BEAGLE MEDIA LTD

Register to unlock more data on OkredoRegister

BEAGLE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07719599

Incorporation date

27/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Hub Building, Stret Myghtern Arthur, Nansledan, Newquay, Cornwall TR8 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/10/2024
Appointment of Catherine Layla Louise Higgs as a director on 2024-06-28
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Briony Anscombe as a director on 2024-07-28
dot icon13/09/2024
Termination of appointment of Harry Anscombe as a director on 2024-06-28
dot icon13/09/2024
Cessation of Charles Robert Wace as a person with significant control on 2024-06-28
dot icon13/09/2024
Notification of Beagle Media Holdings Limited as a person with significant control on 2024-06-28
dot icon13/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon02/09/2024
Cessation of Harry Anscombe as a person with significant control on 2024-06-30
dot icon02/04/2024
Registered office address changed from Natural Bridges Natural Bridges St Mawgan Cornwall TR8 4HH United Kingdom to Unit 4 Hub Building Stret Myghtern Arthur Nansledan, Newquay Cornwall TR8 4UX on 2024-04-02
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon07/12/2020
Change of details for Mr Charles Robert Wace as a person with significant control on 2019-10-31
dot icon02/12/2020
Cessation of Briony Bridget Jan Anscombe as a person with significant control on 2019-10-31
dot icon02/12/2020
Notification of Charles Wace as a person with significant control on 2019-10-31
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Resolutions
dot icon19/02/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon06/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon12/06/2018
Registered office address changed from The Barn New Farm St. Mawgan Newquay Cornwall TR8 4HH England to Natural Bridges Natural Bridges St Mawgan Cornwall TR8 4HH on 2018-06-12
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon09/08/2017
Change of details for Mr Harry Anscombe as a person with significant control on 2017-08-09
dot icon09/08/2017
Change of details for Mrs Briony Bridget Jan Anscombe as a person with significant control on 2017-08-09
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/03/2017
Appointment of Mr Charles Robert Wace as a director on 2016-12-01
dot icon30/12/2016
Resolutions
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon30/12/2016
Sub-division of shares on 2016-11-04
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/07/2016
Registered office address changed from 119 Egloshayle Road Wadebridge Cornwall PL27 6AG England to The Barn New Farm St. Mawgan Newquay Cornwall TR8 4HH on 2016-07-19
dot icon09/05/2016
Registered office address changed from Halesworth Woolton Hill Newbury Hampshire RG20 9UW to 119 Egloshayle Road Wadebridge Cornwall PL27 6AG on 2016-05-09
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/02/2015
Change of share class name or designation
dot icon23/02/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mrs Briony Anscombe on 2014-08-23
dot icon08/04/2014
Registered office address changed from Greystones 5 Church Street Kintbury Hungerford Berkshire RG17 9TR United Kingdom on 2014-04-08
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon19/01/2013
Appointment of Mr Adam Thomas Chappell as a director
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon15/01/2013
Resolutions
dot icon21/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/06/2012
Registered office address changed from C/O Harry Anscombe Old Henley Farm House Henley Dorchester Dorset DT2 7BL United Kingdom on 2012-06-14
dot icon19/04/2012
Registered office address changed from C/O Harry Anscombe 7a Burstock Road London SW15 2PW United Kingdom on 2012-04-19
dot icon25/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/10/2011
Appointment of Mrs Briony Anscombe as a director
dot icon27/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

14
2022
change arrow icon-61.88 % *

* during past year

Cash in Bank

£177,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
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
9
78.25K
-
0.00
465.82K
-
2022
14
72.70K
-
0.00
177.58K
-
2022
14
72.70K
-
0.00
177.58K
-

Employees

2022

Employees

14 Ascended56 % *

Net Assets(GBP)

72.70K £Descended-7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.58K £Descended-61.88 % *

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
Wace, Charles Robert
Director
01/12/2016 - Present
26
Higgs, Catherine Layla Louise
Director
28/06/2024 - Present
-
Anscombe, Harry
Director
27/07/2011 - 28/06/2024
2
Chappell, Adam Thomas
Director
10/01/2013 - Present
3
Anscombe, Briony
Director
20/10/2011 - 28/07/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEAGLE MEDIA LTD

BEAGLE MEDIA LTD is an(a) Active company incorporated on 27/07/2011 with the registered office located at Unit 4 Hub Building, Stret Myghtern Arthur, Nansledan, Newquay, Cornwall TR8 4UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAGLE MEDIA LTD?

toggle

BEAGLE MEDIA LTD is currently Active. It was registered on 27/07/2011 .

Where is BEAGLE MEDIA LTD located?

toggle

BEAGLE MEDIA LTD is registered at Unit 4 Hub Building, Stret Myghtern Arthur, Nansledan, Newquay, Cornwall TR8 4UX.

What does BEAGLE MEDIA LTD do?

toggle

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

How many employees does BEAGLE MEDIA LTD have?

toggle

BEAGLE MEDIA LTD had 14 employees in 2022.

What is the latest filing for BEAGLE MEDIA LTD?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-12-31.