 2016-12-20
MAXINE LOUISE GARDNER PRO-VISION FACILITIES LIMITED Director 2014-12-09 CURRENT 1989-10-09 Dissolved 2017-03-28
MAXINE LOUISE GARDNER JUICE MUSIC UK LIMITED Director 2014-12-09 CURRENT 2005-07-26 Active
MAXINE LOUISE GARDNER ITV SHETLAND LIMITED Director 2014-12-09 CURRENT 2013-06-04 Active
MAXINE LOUISE GARDNER STANDARD MUSIC LIMITED Director 2014-12-09 CURRENT 1968-08-16 Active
MAXINE LOUISE GARDNER THE LONDON STUDIOS LIMITED Director 2014-12-09 CURRENT 1975-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER NOHO FILM AND TELEVISION LIMITED Director 2014-11-07 CURRENT 2012-02-03 Active
MAXINE LOUISE GARDNER ITV MR SELFRIDGE LIMITED Director 2013-02-19 CURRENT 2000-07-13 Active - Proposal to Strike off
MAXINE LOUISE GARDNER COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2012-03-31 CURRENT 1993-05-27 Dissolved 2016-01-19
MAXINE LOUISE GARDNER COSGROVE HALL FILMS LIMITED Director 2012-03-31 CURRENT 1993-09-13 Active
MAXINE LOUISE GARDNER GRANADA TELEVISION OVERSEAS LIMITED Director 2012-03-31 CURRENT 1962-08-21 Active
JOHN JOSEPH WHISTON ITV MR SELFRIDGE LIMITED Director 2008-11-03 CURRENT 2000-07-13 Active - Proposal to Strike off
JOHN JOSEPH WHISTON THE LONDON STUDIOS LIMITED Director 2008-11-03 CURRENT 1975-08-07 Active - Proposal to Strike off
JOHN JOSEPH WHISTON COSGROVE HALL FILMS LIMITED Director 2003-04-10 CURRENT 1993-09-13 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
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-29PSC05Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2018-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-07-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-02-10MISCSECTION 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0101/11/14 FULL LIST
2014-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0119/03/14 FULL LIST
2014-02-04RES01ADOPT ARTICLES 20/12/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0119/03/13 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0119/03/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MAXINE LOUISE GARDNER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0119/03/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOLEON MCLUSKY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AP01DIRECTOR APPOINTED PAUL ALEXANDER CAMPBELL-WHITE
2010-07-28AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHISTON
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY JOLEON MCLUSKY
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 4TH FLOOR, CLERKS COURT 18/20 FARRINGDON LANE LONDON EC1R 3AU
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD SMITH
2010-05-12AR0119/03/10 FULL LIST
2010-05-10SH0109/12/09 STATEMENT OF CAPITAL GBP 100
2010-02-02AP01DIRECTOR APPOINTED MR JOLEON NIGEL FURZE MCLUSKY
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10288aDIRECTOR APPOINTED MR DAVID WOLFFE
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CHRISTIE
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2009-06-11288aSECRETARY APPOINTED MR JOLEON NIGEL FURZE MCLUSKY
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLLYWOOD
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL UNITED KINGDOM
2009-02-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-26225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED JOHN HOLLYWOOD
2009-01-16RES01ADOPT ARTICLES 06/01/2009
2009-01-16RES12VARYING SHARE RIGHTS AND NAMES
2009-01-1688(2)AD 06/01/09 GBP SI 1@1=1 GBP IC 3/4
2008-12-18288aDIRECTOR APPOINTED STEVEN DOUGLAS WRIGHT
2008-11-2788(2)AD 20/11/08 GBP SI 1@1=1 GBP IC 2/3
2008-05-01363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM UNITS 15 / 16 C/O DUNCAN MARR 7 WENLOCK ROAD LONDON N1 7SL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O PRINCESS STUDIOS 3RD FLOOR WHITELEYS 151 QUEENSWAY LONDON W2 4SB
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-03363sRETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS
2006-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/06
2006-06-27363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 339-340 UPPER STREET LONDON N1 0PD
2004-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-27288bSECRETARY RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27287REGISTERED OFFICE CHANGED ON 27/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CARBON 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 CARBON MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-19 Outstanding STAFFORDSHIRE COUNTY COUNCIL
DEBENTURE 2007-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARBON MEDIA LIMITED registering or being granted any patents
Domain Names

CARBON MEDIA LIMITED owns 1 domain names.

jumplive.co.uk  

Trademarks
We have not found any records of CARBON MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON 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 (59113 - Television programme production activities) as CARBON MEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CARBON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON 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 CARBON 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.