BANKSIDE MEDIA LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292510

Incorporation date

24/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bligh's Road, Sevenoaks, Kent TN13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon03/01/2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03
dot icon03/01/2025
Secretary's details changed for Donna Adele Griffiths on 2025-01-02
dot icon03/01/2025
Change of details for Mr Christopher Charles Griffiths as a person with significant control on 2025-01-02
dot icon03/01/2025
Change of details for Mrs Donna Adele Griffiths as a person with significant control on 2025-01-02
dot icon03/01/2025
Director's details changed for Mr Christopher Charles Griffiths on 2025-01-02
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon20/12/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Change of details for Mr Christopher Charles Griffiths as a person with significant control on 2017-09-07
dot icon07/09/2017
Change of details for Mrs Donna Adele Griffiths as a person with significant control on 2017-09-07
dot icon07/09/2017
Secretary's details changed for Donna Adele Griffiths on 2017-09-07
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Director's details changed for Christopher Charles Griffiths on 2013-02-14
dot icon30/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Register inspection address has been changed from 15 Bankside Dunton Green Sevenoaks Kent TN13 2UA United Kingdom
dot icon11/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon22/11/2010
Register inspection address has been changed
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Secretary's details changed
dot icon24/09/2010
Director's details changed for Christopher Charles Griffiths on 2010-09-24
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon27/08/2008
Amended accounts made up to 2007-12-31
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Memorandum and Articles of Association
dot icon18/10/2007
Certificate of change of name
dot icon17/10/2007
Return made up to 24/09/07; full list of members
dot icon03/10/2007
Registered office changed on 03/10/07 from: tubs hill house south london road sevenoaks kent TN13 1BL
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 24/09/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 24/09/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 24/09/04; full list of members
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 24/09/03; full list of members
dot icon29/04/2003
Registered office changed on 29/04/03 from: 49 cobden road sevenoaks kent TN13 3UB
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon23/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/10/2001
Registered office changed on 27/10/01 from: 49 cobden road sevenoaks TN13 3UB
dot icon24/10/2001
Certificate of change of name
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Registered office changed on 19/10/01 from: 72 new bond street mayfair london W1S 1RR
dot icon24/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
24/09/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
24/09/2001 - 19/10/2001
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
24/09/2001 - 19/10/2001
3147
Griffiths, Christopher Charles
Director
19/10/2001 - Present
3
Griffiths, Donna Adele
Secretary
19/10/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANKSIDE MEDIA LIMITED

BANKSIDE MEDIA LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 1 Bligh's Road, Sevenoaks, Kent TN13 1DA. There are currently 2 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 BANKSIDE MEDIA LIMITED?

toggle

BANKSIDE MEDIA LIMITED is currently Active. It was registered on 24/09/2001 .

Where is BANKSIDE MEDIA LIMITED located?

toggle

BANKSIDE MEDIA LIMITED is registered at 1 Bligh's Road, Sevenoaks, Kent TN13 1DA.

What does BANKSIDE MEDIA LIMITED do?

toggle

BANKSIDE MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BANKSIDE MEDIA LIMITED?

toggle

The latest filing was on 03/01/2025: Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03.