ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985571

Incorporation date

05/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire LU1 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/12/2024
Director's details changed for Mr Jagjit Singh Rooprai on 2024-11-25
dot icon03/12/2024
Change of details for Mr Jagjit Singh Rooprai as a person with significant control on 2024-11-25
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Mr Stephen Robert Dennis Kennett on 2023-09-01
dot icon11/04/2024
Change of details for Mr Stephen Robert Dennis Kennett as a person with significant control on 2023-09-01
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon23/12/2020
Change of details for Mr Stephen Robert Dennis Kennett as a person with significant control on 2020-12-01
dot icon23/12/2020
Director's details changed for Mr Stephen Robert Dennis Kennett on 2020-12-01
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Cessation of Lisa Lyn Stocking as a person with significant control on 2019-09-01
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon10/09/2018
Notification of Jagjit Singh Rooprai as a person with significant control on 2018-08-31
dot icon10/09/2018
Change of details for Lisa Lyn Stocking as a person with significant control on 2018-08-31
dot icon10/09/2018
Notification of Stephen Robert Dennis Kennett as a person with significant control on 2018-08-31
dot icon10/09/2018
Appointment of Mr Jagjit Singh Rooprai as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Lisa Lyn Stocking as a director on 2018-08-31
dot icon10/09/2018
Appointment of Mr Stephen Robert Dennis Kennett as a director on 2018-08-31
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon01/06/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/10/2016
Secretary's details changed for Lisa Lyn Stocking on 2016-10-26
dot icon26/10/2016
Termination of appointment of Michael Broe Stocking as a director on 2016-10-08
dot icon26/10/2016
Director's details changed for Lisa Lynn Stocking on 2016-10-26
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/12/2010
Director's details changed for Lisa Lynn Stocking on 2010-12-05
dot icon16/12/2010
Director's details changed for Michael Broe Stocking on 2010-12-05
dot icon16/12/2010
Secretary's details changed for Lisa Lynn Stocking on 2010-12-05
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Lisa Lynn Stocking on 2009-10-01
dot icon16/12/2009
Director's details changed for Michael Broe Stocking on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 05/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 05/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Ad 21/09/05--------- £ si 900@1
dot icon18/04/2006
New director appointed
dot icon11/04/2006
Return made up to 05/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 05/12/04; full list of members
dot icon08/04/2004
Secretary resigned
dot icon07/02/2004
Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon16/12/2003
Director resigned
dot icon05/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.09K
-
0.00
-
-
2022
2
78.37K
-
0.00
-
-
2022
2
78.37K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

78.37K £Ascended50.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
05/12/2003 - 09/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
05/12/2003 - 16/12/2003
12606
Mr Stephen Robert Dennis Kennett
Director
31/08/2018 - Present
-
Mr Jagjit Singh Rooprai
Director
31/08/2018 - Present
-
Stocking, Lisa Lyn
Secretary
10/12/2003 - Present
-

Persons with Significant Control

4
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 ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire LU1 3TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED?

toggle

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED is currently Active. It was registered on 05/12/2003 .

Where is ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED located?

toggle

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED is registered at 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire LU1 3TD.

What does ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED do?

toggle

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED have?

toggle

ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED had 2 employees in 2022.

What is the latest filing for ARMADILLO NEW MEDIA COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-05 with no updates.