BIONICMEDIA LIMITED

Register to unlock more data on OkredoRegister

BIONICMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926360

Incorporation date

15/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Compton Road, Brighton BN1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon21/02/2023
Registered office address changed from 6 6 Compton Road Brighton East Sussex BN1 5AN United Kingdom to 6 Compton Road Brighton BN1 5AN on 2023-02-21
dot icon22/08/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/03/2021
Registered office address changed from 55 Canning Street Brighton BN2 0EF England to 6 6 Compton Road Brighton East Sussex BN1 5AN on 2021-03-26
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Secretary's details changed for Mr David Huff on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Paul Anthony Irvine on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr David Huff on 2019-11-04
dot icon04/11/2019
Registered office address changed from 6 Compton Road Brighton BN1 5AN to 55 Canning Street Brighton BN2 0EF on 2019-11-04
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/11/2013
Registered office address changed from 2 Compton Road Brighton BN1 5AN United Kingdom on 2013-11-12
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/11/2012
Registered office address changed from the Old Chapel of Rest 23 St. Georges Mews Brighton East Sussex BN1 4EU on 2012-11-28
dot icon22/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/12/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Director's details changed for David Huff on 2009-10-01
dot icon02/03/2010
Director's details changed for Paul Anthony Irvine on 2009-11-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/05/2009
Appointment terminated director daniel smith
dot icon10/03/2009
Return made up to 15/02/09; full list of members
dot icon09/03/2009
Director and secretary's change of particulars / david huff / 09/03/2009
dot icon21/01/2009
Registered office changed on 21/01/2009 from 67 church road hove east sussex BN3 2BD
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 15/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Ad 21/02/07--------- £ si 500@1=500 £ ic 1000/1500
dot icon14/03/2007
Nc inc already adjusted 21/02/07
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon05/03/2007
Return made up to 15/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 15/02/06; full list of members
dot icon01/02/2006
New director appointed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 15/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/04/2004
Return made up to 15/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/01/2004
Secretary's particulars changed;director's particulars changed
dot icon09/03/2003
Return made up to 15/02/03; full list of members
dot icon09/03/2003
Secretary's particulars changed;director's particulars changed
dot icon23/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon20/01/2003
Ad 01/12/02--------- £ si 997@1=997 £ ic 3/1000
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: 12/13 ship street brighton east sussex BN1 1AD
dot icon09/04/2002
Return made up to 15/02/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/03/2001
Return made up to 15/02/01; full list of members
dot icon22/11/2000
Ad 03/10/00--------- £ si 2@1=2 £ ic 1/3
dot icon10/10/2000
Director resigned
dot icon14/09/2000
Director's particulars changed
dot icon14/09/2000
Secretary's particulars changed;director's particulars changed
dot icon16/02/2000
Secretary resigned
dot icon15/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.22K
-
0.00
-
-
2022
4
16.56K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Andrew
Director
14/02/2000 - 14/09/2000
2
Jarvis, Blair
Director
14/02/2000 - 30/05/2002
2
Mr David Huff
Director
15/02/2000 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
99600
Mr Paul Anthony Irvine
Director
01/09/2005 - Present
-

Persons with Significant Control

4
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 BIONICMEDIA LIMITED

BIONICMEDIA LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at 6 Compton Road, Brighton BN1 5AN. 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 BIONICMEDIA LIMITED?

toggle

BIONICMEDIA LIMITED is currently Active. It was registered on 15/02/2000 .

Where is BIONICMEDIA LIMITED located?

toggle

BIONICMEDIA LIMITED is registered at 6 Compton Road, Brighton BN1 5AN.

What does BIONICMEDIA LIMITED do?

toggle

BIONICMEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIONICMEDIA LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.