ALL CONDITIONS MEDIA LTD

Register to unlock more data on OkredoRegister

ALL CONDITIONS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09105078

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maritime House Basin Road North, Portslade, Brighton BN41 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon19/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon24/07/2025
Director's details changed for Mrs Joanne Elizabeth White on 2025-07-24
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2024
Change of details for Mrs Joanne Elizabeth White as a person with significant control on 2024-07-10
dot icon08/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/03/2024
Registered office address changed from Platf9Rm Hove Town Hall Church Road Hove BN3 2AF England to Maritime House Basin Road North Portslade Brighton BN41 1WR on 2024-03-26
dot icon20/02/2024
Resolutions
dot icon21/07/2023
Resolutions
dot icon12/07/2023
Director's details changed for Mrs Joanne Elizabeth White on 2023-07-12
dot icon07/07/2023
Sub-division of shares on 2023-06-21
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/07/2022
Director's details changed for Ms Joanne Elizabeth White on 2022-07-06
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon11/02/2021
Registered office address changed from Platf9Rm, Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR England to Platf9Rm Hove Town Hall Church Road Hove BN3 2AF on 2021-02-11
dot icon08/07/2020
Director's details changed for Ms Joanne Elizabeth Cook on 2020-07-08
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon13/03/2020
Director's details changed for Ms Joanne Elizabeth Cook on 2016-11-14
dot icon13/03/2020
Change of details for Mrs Joanne Elizabeth White as a person with significant control on 2016-11-14
dot icon13/03/2020
Director's details changed for Mr Matthew Barr on 2020-03-02
dot icon13/03/2020
Change of details for Mr Matthew Barr as a person with significant control on 2020-03-02
dot icon13/03/2020
Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD to Platf9Rm, Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR on 2020-03-13
dot icon30/10/2019
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-06-30
dot icon21/07/2017
Notification of Joanne Elizabeth White as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Matthew Barr as a person with significant control on 2016-04-06
dot icon10/07/2017
Change of details for a person with significant control
dot icon30/06/2017
Director's details changed
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon03/10/2016
Termination of appointment of Christopher Moran as a director on 2016-08-26
dot icon31/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Christopher Moran as a director
dot icon08/09/2015
Statement of capital following an allotment of shares on 2014-06-26
dot icon26/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
174.82K
-
0.00
-
-
2022
11
172.38K
-
0.00
-
-
2023
16
20.43K
-
0.00
-
-
2023
16
20.43K
-
0.00
-
-

Employees

2023

Employees

16 Ascended45 % *

Net Assets(GBP)

20.43K £Descended-88.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Matthew
Director
26/06/2014 - Present
2
White, Joanne Elizabeth
Director
26/06/2014 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALL CONDITIONS MEDIA LTD

ALL CONDITIONS MEDIA LTD is an(a) Active company incorporated on 26/06/2014 with the registered office located at Maritime House Basin Road North, Portslade, Brighton BN41 1WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL CONDITIONS MEDIA LTD?

toggle

ALL CONDITIONS MEDIA LTD is currently Active. It was registered on 26/06/2014 .

Where is ALL CONDITIONS MEDIA LTD located?

toggle

ALL CONDITIONS MEDIA LTD is registered at Maritime House Basin Road North, Portslade, Brighton BN41 1WR.

What does ALL CONDITIONS MEDIA LTD do?

toggle

ALL CONDITIONS MEDIA LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ALL CONDITIONS MEDIA LTD have?

toggle

ALL CONDITIONS MEDIA LTD had 16 employees in 2023.

What is the latest filing for ALL CONDITIONS MEDIA LTD?

toggle

The latest filing was on 19/10/2025: Total exemption full accounts made up to 2025-06-30.