ANIMAL THERAPY MEDIA LIMITED

Register to unlock more data on OkredoRegister

ANIMAL THERAPY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09554633

Incorporation date

22/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 The Stables, 32 Main Street, Ashley, Market Harborough, Leicestershire LE16 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/12/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon28/08/2025
Confirmation statement made on 2025-04-22 with updates
dot icon28/08/2025
Director's details changed for Miss Hannah Ashton on 2025-08-28
dot icon28/08/2025
Director's details changed for Ms Georgina Alys Bashforth on 2025-08-28
dot icon28/08/2025
Director's details changed for Mrs Elizabeth Claire Lorraine on 2025-08-28
dot icon28/08/2025
Director's details changed for Mrs Ruth Elizabeth Milner on 2025-08-28
dot icon28/08/2025
Director's details changed for Miss Sophie Ruth Milner on 2025-08-28
dot icon28/08/2025
Director's details changed for Mr Anthony Robert Nevin on 2025-08-28
dot icon18/08/2025
Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Office 3 the Stables, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on 2025-08-18
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon29/02/2024
Termination of appointment of Nicola Carmen Ravensford as a director on 2024-01-16
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Appointment of Mr Anthony Robert Nevin as a director on 2023-07-21
dot icon01/06/2023
Appointment of Mrs Elizabeth Claire Lorraine as a director on 2023-05-11
dot icon01/06/2023
Appointment of Miss Sophie Ruth Milner as a director on 2023-05-11
dot icon01/06/2023
Appointment of Miss Nicola Carmen Ravensford as a director on 2023-05-11
dot icon01/06/2023
Appointment of Ms Georgina Alys Bashforth as a director on 2023-05-11
dot icon01/06/2023
Cessation of Ruth Elizabeth Milner as a person with significant control on 2023-05-11
dot icon01/06/2023
Cessation of Hannah Ashton as a person with significant control on 2023-05-11
dot icon01/06/2023
Notification of a person with significant control statement
dot icon09/05/2023
Termination of appointment of Simon Francis as a director on 2023-04-24
dot icon09/05/2023
Cessation of Simon Francis as a person with significant control on 2023-04-24
dot icon09/05/2023
Notification of Ruth Elizabeth Milner as a person with significant control on 2023-04-24
dot icon09/05/2023
Appointment of Mrs Ruth Elizabeth Milner as a director on 2023-04-24
dot icon09/05/2023
Change of details for Miss Hannah Ashton as a person with significant control on 2021-12-23
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF on 2022-06-01
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon05/05/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon03/01/2022
Notification of Simon Francis as a person with significant control on 2021-12-23
dot icon03/01/2022
Appointment of Mr Simon Francis as a director on 2021-12-23
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon25/05/2021
Cessation of Georgia Keegan as a person with significant control on 2021-04-22
dot icon25/05/2021
Change of details for Miss Hannah Ashton as a person with significant control on 2021-04-22
dot icon23/03/2021
Change of details for Mrs Georgia Keegan as a person with significant control on 2021-03-23
dot icon23/03/2021
Change of details for Miss Hannah Ashton as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Miss Hannah Ashton on 2021-03-23
dot icon23/03/2021
Registered office address changed from The Old Police Station Beeches Green Stroud Gloucestershire GL5 4BJ United Kingdom to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 2021-03-23
dot icon08/06/2020
Termination of appointment of Georgia Keegan as a director on 2020-06-03
dot icon11/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon24/04/2018
Change of details for Miss Hannah Ashton as a person with significant control on 2018-04-22
dot icon24/04/2018
Director's details changed for Miss Hannah Ashton on 2018-04-22
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Steven Sweet as a director on 2015-11-23
dot icon22/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
131.00
-
0.00
1.18K
-
2022
1
536.00
-
0.00
2.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Simon
Director
23/12/2021 - 24/04/2023
7
Sweet, Steven
Director
22/04/2015 - 23/11/2015
-
Miss Hannah Ashton
Director
22/04/2015 - Present
-
Mrs Georgia Keegan
Director
22/04/2015 - 03/06/2020
-
Milner, Ruth Elizabeth
Director
24/04/2023 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL THERAPY MEDIA LIMITED

ANIMAL THERAPY MEDIA LIMITED is an(a) Active company incorporated on 22/04/2015 with the registered office located at Office 3 The Stables, 32 Main Street, Ashley, Market Harborough, Leicestershire LE16 8HF. There are currently 6 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 ANIMAL THERAPY MEDIA LIMITED?

toggle

ANIMAL THERAPY MEDIA LIMITED is currently Active. It was registered on 22/04/2015 .

Where is ANIMAL THERAPY MEDIA LIMITED located?

toggle

ANIMAL THERAPY MEDIA LIMITED is registered at Office 3 The Stables, 32 Main Street, Ashley, Market Harborough, Leicestershire LE16 8HF.

What does ANIMAL THERAPY MEDIA LIMITED do?

toggle

ANIMAL THERAPY MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ANIMAL THERAPY MEDIA LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.