5 LAMPS MEDIA LTD

Register to unlock more data on OkredoRegister

5 LAMPS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543526

Incorporation date

05/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Woburn House, Vernon Gate, Derby DE1 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1981)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/03/2020
Satisfaction of charge 3 in full
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Notification of James Harpham as a person with significant control on 2016-04-06
dot icon02/05/2018
Notification of Nicholas Waring as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon23/06/2016
Director's details changed for Christopher John Reece on 2015-09-01
dot icon23/06/2016
Director's details changed for Katy Emma Player on 2016-05-01
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Registered office address changed from 36 Friar Gate Top Floor Derby Derbyshire DE1 1DA on 2013-12-04
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/06/2013
Director's details changed for Katy Emma Hidderley on 2012-06-30
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/06/2010
Director's details changed for Nicholas Daniel Waring on 2010-06-18
dot icon18/06/2010
Director's details changed for Katy Emma Hidderley on 2010-06-18
dot icon18/06/2010
Director's details changed for Christopher John Reece on 2010-06-18
dot icon18/06/2010
Director's details changed for James Anthony Harpham on 2010-06-18
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2009
Return made up to 18/06/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Appointment terminated secretary kirsty harpham
dot icon15/05/2009
Certificate of change of name
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2008
Return made up to 18/06/08; full list of members
dot icon07/07/2008
Appointment terminated director kirsty harpham
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Registered office changed on 30/01/08 from: five lamps studio west avenue derby DE1 3HR
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon18/09/2007
Miscellaneous
dot icon07/09/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 18/06/07; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 18/06/06; full list of members
dot icon05/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon05/05/2006
Application for reregistration from PLC to private
dot icon05/05/2006
Re-registration of Memorandum and Articles
dot icon05/05/2006
Resolutions
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon19/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon29/06/2005
Return made up to 18/06/05; full list of members
dot icon26/05/2005
New director appointed
dot icon27/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon31/03/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 18/06/04; full list of members
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 18/06/03; full list of members
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 18/06/02; full list of members
dot icon31/08/2001
Full accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 18/06/01; full list of members
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 18/06/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 18/06/99; no change of members
dot icon10/05/1999
Particulars of mortgage/charge
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Return made up to 18/06/98; no change of members
dot icon22/06/1998
Auditor's resignation
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 18/06/97; full list of members
dot icon04/12/1996
Director resigned
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Return made up to 18/06/96; no change of members
dot icon09/08/1995
Return made up to 18/06/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 18/06/94; full list of members
dot icon01/10/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/10/1993
Auditor's report
dot icon01/10/1993
Auditor's statement
dot icon01/10/1993
Balance Sheet
dot icon01/10/1993
Re-registration of Memorandum and Articles
dot icon01/10/1993
Declaration on reregistration from private to PLC
dot icon01/10/1993
Application for reregistration from private to PLC
dot icon01/10/1993
Resolutions
dot icon01/10/1993
Resolutions
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon30/08/1993
Auditor's resignation
dot icon01/07/1993
Particulars of contract relating to shares
dot icon01/07/1993
Ad 01/04/93--------- £ si 4@1
dot icon24/06/1993
Return made up to 18/06/93; no change of members
dot icon18/06/1993
Particulars of contract relating to shares
dot icon18/06/1993
Ad 01/04/93--------- £ si 6600@1
dot icon14/05/1993
Particulars of contract relating to shares
dot icon14/05/1993
Ad 01/04/93--------- £ si 43296@1=43296 £ ic 6704/50000
dot icon14/05/1993
Ad 01/04/93--------- £ si 6600@1=6600 £ ic 104/6704
dot icon14/05/1993
Ad 01/04/93--------- £ si 4@1=4 £ ic 100/104
dot icon14/05/1993
Nc inc already adjusted 01/04/93
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Return made up to 09/07/92; full list of members
dot icon06/05/1992
Auditor's resignation
dot icon31/07/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 09/07/91; no change of members
dot icon05/12/1990
New director appointed
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon11/07/1990
Return made up to 09/07/90; full list of members
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon22/11/1989
Return made up to 24/09/89; full list of members
dot icon10/02/1989
Certificate of change of name
dot icon10/10/1988
Return made up to 30/06/88; full list of members
dot icon08/09/1988
Full accounts made up to 1988-03-31
dot icon24/08/1988
Registered office changed on 24/08/88 from: 132 burnt ash road lee SE12
dot icon25/05/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1987
Full accounts made up to 1987-03-31
dot icon05/10/1987
Return made up to 31/08/87; full list of members
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Return made up to 30/09/86; full list of members
dot icon05/02/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-18.35 % *

* during past year

Cash in Bank

£391,662.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
335.43K
-
0.00
331.50K
-
2022
7
524.78K
-
0.00
479.70K
-
2023
7
533.17K
-
0.00
391.66K
-
2023
7
533.17K
-
0.00
391.66K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

533.17K £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

391.66K £Descended-18.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harpham, James Anthony
Director
09/05/2005 - Present
-
Waring, Nicholas Daniel
Director
01/01/2008 - Present
1
Player, Katy Emma
Director
01/01/2008 - Present
-
Reece, Christopher John
Director
01/01/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 5 LAMPS MEDIA LTD

5 LAMPS MEDIA LTD is an(a) Active company incorporated on 05/02/1981 with the registered office located at 3 Woburn House, Vernon Gate, Derby DE1 1UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 LAMPS MEDIA LTD?

toggle

5 LAMPS MEDIA LTD is currently Active. It was registered on 05/02/1981 .

Where is 5 LAMPS MEDIA LTD located?

toggle

5 LAMPS MEDIA LTD is registered at 3 Woburn House, Vernon Gate, Derby DE1 1UL.

What does 5 LAMPS MEDIA LTD do?

toggle

5 LAMPS MEDIA LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does 5 LAMPS MEDIA LTD have?

toggle

5 LAMPS MEDIA LTD had 7 employees in 2023.

What is the latest filing for 5 LAMPS MEDIA LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.