24I UNIT MEDIA LIMITED

Register to unlock more data on OkredoRegister

24I UNIT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054992

Incorporation date

25/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Botanic House, 100 Hills Road, Cambridge CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon04/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/08/2024
Appointment of Mr Christoph Sebastian Braun as a director on 2024-08-10
dot icon06/08/2024
Termination of appointment of Sebastian Jake Golder White as a director on 2024-07-24
dot icon01/08/2024
Appointment of Mr Sebastian Jake Golder White as a director on 2024-07-19
dot icon03/07/2024
Termination of appointment of Donald Kevin Mcgarva as a director on 2024-07-03
dot icon25/04/2024
Termination of appointment of Robert Edwin Hart as a director on 2024-04-12
dot icon10/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon31/01/2024
Appointment of Donald Kevin Mcgarva as a director on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Mar Andrew Russell Carlisle on 2024-01-30
dot icon10/01/2024
Termination of appointment of Robert Edwin Hart as a secretary on 2024-01-09
dot icon10/01/2024
Appointment of Mar Andrew Russell Carlisle as a secretary on 2024-01-10
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon20/07/2023
Appointment of Robert Edwin Hart as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Neale Prescott Foster as a director on 2023-07-20
dot icon26/06/2023
Resolutions
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon16/03/2023
Termination of appointment of Damien Joel Read as a director on 2023-03-02
dot icon08/09/2022
Memorandum and Articles of Association
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Sub-division of shares on 2022-08-01
dot icon08/09/2022
Change of share class name or designation
dot icon08/09/2022
Resolutions
dot icon07/09/2022
Particulars of variation of rights attached to shares
dot icon10/08/2022
Certificate of change of name
dot icon09/08/2022
Appointment of Mr Robert Edwin Hart as a secretary on 2022-08-01
dot icon09/08/2022
Current accounting period shortened from 2022-12-31 to 2022-11-30
dot icon09/08/2022
Registered office address changed from 18 Monmouth Place Bath BA1 2AY England to Botanic House 100 Hills Road Cambridge CB2 1PH on 2022-08-09
dot icon12/04/2022
Cessation of Neil Hugh Morris as a person with significant control on 2022-04-04
dot icon12/04/2022
Cessation of Mike Large as a person with significant control on 2022-04-04
dot icon12/04/2022
Cessation of Peter Brian Gabriel as a person with significant control on 2022-04-04
dot icon12/04/2022
Cessation of Parminder Singh as a person with significant control on 2022-04-04
dot icon12/04/2022
Cessation of Martin Philip Hopkins as a person with significant control on 2022-04-04
dot icon12/04/2022
Notification of 24I Holdings Limited as a person with significant control on 2022-04-04
dot icon11/04/2022
Appointment of Mr Mark Carlisle as a director on 2022-04-04
dot icon11/04/2022
Termination of appointment of Mike Large as a director on 2022-04-04
dot icon11/04/2022
Appointment of Dr Neale Prescott Foster as a director on 2022-04-04
dot icon11/04/2022
Termination of appointment of Martin Philip Hopkins as a director on 2022-04-04
dot icon11/04/2022
Termination of appointment of Martin Philip Hopkins as a secretary on 2022-04-04
dot icon07/04/2022
Resolutions
dot icon22/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon22/11/2021
Resolutions
dot icon27/09/2021
Memorandum and Articles of Association
dot icon31/08/2021
Resolutions
dot icon31/08/2021
Change of share class name or designation
dot icon20/07/2021
Second filing of Confirmation Statement dated 2020-02-25
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Termination of appointment of Neil Hugh Morris as a director on 2020-11-23
dot icon06/10/2020
Appointment of Mr Damien Joel Read as a director on 2020-10-06
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon05/08/2019
Registered office address changed from The Guild High Street Bath BA1 5EB England to 18 Monmouth Place Bath BA1 2AY on 2019-08-05
