BON MOT MEDIA LIMITED

Register to unlock more data on OkredoRegister

BON MOT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004345

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

264 Banbury Road, Summertown, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon10/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Ms Charlotte Mary Hawkins on 2024-11-15
dot icon03/12/2024
Change of details for Ms Charlotte Mary Hawkins as a person with significant control on 2024-11-15
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon12/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom to 264 Banbury Road Summertown Oxford OX2 7DY on 2023-05-26
dot icon24/05/2023
Change of details for Ms Charlotte Mary Hawkins as a person with significant control on 2023-05-24
dot icon29/01/2023
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2023-01-30
dot icon01/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Change of details for Ms Charlotte Mary Hawkins as a person with significant control on 2022-06-10
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 2019-11-28
dot icon14/02/2019
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-14
dot icon30/01/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 2019-01-30
dot icon27/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-24
dot icon18/07/2018
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 2018-07-18
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Mark Burnard Herbert on 2015-03-09
dot icon09/03/2015
Director's details changed for Charlotte Mary Hawkins on 2015-03-09
dot icon06/03/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Secretary's details changed for Mark Burnard Herbert on 2010-08-09
dot icon10/06/2010
Director's details changed for Charlotte Mary Hawkins on 2010-01-01
dot icon01/05/2010
Registered office address changed from 4 Deacon Close Downside Cobham Surrey KT11 3NT on 2010-05-01
dot icon13/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon13/01/2010
Director's details changed for Charlotte Mary Hawkins on 2010-01-13
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Secretary's change of particulars / mark herbert / 01/09/2009
dot icon07/09/2009
Director's change of particulars / charlotte hawkins / 01/09/2009
dot icon19/06/2009
Registered office changed on 19/06/2009 from 6 lansdowne mews london W11 3BH
dot icon11/12/2008
Return made up to 21/11/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 21/11/07; full list of members
dot icon08/05/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon21/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£76,550.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
57.15K
-
0.00
76.55K
-
2023
1
57.15K
-
0.00
76.55K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

57.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Charlotte Mary Hawkins
Director
21/11/2006 - Present
-
Herbert, Mark Burnard
Secretary
21/11/2006 - Present
-

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+
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 BON MOT MEDIA LIMITED

BON MOT MEDIA LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at 264 Banbury Road, Summertown, Oxford OX2 7DY. 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 BON MOT MEDIA LIMITED?

toggle

BON MOT MEDIA LIMITED is currently Active. It was registered on 21/11/2006 .

Where is BON MOT MEDIA LIMITED located?

toggle

BON MOT MEDIA LIMITED is registered at 264 Banbury Road, Summertown, Oxford OX2 7DY.

What does BON MOT MEDIA LIMITED do?

toggle

BON MOT MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BON MOT MEDIA LIMITED have?

toggle

BON MOT MEDIA LIMITED had 1 employees in 2023.

What is the latest filing for BON MOT MEDIA LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-03-31.