BANNATYNE MEDIA LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551025

Incorporation date

01/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, County Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Director's details changed for Mrs Abigail Victoria Bannatyne-Elliott on 2025-01-01
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon16/06/2022
Appointment of Miss Victoria Lyndsey Brown as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Edwin James as a secretary on 2022-06-15
dot icon15/06/2022
Termination of appointment of Edwin Michael Lewis James as a director on 2022-06-15
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Appointment of Mr Edwin Michael Lewis James as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Kenneth Peter Campling as a director on 2021-07-16
dot icon16/07/2021
Change of details for Bannatyne Properties Limited as a person with significant control on 2021-07-16
dot icon19/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon19/04/2021
Director's details changed for Mr Duncan Walker Bannatyne on 2021-03-20
dot icon19/04/2021
Director's details changed for Miss Hollie Nicole Bannatyne on 2021-03-18
dot icon11/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/02/2021
Appointment of Mr Kenneth Peter Campling as a director on 2021-02-22
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Director's details changed for Mrs Abigail Victoria Elliott on 2018-09-24
dot icon20/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon30/10/2017
Auditor's resignation
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/04/2016
Appointment of Miss Hollie Nicole Bannatyne as a director on 2016-04-12
dot icon14/04/2016
Appointment of Mrs Abigail Victoria Elliott as a director on 2016-04-12
dot icon14/04/2016
Termination of appointment of Edwin Michael Lewis James as a director on 2016-04-12
dot icon14/04/2016
Termination of appointment of Justin Musgrove as a director on 2016-04-12
dot icon14/04/2016
Termination of appointment of Steve Hancock as a director on 2016-04-12
dot icon14/04/2016
Termination of appointment of Kenneth Peter Campling as a director on 2016-04-13
dot icon14/04/2016
Termination of appointment of Bannatyne Hotels Limited as a director on 2016-04-12
dot icon14/04/2016
Appointment of Mr Duncan Walker Bannatyne as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon09/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon13/11/2015
Satisfaction of charge 1 in full
dot icon12/11/2015
Registration of charge 055510250002, created on 2015-11-10
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Edwin James as a secretary on 2015-01-29
dot icon29/01/2015
Appointment of Mr Justin Musgrove as a director on 2015-01-29
dot icon29/01/2015
Appointment of Bannatyne Hotels Limited as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Steve Hancock as a director on 2015-01-29
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-10
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/03/2013
Registered office address changed from Power House Haughton Road Darlington County Durham Dl1 1Sthp on 2013-03-22
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Termination of appointment of Mr Christopher Paul Watson as a director
dot icon02/01/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon31/12/2012
Appointment of Mr Christopher Paul Watson as a director
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon24/09/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon24/09/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 01/09/08; full list of members; amend
dot icon07/09/2009
Return made up to 01/09/09; full list of members
dot icon06/09/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon30/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 01/09/07; full list of members; amend
dot icon06/03/2009
Return made up to 01/09/06; full list of members; amend
dot icon15/09/2008
Return made up to 01/09/08; full list of members
dot icon05/09/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon05/09/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 01/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Accounting reference date shortened from 30/09/07 to 31/12/06
dot icon06/10/2006
Return made up to 01/09/06; full list of members
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon01/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannatyne, Duncan Walker
Director
04/04/2016 - Present
83
Armstrong, Graham Nigel
Director
01/09/2005 - 29/01/2015
90
James, Edwin Michael Lewis
Director
16/07/2021 - 15/06/2022
53
Brown, Victoria Lyndsey
Director
16/06/2022 - Present
23
Campling, Kenneth Peter
Director
30/01/2016 - 13/04/2016
70

Persons with Significant Control

0

No PSC data available.

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 BANNATYNE MEDIA LIMITED

BANNATYNE MEDIA LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at Power House, Haughton Road, Darlington, County Durham DL1 1ST. There are currently 4 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 BANNATYNE MEDIA LIMITED?

toggle

BANNATYNE MEDIA LIMITED is currently Active. It was registered on 01/09/2005 .

Where is BANNATYNE MEDIA LIMITED located?

toggle

BANNATYNE MEDIA LIMITED is registered at Power House, Haughton Road, Darlington, County Durham DL1 1ST.

What does BANNATYNE MEDIA LIMITED do?

toggle

BANNATYNE MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BANNATYNE MEDIA LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.