2 VIEW MEDIA LIMITED

Register to unlock more data on OkredoRegister

2 VIEW MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07009640

Incorporation date

04/09/2009

Size

Full

Contacts

Registered address

Registered address

Crompton House Nuttalls Way, Shadsworth Business Park, Blackburn, Lancashire BB1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon31/10/2024
Termination of appointment of Stephen Brian David Coulter as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Charles Alexander Iain Greville Porter as a director on 2024-10-31
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon26/02/2024
Termination of appointment of Philip John Covill as a director on 2024-02-22
dot icon26/02/2024
Termination of appointment of Andrew Gordon Hesp as a director on 2024-02-22
dot icon26/02/2024
Appointment of Mr Stephen Coulter as a director on 2024-02-22
dot icon26/02/2024
Appointment of Mr Daniel Gerritsen as a director on 2024-02-22
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2021
Appointment of Ms Leena Tellervo Kuusikoski as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Tarja Iitti as a director on 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon19/08/2020
Change of details for Bcp Corporate as a person with significant control on 2020-08-19
dot icon19/08/2020
Withdrawal of a person with significant control statement on 2020-08-19
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon20/08/2018
Appointment of Mr Philip John Covill as a director on 2018-08-20
dot icon14/03/2018
Termination of appointment of Rebecca Fleur Stapleton-Harris as a director on 2018-03-09
dot icon11/12/2017
Appointment of Mrs Rebecca Fleur Stapleton-Harris as a director on 2017-09-30
dot icon10/12/2017
Termination of appointment of Rosemary Mason as a director on 2017-09-30
dot icon10/12/2017
Appointment of Mr Andrew Gordon Hesp as a director on 2017-09-30
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon06/10/2017
Notification of Bcp Corporate as a person with significant control on 2016-04-06
dot icon10/03/2017
Termination of appointment of Derek Timmiss as a director on 2016-10-07
dot icon01/12/2016
Confirmation statement made on 2016-09-04 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Derek Timmiss as a director on 2016-02-03
dot icon25/02/2016
Termination of appointment of Simon Ashley Jenner as a director on 2016-02-03
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon06/07/2015
Resolutions
dot icon01/07/2015
Appointment of Mr Simon Ashley Jenner as a director on 2015-06-25
dot icon30/06/2015
Termination of appointment of Alan Mcaulay as a director on 2015-06-25
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon18/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Termination of appointment of Brian Jones as a director
dot icon28/11/2013
Appointment of Mr Alan Mcaulay as a director
dot icon28/11/2013
Termination of appointment of Adam Clifton as a director
dot icon28/11/2013
Appointment of Ms Tarja Iitti as a director
dot icon28/11/2013
Appointment of Mrs Rosemary Mason as a director
dot icon27/11/2013
Accounts for a medium company made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/03/2013
Full accounts made up to 2012-06-30
dot icon23/11/2012
Certificate of change of name
dot icon12/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Adam Henry Clifton on 2012-07-01
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Change of name notice
dot icon20/03/2012
Termination of appointment of David Jones as a director
dot icon20/03/2012
Termination of appointment of Paula Redhead as a director
dot icon20/03/2012
Termination of appointment of Michael Jones as a director
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Brian Crompton Jones on 2010-09-01
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-11-24
dot icon11/01/2010
Appointment of David Lee Jones as a director
dot icon11/01/2010
Appointment of Mr Adam Henry Clifton as a director
dot icon11/01/2010
Appointment of Paula Gayle Redhead as a director
dot icon11/01/2010
Appointment of Michael Crompton Jones as a director
dot icon23/09/2009
Accounting reference date shortened from 30/09/2010 to 30/06/2010
dot icon04/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Rosemary
Director
27/11/2013 - 30/09/2017
15
Mcaulay, Alan
Director
27/11/2013 - 25/06/2015
4
Timmiss, Derek
Director
03/02/2016 - 07/10/2016
7
Gerritsen, Daniel
Director
22/02/2024 - Present
2
Jones, Brian Crompton
Director
04/09/2009 - 27/11/2013
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 VIEW MEDIA LIMITED

2 VIEW MEDIA LIMITED is an(a) Active company incorporated on 04/09/2009 with the registered office located at Crompton House Nuttalls Way, Shadsworth Business Park, Blackburn, Lancashire BB1 2JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 VIEW MEDIA LIMITED?

toggle

2 VIEW MEDIA LIMITED is currently Active. It was registered on 04/09/2009 .

Where is 2 VIEW MEDIA LIMITED located?

toggle

2 VIEW MEDIA LIMITED is registered at Crompton House Nuttalls Way, Shadsworth Business Park, Blackburn, Lancashire BB1 2JT.

What does 2 VIEW MEDIA LIMITED do?

toggle

2 VIEW MEDIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 2 VIEW MEDIA LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.