BAG MEDIA LIMITED

Register to unlock more data on OkredoRegister

BAG MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392469

Incorporation date

26/06/1997

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 72-73 Margaret Street, London W1W 8STCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/02/2026
Notification of Lloyd Anthony Keisner as a person with significant control on 2016-04-06
dot icon27/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Director's details changed for Lloyd Anthony Keisner on 2023-07-01
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/02/2020
Registered office address changed from 35 Ballards Lane London N3 1XW to First Floor 72-73 Margaret Street London W1W 8st on 2020-02-21
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon30/05/2018
Termination of appointment of Paul Crocker as a director on 2018-01-02
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/09/2017
Director's details changed for Mr Paul Crocker on 2017-09-04
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon04/07/2017
Notification of Tabletalk Media Limited as a person with significant control on 2016-04-06
dot icon05/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Director's details changed for Mr Paul Crocker on 2014-09-23
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ on 2013-08-27
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 2010-10-26
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 26/06/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Return made up to 26/06/08; full list of members
dot icon06/08/2008
Return made up to 26/06/07; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Registered office changed on 17/07/07 from: 4 bellevue mews bellevue road london N11 3HF
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Return made up to 26/06/06; full list of members
dot icon21/08/2006
Registered office changed on 21/08/06 from: 4 4 bellevue mews bellevue road london N11 3HF
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 26/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/12/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 26/06/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-06-30
dot icon01/07/2002
Return made up to 26/06/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon16/07/2001
Return made up to 26/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon30/06/2000
Return made up to 26/06/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon13/07/1999
Return made up to 26/06/99; full list of members
dot icon21/06/1999
Ad 31/12/98--------- £ si 8@1=8 £ ic 2/10
dot icon10/06/1999
Registered office changed on 10/06/99 from: suite b, 11TH floor premier house, 112 station road edgware middlesex HA8 7AQ
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon28/04/1999
New director appointed
dot icon16/07/1998
Ad 01/04/98--------- £ si 2@1
dot icon16/07/1998
Return made up to 26/06/98; full list of members
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
New director appointed
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Paul Jacob
Director
15/06/2007 - 02/01/2018
109
Keisner, Lloyd Anthony
Director
15/06/2007 - Present
7

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 BAG MEDIA LIMITED

BAG MEDIA LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at First Floor, 72-73 Margaret Street, London W1W 8ST. 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 BAG MEDIA LIMITED?

toggle

BAG MEDIA LIMITED is currently Active. It was registered on 26/06/1997 .

Where is BAG MEDIA LIMITED located?

toggle

BAG MEDIA LIMITED is registered at First Floor, 72-73 Margaret Street, London W1W 8ST.

What does BAG MEDIA LIMITED do?

toggle

BAG MEDIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BAG MEDIA LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-06-30.