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from C/O Mark Talboys the Guild High Street Bath BA1 5EB to The Guild High Street Bath BA1 5EB on 2019-06-06
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon09/10/2018
Termination of appointment of Neil Andrassy as a director on 2018-10-05
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon12/03/2018
Notification of Neil Morris as a person with significant control on 2018-03-06
dot icon12/03/2018
Cessation of James Routley as a person with significant control on 2018-03-06
dot icon12/03/2018
Appointment of Mr Neil Hugh Morris as a director on 2018-03-06
dot icon12/03/2018
Termination of appointment of James Anthony Routley as a director on 2018-03-06
dot icon05/10/2017
Appointment of Mr Neil Andrassy as a director on 2017-09-01
dot icon18/07/2017
Change of details for Mr Parinder Singh as a person with significant control on 2017-07-17
dot icon18/07/2017
Notification of Mike Large as a person with significant control on 2017-07-05
dot icon17/07/2017
Notification of James Routley as a person with significant control on 2017-07-17
dot icon17/07/2017
Cessation of James Routley as a person with significant control on 2017-07-16
dot icon17/07/2017
Notification of Parinder Singh as a person with significant control on 2017-07-03
dot icon12/07/2017
Cessation of Eden Ventures Ltd as a person with significant control on 2017-06-29
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Charles Henry Robertson Grimsdale as a director on 2017-05-02
dot icon08/03/2017
25/02/17 Statement of Capital gbp 6209.00
dot icon30/06/2016
Accounts for a small company made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Mr James Anthony Routley on 2016-01-01
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/03/2016
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to The Guild High Street Bath BA1 5EB
dot icon30/03/2015
Accounts for a small company made up to 2014-12-31
dot icon24/03/2015
Director's details changed for Mike Large on 2014-08-01
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon04/12/2014
Current accounting period extended from 2014-08-24 to 2014-12-31
dot icon01/09/2014
Registered office address changed from Circus Mews House Circus Mews Bath BA1 2PW United Kingdom to C/O Mark Talboys the Guild High Street Bath BA1 5EB on 2014-09-01
dot icon01/04/2014
Accounts for a small company made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr James Anthony Routley on 2013-11-06
dot icon07/02/2014
Termination of appointment of David Maher Roberts as a director
dot icon17/12/2013
Termination of appointment of Rhett Ryder as a director
dot icon17/12/2013
Appointment of Mr James Anthony Routley as a director
dot icon26/04/2013
Register(s) moved to registered office address
dot icon25/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Douglas Merrill as a director
dot icon14/01/2013
Accounts for a small company made up to 2012-08-31
dot icon01/06/2012
Resolutions
dot icon20/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon16/03/2012
Statement of capital following an allotment of shares on 2011-12-03
dot icon22/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-03
dot icon13/12/2011
Accounts for a small company made up to 2011-08-31
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon05/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-08-31
dot icon11/03/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon15/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon14/04/2010
Appointment of Douglas Merrill as a director
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Mr Martin Philip Hopkins on 2010-02-01
dot icon08/04/2010
Director's details changed for Mike Large on 2010-02-01
dot icon08/04/2010
Secretary's details changed for Mr Martin Philip Hopkins on 2010-02-01
dot icon08/04/2010
Director's details changed for Mr Rhett Ryder on 2010-02-01
dot icon08/04/2010
Director's details changed for David Pierre Maher Roberts on 2010-02-01
dot icon08/04/2010
Director's details changed for Charles Henry Robertson Grimsdale on 2010-02-01
dot icon15/12/2009
Accounts for a small company made up to 2009-08-31
dot icon13/08/2009
