ARQIVA MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARQIVA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826184

Incorporation date

11/06/1993

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1993)
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon12/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon12/03/2026
Appointment of Mr Andrew Mark Gorty as a director on 2026-02-27
dot icon20/12/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon20/12/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon27/11/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon27/11/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon05/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon05/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon19/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon03/04/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon09/12/2022
Termination of appointment of Katrina Dick as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon09/06/2022
Appointment of Ms Katrina Dick as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon10/11/2021
Notice of agreement to exemption from filing of accounts for period ending 30/06/20
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon27/05/2021
Filing exemption statement of guarantee by parent company for period ending 30/06/20
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Filing exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from filing of accounts for period ending 30/06/19
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon04/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/04/2019
Notice of agreement to exemption from filing of accounts for period ending 30/06/18
dot icon04/04/2019
Filing exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/11/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/17
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon10/02/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
dot icon10/02/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
dot icon17/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon14/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon14/01/2016
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
dot icon14/01/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon12/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon12/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Secretary's details changed for William Michael Giles on 2013-05-25
dot icon05/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/10/2011
Director's details changed for John Harold Cresswell on 2011-09-15
dot icon20/07/2011
Appointment of Philip David Moses as a director
dot icon18/07/2011
Termination of appointment of Joshua Mchutchison as a director
dot icon21/04/2011
Termination of appointment of a director
dot icon19/04/2011
Appointment of Joshua Mchutchison as a director
dot icon19/04/2011
Termination of appointment of Nicholas Thompson as a director
dot icon23/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon16/02/2011
Appointment of John Harold Cresswell as a director
dot icon16/02/2011
Termination of appointment of Thomas Bennie as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Mr Nicholas Peter Thompson on 2010-12-01
dot icon10/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon13/08/2009
Appointment terminated director michael pitt
dot icon12/08/2009
Secretary appointed william michael giles
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon29/07/2009
Appointment terminated director peter douglas
dot icon23/02/2009
Return made up to 08/02/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon04/07/2008
Director appointed michael john pitt
dot icon19/05/2008
Appointment terminated director peter harbison
dot icon21/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/02/2008
Return made up to 08/02/08; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 08/02/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-06-30
dot icon27/07/2006
Resolutions
dot icon28/03/2006
Return made up to 08/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon07/10/2005
New director appointed
dot icon22/09/2005
Certificate of change of name
dot icon28/07/2005
Registered office changed on 28/07/05 from: chalfont grove narcot lane chalfont st peter gerrards cross buckinghamshire SL9 8TW
dot icon28/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Return made up to 08/02/05; full list of members
dot icon06/06/2005
Memorandum and Articles of Association
dot icon06/06/2005
Resolutions
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Director resigned
dot icon25/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon11/02/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon03/02/2005
Certificate of change of name
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Auditor's resignation
dot icon17/01/2005
Ad 22/12/04--------- £ si 423974@1=423974 £ ic 300300/724274
dot icon17/01/2005
Nc inc already adjusted 22/12/04
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Registered office changed on 17/01/05 from: teddington studios broom road middlesex TW11 9NT
dot icon23/12/2004
Full accounts made up to 2004-04-30
dot icon05/03/2004
Return made up to 08/02/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon23/10/2003
Location of register of members
dot icon22/09/2003
Full accounts made up to 2003-04-30
dot icon24/07/2003
Return made up to 08/02/03; full list of members
dot icon24/07/2003
Return made up to 11/06/03; full list of members
dot icon05/07/2003
Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ
dot icon03/06/2003
Particulars of mortgage/charge
dot icon04/05/2003
Ad 22/04/03--------- £ si 120000@1=120000 £ ic 180300/300300
dot icon04/05/2003
Resolutions
dot icon01/04/2003
Full accounts made up to 2002-04-30
dot icon25/11/2002
Director's particulars changed
dot icon25/10/2002
Full accounts made up to 2001-04-30
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
Secretary resigned
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Return made up to 11/06/02; full list of members
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Auditor's resignation
dot icon20/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 11/06/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-04-30
dot icon22/05/2001
Director resigned
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Return made up to 11/06/00; full list of members
dot icon19/06/2000
Secretary's particulars changed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon23/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-04-30
dot icon18/06/1999
Return made up to 11/06/99; full list of members
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon25/07/1998
Return made up to 11/06/98; full list of members
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
New director appointed
dot icon18/04/1998
New secretary appointed
dot icon17/04/1998
Director resigned
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon04/12/1997
Certificate of change of name
dot icon27/08/1997
Return made up to 11/06/97; full list of members
dot icon08/04/1997
New director appointed
dot icon13/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon27/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon25/07/1996
Return made up to 11/06/96; full list of members
dot icon25/07/1996
Location of register of members address changed
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Secretary resigned
dot icon25/02/1996
New director appointed
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Location of register of members (non legible)
dot icon29/01/1996
Ad 29/09/95--------- £ si 180000@1=180000 £ ic 300/180300
dot icon29/01/1996
£ nc 300/500000 29/09/95
dot icon29/01/1996
Nc inc already adjusted 28/12/94
dot icon29/01/1996
Director resigned
dot icon14/12/1995
Accounts for a small company made up to 1994-12-31
dot icon17/11/1995
Secretary resigned;new secretary appointed
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Accounting reference date extended from 31/12 to 30/04
dot icon14/11/1995
Registered office changed on 14/11/95 from: 22 newman street london W1P 3BH
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon17/08/1995
Return made up to 11/06/95; full list of members
dot icon20/02/1995
Ad 28/12/94--------- £ si 298@1=298 £ ic 2/300
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Accounts for a small company made up to 1993-12-31
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon19/07/1994
Return made up to 11/06/94; full list of members
dot icon22/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
New director appointed
dot icon06/12/1993
Accounting reference date notified as 31/12
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
Director resigned;new director appointed
dot icon11/11/1993
Registered office changed on 11/11/93 from: fourth floor queens house 55-56 lincolns inn fields london WC2A 3LT
dot icon25/10/1993
Certificate of change of name
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon11/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donovan, Paul Michael
Director
20/04/2020 - 31/05/2022
148
Cresswell, John Harold
Director
28/01/2011 - 01/08/2015
76
Morris, Roger
Director
22/10/1993 - 22/12/2004
8
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
29/09/1995 - 24/06/1996
113
Aikman, Elizabeth Jane
Director
25/03/2019 - 15/05/2019
169

Persons with Significant Control

1
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 ARQIVA MEDIA LIMITED

ARQIVA MEDIA LIMITED is an(a) Active company incorporated on 11/06/1993 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARQIVA MEDIA LIMITED?

toggle

ARQIVA MEDIA LIMITED is currently Active. It was registered on 11/06/1993 .

Where is ARQIVA MEDIA LIMITED located?

toggle

ARQIVA MEDIA LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA MEDIA LIMITED do?

toggle

ARQIVA MEDIA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARQIVA MEDIA LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-02 with no updates.