ASPEER MEDIA LIMITED

Register to unlock more data on OkredoRegister

ASPEER MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184212

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Rimington, Booker Common, High Wycombe, Bucks HP12 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon16/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd to Rimington Booker Common High Wycombe Bucks HP12 4QZ on 2017-07-27
dot icon22/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/05/2017
Termination of appointment of Edwin George Pearse as a director on 2016-08-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Mark Edwin Pearse as a director on 2014-12-01
dot icon22/09/2015
Termination of appointment of Margaret Pearse as a secretary on 2014-12-01
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon12/01/2015
Annual return made up to 2014-03-26
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/01/2015
Administrative restoration application
dot icon04/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon26/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Edwin George Pearse on 2010-03-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/05/2009
Registered office changed on 13/05/2009 from, 41 fox road, langley, slough, berks, SL3 7SH
dot icon01/05/2009
Return made up to 26/03/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 26/03/08; full list of members
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
32.80K
-
0.00
-
-
2023
1
32.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearse, Mark Edwin
Director
01/12/2014 - Present
25
Pearse, Edwin George
Director
26/03/2007 - 01/08/2016
6
Pearse, Margaret
Secretary
26/03/2007 - 01/12/2014
1

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 ASPEER MEDIA LIMITED

ASPEER MEDIA LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Rimington, Booker Common, High Wycombe, Bucks HP12 4QZ. 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 ASPEER MEDIA LIMITED?

toggle

ASPEER MEDIA LIMITED is currently Active. It was registered on 26/03/2007 .

Where is ASPEER MEDIA LIMITED located?

toggle

ASPEER MEDIA LIMITED is registered at Rimington, Booker Common, High Wycombe, Bucks HP12 4QZ.

What does ASPEER MEDIA LIMITED do?

toggle

ASPEER MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ASPEER MEDIA LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-26 with no updates.