Registered office changed on 13/08/2009 from 17 gay street bath BA1 2PH
dot icon16/06/2009
Ad 22/05/09-22/05/09\gbp si [email protected]=165.21\gbp ic 5453.88/5619.09\
dot icon20/05/2009
Amending 88(2)
dot icon20/05/2009
Return made up to 25/02/09; full list of members
dot icon19/05/2009
Ad 26/02/09\gbp si [email protected]=81.6\gbp ic 4995.51/5077.11\
dot icon19/05/2009
Capitals not rolled up
dot icon19/05/2009
Return made up to 25/02/08; full list of members; amend
dot icon19/05/2009
Return made up to 25/02/07; full list of members; amend
dot icon19/05/2009
Return made up to 25/02/06; full list of members; amend
dot icon19/05/2009
Return made up to 25/02/05; full list of members; amend
dot icon20/04/2009
Appointment terminated director stephen prideaux-ghee
dot icon20/04/2009
Appointment terminated director andy semple
dot icon18/03/2009
Nc inc already adjusted 16/02/09
dot icon18/03/2009
Resolutions
dot icon25/02/2009
Ad 16/02/09\gbp si [email protected]=165.21\gbp ic 4830.3/4995.51\
dot icon03/12/2008
Accounts for a small company made up to 2008-08-31
dot icon19/05/2008
Return made up to 25/02/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-08-31
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon21/01/2008
Ad 15/01/08--------- £ si [email protected]=7 £ ic 5014/5021
dot icon14/01/2008
Ad 03/01/07--------- £ si [email protected]
dot icon18/12/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon23/07/2007
Ad 26/06/07-29/06/07 £ si [email protected]=184 £ ic 4830/5014
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon02/07/2007
Accounts for a small company made up to 2006-08-31
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/04/2007
Ad 01/11/06--------- £ si [email protected]
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon26/03/2007
Ad 01/11/06-01/11/06 £ si [email protected]=17 £ ic 3077/3094
dot icon16/11/2006
Return made up to 25/02/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon02/11/2006
Resolutions
dot icon02/11/2006
S-div 30/08/06
dot icon02/11/2006
Resolutions
dot icon16/08/2006
Registered office changed on 16/08/06 from: 15 pierrepont street bath BA1 1LA
dot icon09/06/2006
New director appointed
dot icon08/06/2006
Ad 28/04/06-28/04/06 £ si [email protected]=1753 £ ic 1324/3077
dot icon31/05/2006
New director appointed
dot icon25/05/2006
Nc inc already adjusted 28/04/06
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-28
dot icon09/08/2005
Accounting reference date extended from 28/02/05 to 24/08/05
dot icon04/04/2005
Return made up to 25/02/05; full list of members
dot icon20/04/2004
Ad 18/03/04--------- £ si [email protected]
dot icon13/04/2004
New director appointed
dot icon04/03/2004
Secretary's particulars changed;director's particulars changed
dot icon25/02/2004
Incorporation
dot icon25/02/2004
Secretary resigned
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100,035.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
225.29K
-
0.00
100.04K
-
2021
13
225.29K
-
0.00
100.04K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

225.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Damien Joel
Director
06/10/2020 - 02/03/2023
5
Large, Mike
Director
04/05/2006 - 04/04/2022
-
Breakwell, Simon
Director
26/04/2007 - 01/08/2007
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
99600
Palmer, William Jocelyn
Director
27/02/2004 - 17/05/2007
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 24I UNIT MEDIA LIMITED

24I UNIT MEDIA LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at Botanic House, 100 Hills Road, Cambridge CB2 1PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of 24I UNIT MEDIA LIMITED?

toggle

24I UNIT MEDIA LIMITED is currently Active. It was registered on 25/02/2004 .

Where is 24I UNIT MEDIA LIMITED located?

toggle

24I UNIT MEDIA LIMITED is registered at Botanic House, 100 Hills Road, Cambridge CB2 1PH.

What does 24I UNIT MEDIA LIMITED do?

toggle

24I UNIT MEDIA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does 24I UNIT MEDIA LIMITED have?

toggle

24I UNIT MEDIA LIMITED had 13 employees in 2021.

What is the latest filing for 24I UNIT MEDIA LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-25 with no updates.