BIDMEDIA LIMITED

Register to unlock more data on OkredoRegister

BIDMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549847

Incorporation date

31/08/2005

Size

Dormant

Contacts

Registered address

Registered address

305a Woodham Lane, New Haw, Addlestone KT15 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon10/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/07/2023
Registered office address changed from 211 Fleetside West Molesey KT8 2NJ England to 305a Woodham Lane New Haw Addlestone KT15 3NY on 2023-07-17
dot icon17/07/2023
Change of details for Mr Jamie Brian Morris Martin as a person with significant control on 2023-07-17
dot icon17/07/2023
Secretary's details changed for Mr Jamie Brian Morris Martin on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Jamie Brian Morris Martin on 2023-07-17
dot icon05/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon09/11/2021
Micro company accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon25/03/2021
Secretary's details changed for Mr Jamie Brian Morris Martin on 2021-03-15
dot icon25/03/2021
Change of details for Mr Jamie Brian Morris Martin as a person with significant control on 2021-03-15
dot icon25/03/2021
Registered office address changed from 67 Walton Road C/O No Hassle Accounts Ltd East Molesey KT8 0DP England to 211 Fleetside West Molesey KT8 2NJ on 2021-03-25
dot icon08/09/2020
Change of details for Mr Jamie Brian Morris Martin as a person with significant control on 2020-09-01
dot icon08/09/2020
Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD to 67 Walton Road C/O No Hassle Accounts Ltd East Molesey KT8 0DP on 2020-09-08
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/09/2017
Notification of Jamie Brian Morris Martin as a person with significant control on 2016-04-06
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Christopher Parsons as a director
dot icon05/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Hazlems Fenton Llp Palladium House 1 to 4 Argyll Street London W1F 7LD on 2010-11-02
dot icon02/11/2010
Director's details changed for Mr Christopher Julian Parsons on 2010-08-31
dot icon28/05/2010
Director's details changed for Mr Jamie Brian Morris Martin on 2010-05-28
dot icon28/05/2010
Secretary's details changed for Mr Jamie Brian Morris Martin on 2010-05-28
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Amended accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from berkley square house berkley square london W1J 6BN
dot icon22/09/2009
Director's change of particulars / christopher parsons / 01/12/2008
dot icon22/06/2009
Director's change of particulars / jamie martin / 22/06/2009
dot icon22/06/2009
Secretary's change of particulars / jamie martin / 22/06/2009
dot icon29/04/2009
Registered office changed on 29/04/2009 from hillside house chineham lane sherborne st john basingstoke hampshire RG24 9LR
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2009
Return made up to 31/08/08; full list of members
dot icon21/12/2008
Director appointed christopher parsons
dot icon23/06/2008
Secretary appointed jamie martin
dot icon18/06/2008
Appointment terminated director irving martin
dot icon16/06/2008
Appointment terminated secretary christopher parsons
dot icon11/06/2008
Appointment terminated director edmund hall
dot icon11/06/2008
Registered office changed on 11/06/2008 from acre house 11/15 william road london NW1 3ER
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon10/07/2007
Ad 28/02/07--------- £ si 280@1=280 £ ic 120/400
dot icon10/07/2007
Ad 01/03/07--------- £ si 20@1=20 £ ic 100/120
dot icon10/07/2007
Resolutions
dot icon07/02/2007
Secretary resigned;director resigned
dot icon07/02/2007
New secretary appointed
dot icon27/10/2006
Accounting reference date extended from 31/12/05 to 31/12/06
dot icon12/09/2006
Return made up to 31/08/06; full list of members
dot icon21/12/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon31/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
210.93K
-
0.00
-
-
2022
1
210.93K
-
0.00
-
-
2022
1
210.93K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

210.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horobin, Christopher Richard
Director
31/08/2005 - 12/12/2006
17
Hall, Edmund Hugh Lydiart
Director
31/08/2005 - 09/06/2008
23
Martin, Irving Lawrence
Director
31/08/2005 - 13/06/2008
6
Mr Jamie Brian Morris Martin
Director
31/08/2005 - Present
12
Parsons, Christopher Julian
Director
01/12/2008 - 15/04/2013
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIDMEDIA LIMITED

BIDMEDIA LIMITED is an(a) Active company incorporated on 31/08/2005 with the registered office located at 305a Woodham Lane, New Haw, Addlestone KT15 3NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDMEDIA LIMITED?

toggle

BIDMEDIA LIMITED is currently Active. It was registered on 31/08/2005 .

Where is BIDMEDIA LIMITED located?

toggle

BIDMEDIA LIMITED is registered at 305a Woodham Lane, New Haw, Addlestone KT15 3NY.

What does BIDMEDIA LIMITED do?

toggle

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

How many employees does BIDMEDIA LIMITED have?

toggle

BIDMEDIA LIMITED had 1 employees in 2022.

What is the latest filing for BIDMEDIA LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-08-31 with no updates.