BARCROFT MEDIA LIMITED

Register to unlock more data on OkredoRegister

BARCROFT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826405

Incorporation date

09/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Quay House, The Ambury, Bath BA1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/11/2024
Termination of appointment of Andrew John Thomas as a director on 2024-11-21
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon06/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/03/2024
Termination of appointment of Oliver James Foster as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Andrew John Thomas as a director on 2024-03-01
dot icon23/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon12/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon01/06/2023
Appointment of Mr Oliver James Foster as a director on 2023-05-30
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon12/04/2023
Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Anne Steele as a secretary on 2023-03-31
dot icon12/04/2023
Appointment of Mr David John Bateson as a director on 2023-03-31
dot icon12/04/2023
Appointment of Mr David John Bateson as a secretary on 2023-03-31
dot icon23/01/2023
Appointment of Robert William Tompkins as a director on 2022-12-18
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon25/02/2022
Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17
dot icon08/12/2021
Notification of Future Holdings 2002 Limited as a person with significant control on 2021-06-30
dot icon08/12/2021
Cessation of Barcroft Studios Limited as a person with significant control on 2021-06-30
dot icon01/11/2021
Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31
dot icon01/10/2021
Statement of capital on 2021-10-01
dot icon01/10/2021
Statement by Directors
dot icon01/10/2021
Solvency Statement dated 30/06/21
dot icon01/10/2021
Resolutions
dot icon20/07/2021
Termination of appointment of Michael Andrew Robbins as a director on 2021-07-16
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon02/02/2021
Previous accounting period shortened from 2020-11-29 to 2020-09-30
dot icon26/01/2021
Current accounting period shortened from 2021-11-29 to 2021-09-30
dot icon24/12/2020
Total exemption full accounts made up to 2019-11-29
dot icon02/12/2020
Termination of appointment of Sam Barcroft as a director on 2020-12-01
dot icon12/11/2020
Previous accounting period shortened from 2019-11-30 to 2019-11-29
dot icon18/08/2020
Appointment of Anne Steele as a secretary on 2020-08-10
dot icon17/08/2020
Termination of appointment of Timothy Ian Maw as a secretary on 2020-07-31
dot icon17/08/2020
Termination of appointment of Timothy Ian Maw as a director on 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon10/06/2020
Appointment of Rachel Bernadette Addison as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2020-06-01
dot icon17/03/2020
Appointment of Mr Timothy Ian Maw as a secretary on 2020-03-17
dot icon12/03/2020
Appointment of Mr Timothy Ian Maw as a director on 2020-03-11
dot icon12/03/2020
Appointment of Mr Michael Andrew Robbins as a director on 2020-03-11
dot icon05/02/2020
Satisfaction of charge 048264050003 in full
dot icon03/12/2019
Appointment of Ms Penelope Anne Ladkin-Brand as a director on 2019-11-30
dot icon03/12/2019
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2019-11-30
dot icon03/12/2019
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Quay House the Ambury Bath BA1 1UA on 2019-12-03
dot icon03/12/2019
Termination of appointment of Caspar Giles Patrick Norman as a director on 2019-11-30
dot icon03/12/2019
Termination of appointment of Faith Barcroft as a secretary on 2019-11-30
dot icon03/12/2019
Termination of appointment of Faith Barcroft as a director on 2019-11-30
dot icon03/12/2019
Previous accounting period shortened from 2019-12-31 to 2019-11-30
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/07/2019
Registration of charge 048264050003, created on 2019-07-25
dot icon16/07/2019
Change of details for Barcroft Holdings Limited as a person with significant control on 2018-10-04
dot icon15/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Satisfaction of charge 1 in full
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/05/2018
Director's details changed for Mr Sam Barcroft on 2018-05-29
dot icon29/05/2018
Director's details changed for Mrs Faith Barcroft on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Faith Barcroft on 2018-05-29
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/09/2017
Notification of Barcroft Holdings Limited as a person with significant control on 2016-04-06
dot icon30/03/2017
Appointment of Mr Caspar Giles Patrick Norman as a director on 2017-03-23
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/06/2016
Resolutions
dot icon07/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon24/01/2013
Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 2013-01-24
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon11/11/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon23/03/2011
Appointment of Mrs Faith Barcroft as a director
dot icon23/03/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Faith Barcroft on 2010-06-25
dot icon08/07/2010
Director's details changed for Sam Barcroft on 2010-06-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 09/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 09/07/07; full list of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 09/07/06; full list of members
dot icon12/07/2006
Secretary's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 09/07/04; full list of members
dot icon26/04/2004
Registered office changed on 26/04/04 from: 9 churchill court 58 station road north harrow london HA2 7SA
dot icon23/12/2003
Particulars of mortgage/charge
dot icon27/08/2003
New director appointed
dot icon07/08/2003
Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New secretary appointed
dot icon16/07/2003
Registered office changed on 16/07/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Joseph Barcroft
Director
08/07/2003 - 30/11/2020
10
APEX COMPANY SERVICES LIMITED
Nominee Secretary
08/07/2003 - 08/07/2003
2389
APEX NOMINEES LIMITED
Nominee Director
08/07/2003 - 08/07/2003
2361
Bateson, David John
Director
31/03/2023 - Present
39
Byng-Thorne, Zillah Ellen
Director
30/11/2019 - 31/03/2023
450

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+
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 BARCROFT MEDIA LIMITED

BARCROFT MEDIA LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at Quay House, The Ambury, Bath BA1 1UA. There are currently 3 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 BARCROFT MEDIA LIMITED?

toggle

BARCROFT MEDIA LIMITED is currently Active. It was registered on 09/07/2003 .

Where is BARCROFT MEDIA LIMITED located?

toggle

BARCROFT MEDIA LIMITED is registered at Quay House, The Ambury, Bath BA1 1UA.

What does BARCROFT MEDIA LIMITED do?

toggle

BARCROFT MEDIA LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

What is the latest filing for BARCROFT MEDIA LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.