BARN DIGITAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

BARN DIGITAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09332954

Incorporation date

28/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House, Thomas Street, Cirecester, Gloucesterhire GL7 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Secretary's details changed for Newfield Business Services Limited on 2024-10-07
dot icon15/08/2025
Director's details changed for Mr Ian Carling on 2024-10-07
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon05/01/2025
Change of details for Mr Ian Carling as a person with significant control on 2025-01-03
dot icon10/10/2024
Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX
dot icon08/10/2024
Registered office address changed from Springfield House 45 Welsh Back Bristol Bristol BS1 4AG to Lancaster House Thomas Street Cirecester Gloucesterhire GL7 2AX on 2024-10-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon04/01/2024
Previous accounting period extended from 2023-08-30 to 2023-12-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon10/08/2021
Resolutions
dot icon10/08/2021
Cessation of Whelford Properties Limited as a person with significant control on 2021-08-09
dot icon10/08/2021
Notification of Caprio Eco Holdings Limited as a person with significant control on 2021-08-09
dot icon10/08/2021
Cessation of Iwan Hedd George Lewis as a person with significant control on 2021-08-09
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/04/2021
Termination of appointment of Iwan Hedd George Lewis as a director on 2021-03-31
dot icon12/03/2021
Notification of Ian Carling as a person with significant control on 2020-03-30
dot icon29/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon29/01/2021
Director's details changed for Mr Iwan Hedd George Lewis on 2021-01-29
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Cessation of Ian Carling as a person with significant control on 2020-03-29
dot icon02/04/2020
Notification of Whelford Properties Limited as a person with significant control on 2020-03-30
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon25/10/2017
Termination of appointment of James Hawkins as a secretary on 2017-10-24
dot icon25/10/2017
Appointment of Newfield Business Services Limited as a secretary on 2017-10-25
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2016
Director's details changed for Mr Iwan Hedd George Lewis on 2016-05-10
dot icon21/12/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon18/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon04/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon28/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-39.52 % *

* during past year

Cash in Bank

£2,182.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.63K
-
0.00
3.61K
-
2022
0
29.28K
-
0.00
2.18K
-
2022
0
29.28K
-
0.00
2.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.28K £Ascended151.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Descended-39.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Ian
Director
28/11/2014 - Present
117
NEWFIELD BUSINESS SERVICES LIMITED
Corporate Secretary
25/10/2017 - Present
20
Lewis, Iwan Hedd George
Director
28/11/2014 - 31/03/2021
8
Hawkins, James
Secretary
28/11/2014 - 24/10/2017
-

Persons with Significant Control

5
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 BARN DIGITAL MEDIA LIMITED

BARN DIGITAL MEDIA LIMITED is an(a) Active company incorporated on 28/11/2014 with the registered office located at Lancaster House, Thomas Street, Cirecester, Gloucesterhire GL7 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARN DIGITAL MEDIA LIMITED?

toggle

BARN DIGITAL MEDIA LIMITED is currently Active. It was registered on 28/11/2014 .

Where is BARN DIGITAL MEDIA LIMITED located?

toggle

BARN DIGITAL MEDIA LIMITED is registered at Lancaster House, Thomas Street, Cirecester, Gloucesterhire GL7 2AX.

What does BARN DIGITAL MEDIA LIMITED do?

toggle

BARN DIGITAL MEDIA LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BARN DIGITAL MEDIA LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with updates.