BARCADIA MEDIA LIMITED

Register to unlock more data on OkredoRegister

BARCADIA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970806

Incorporation date

23/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Edward Street, Blackpool FY1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon07/02/2026
Cessation of James Arthur Lucas as a person with significant control on 2026-01-16
dot icon07/02/2026
Notification of Isla Nublar Holdings Ltd as a person with significant control on 2026-01-16
dot icon07/02/2026
Cessation of Andrew David Shields as a person with significant control on 2026-01-16
dot icon07/02/2026
Notification of Stopped Clock Holdings Ltd as a person with significant control on 2026-01-16
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2024
Termination of appointment of Kirsty Joanne Shields as a director on 2024-10-25
dot icon26/10/2024
Termination of appointment of Amy Hannah Loddington as a director on 2024-10-25
dot icon27/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2022
Change of details for Mr Andrew David Shields as a person with significant control on 2022-07-27
dot icon20/10/2022
Director's details changed for Mr Andrew David Shields on 2022-07-27
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon26/07/2022
Director's details changed for Miss Amy Hannah Loddington on 2022-06-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon31/07/2020
Director's details changed for Mr Andrew David Shields on 2020-07-23
dot icon31/07/2020
Change of details for Mr Andrew David Shields as a person with significant control on 2020-07-23
dot icon31/07/2020
Director's details changed for Ms Kirsty Joanne Shields on 2020-07-23
dot icon20/11/2019
Appointment of Miss Amy Hannah Loddington as a director on 2019-11-20
dot icon07/10/2019
Register(s) moved to registered office address 14 Edward Street Blackpool FY1 1BA
dot icon07/10/2019
Registered office address changed from 14 Edwaard Street Blackpool Lancashire FY1 1BA England to 14 Edward Street Blackpool FY1 1BA on 2019-10-07
dot icon07/10/2019
Registered office address changed from 14 Edward Street Blackpool Lancashire FY1 1BA England to 14 Edwaard Street Blackpool Lancashire FY1 1BA on 2019-10-07
dot icon04/10/2019
Director's details changed for Ms Kirsty Joanne Shields on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr James Arthur Lucas on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Andrew David Shields on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Andrew David Shields on 2019-10-04
dot icon04/10/2019
Change of details for Mr James Arthur Lucas as a person with significant control on 2019-10-04
dot icon04/10/2019
Change of details for Mr Andrew David Shields as a person with significant control on 2019-10-04
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon08/08/2019
Notification of James Arthur Lucas as a person with significant control on 2016-04-06
dot icon08/08/2019
Cessation of James Arthur Lucas as a person with significant control on 2016-04-26
dot icon08/08/2019
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 14 Edward Street Blackpool FY1 1BA
dot icon08/08/2019
Change of share class name or designation
dot icon10/10/2018
Current accounting period extended from 2018-07-30 to 2018-12-31
dot icon25/07/2018
Director's details changed for Mr Andrew David Shields on 2018-07-25
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon11/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon03/08/2017
Director's details changed for Mr James Arthur Lucas on 2017-08-03
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon28/03/2017
Registered office address changed from Unit 3 81 Central, Church Street Blackpool FY1 1HU to 14 Edward Street Blackpool Lancashire FY1 1BA on 2017-03-28
dot icon21/11/2016
Registration of charge 069708060001, created on 2016-11-18
dot icon09/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon28/07/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon27/07/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2013-07-24 with full list of shareholders
dot icon17/09/2014
Registered office address changed from Unit 10 Eighty One Central 81 Church Street Blackpool Lancashire FY1 1HU England to Unit 3 81 Central, Church Street Blackpool FY1 1HU on 2014-09-17
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon31/07/2013
Appointment of Ms Kirsty Joanne Shields as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Amanda Dyson as a director
dot icon24/07/2012
Termination of appointment of Amanda Dyson as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/04/2012
Registered office address changed from C/O Unit 6 154-158 Church Street Blackpool Lancashire FY1 3PS England on 2012-04-30
dot icon19/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon17/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Appointment of Mr Andrew David Shields as a director
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon20/08/2010
Appointment of Miss Amanda Dyson as a director
dot icon20/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/10/2009
Registered office address changed from Barcadia Media Jackson House Burton Road Blackpool FY4 4NW on 2009-10-12
dot icon23/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon-37.71 % *

* during past year

Cash in Bank

£138,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
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
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
640.25K
-
0.00
223.03K
-
2022
17
648.32K
-
0.00
138.93K
-
2022
17
648.32K
-
0.00
138.93K
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

648.32K £Ascended1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.93K £Descended-37.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, James Arthur
Director
23/07/2009 - Present
12
Shields, Andrew David
Director
01/01/2010 - Present
9
Dyson, Amanda
Director
01/04/2010 - 31/05/2012
1
Shields, Kirsty Joanne
Director
01/03/2013 - 25/10/2024
1
Loddington, Amy Hannah
Director
20/11/2019 - 25/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARCADIA MEDIA LIMITED

BARCADIA MEDIA LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at 14 Edward Street, Blackpool FY1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCADIA MEDIA LIMITED?

toggle

BARCADIA MEDIA LIMITED is currently Active. It was registered on 23/07/2009 .

Where is BARCADIA MEDIA LIMITED located?

toggle

BARCADIA MEDIA LIMITED is registered at 14 Edward Street, Blackpool FY1 1BA.

What does BARCADIA MEDIA LIMITED do?

toggle

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

How many employees does BARCADIA MEDIA LIMITED have?

toggle

BARCADIA MEDIA LIMITED had 17 employees in 2022.

What is the latest filing for BARCADIA MEDIA LIMITED?

toggle

The latest filing was on 07/02/2026: Cessation of James Arthur Lucas as a person with significant control on 2026-01-16.