Active
Company Information for OAKWOOD MEDIA HOLDCO LIMITED
C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
08091877
Private Limited Company
Active |
Company Name | |
---|---|
OAKWOOD MEDIA HOLDCO LIMITED | |
Legal Registered Office | |
C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in BS1 | |
Company Number | 08091877 | |
---|---|---|
Company ID Number | 08091877 | |
Date formed | 2012-06-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 22:23:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE BROWN |
||
PHILLIP WAYNE MARSHALL |
||
NEIL DAVID ASHMORE SIMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE MIND LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2016-04-12 | |
MISCHIEVOUS WOLF LIMITED | Director | 2008-11-13 | CURRENT | 1986-09-29 | Active | |
OAKWOOD MEDIA LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2015-03-31 | |
OAKWOOD MEDIA GROUP LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
COW CREATIVE LIMITED | Director | 2006-04-21 | CURRENT | 2006-02-15 | Dissolved 2015-06-16 | |
IMAGIST STUDIOS LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Dissolved 2016-02-02 | |
OAKWOOD D C LIMITED | Director | 2000-04-25 | CURRENT | 2000-04-25 | Dissolved 2015-04-07 | |
OAKWOOD DESIGN CONSULTANTS LIMITED | Director | 1995-09-01 | CURRENT | 1995-09-01 | Dissolved 2016-06-18 | |
MARINE MIND LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2016-04-12 | |
MISCHIEVOUS WOLF LIMITED | Director | 2008-11-13 | CURRENT | 1986-09-29 | Active | |
OAKWOOD MEDIA GROUP LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
COW CREATIVE LIMITED | Director | 2006-04-21 | CURRENT | 2006-02-15 | Dissolved 2015-06-16 | |
IMAGIST STUDIOS LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Dissolved 2016-02-02 | |
OAKWOOD DESIGN CONSULTANTS LIMITED | Director | 1995-09-01 | CURRENT | 1995-09-01 | Dissolved 2016-06-18 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Neil David Ashmore Sims as a person with significant control on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CESSATION OF PHILLIP WAYNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAYNE MARSHALL | ||
Termination of appointment of Phillip Wayne Marshall on 2023-07-31 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 31/07/23 | ||
Statement of capital on GBP 2,206.94 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul> | ||
Statement of capital on GBP 1,103.47 | ||
Cancellation of shares. Statement of capital on 2023-07-31 GBP 1,103.47 | ||
Previous accounting period extended from 30/04/23 TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Phillip Wayne Marshall on 2021-06-07 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-25 GBP 220,694.00 | |
AP03 | Appointment of Mr Phillip Wayne Marshall as company secretary on 2021-03-16 | |
TM02 | Termination of appointment of Natalie Brown on 2021-03-16 | |
CH01 | Director's details changed for Mr Neil David Ashmore Sims on 2021-03-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE BROWN on 2020-11-20 | |
CH01 | Director's details changed for Mr Neil David Ashmore Sims on 2020-11-20 | |
PSC04 | Change of details for Mr Phillip Wayne Marshall as a person with significant control on 2020-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM 16 Queen Square Bristol BS1 4NT United Kingdom | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID ASHMORE SIMS | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 220752 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE BROWN on 2018-06-01 | |
AP03 | Appointment of Natalie Brown as company secretary on 2018-05-17 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-29 GBP 220,752 | |
SH03 | Purchase of own shares | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 220752 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM 156 High Street Dorking Surrey RH4 1BQ England | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 291079 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-11 GBP 291,079 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-04 GBP 291,095 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM 7 Park Street Bristol BS1 5NF | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 299671 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 299671 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 01/06/13 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 30/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 16/07/2012 | |
SH01 | 16/07/12 STATEMENT OF CAPITAL GBP 299671 | |
AP01 | DIRECTOR APPOINTED PHILLIP WAYNE MARSHALL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 OAKWOOD MEDIA HOLDCO LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OAKWOOD MEDIA HOLDCO LIMITED are:
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. |