BONNIER MEDIA LTD

Register to unlock more data on OkredoRegister

BONNIER MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311887

Incorporation date

13/12/2004

Size

Dormant

Contacts

Registered address

Registered address

West Wing, The Granary, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon26/09/2025
Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 2024-10-01
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon13/02/2020
Confirmation statement made on 2019-11-23 with updates
dot icon13/02/2020
Change of details for Bonnier Publishing Ltd as a person with significant control on 2019-06-26
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon27/11/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Full accounts made up to 2017-12-31
dot icon01/05/2019
Resolutions
dot icon26/04/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon26/04/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon17/04/2019
Resolutions
dot icon23/01/2019
Appointment of Mr Jonathan Talbot Perdoni as a director on 2019-01-21
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon19/09/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon11/05/2018
Appointment of Mr Jim Rickard Zetterlund as a director on 2018-05-10
dot icon11/05/2018
Appointment of Mr Karl Håkan Rudels as a director on 2018-05-10
dot icon04/04/2018
Termination of appointment of Richard Marcus Johnson as a director on 2018-02-26
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/12/2016
Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 2016-12-16
dot icon31/10/2016
Termination of appointment of Sharon Lynne Parker-Lines as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Perminderpal Kaur Gill Mann as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Shiobain Fox as a secretary on 2016-10-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon11/02/2016
Director's details changed for Ms Sharon Lynne Parker on 2016-02-11
dot icon13/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Registered office address changed from Appledram Barns, Birdham Road Chichester West Sussex PO20 7EQ on 2014-01-30
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon19/02/2013
Termination of appointment of Gary Carruthers as a director
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Termination of appointment of Lynette Murray as a director
dot icon09/05/2012
Appointment of Mr Gary Carruthers as a director
dot icon09/05/2012
Termination of appointment of Gwenda Bennett as a director
dot icon30/04/2012
Appointment of Mrs Perminderpal Kaur Mann as a director
dot icon30/04/2012
Termination of appointment of Michael Herridge as a director
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Termination of appointment of Ruth Huddleston as a director
dot icon30/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/12/2010
Appointment of Mrs Shiobain Fox as a secretary
dot icon30/12/2010
Termination of appointment of Alan Yonge as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Amanda Wood as a director
dot icon11/08/2010
Appointment of Mrs Gwenda Jean Bennett as a director
dot icon11/08/2010
Director's details changed for Lynette Murray on 2010-04-29
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Director's details changed for Amanda Jane Wood on 2009-10-02
dot icon11/01/2010
Director's details changed for Lynette Murray on 2009-10-02
dot icon11/01/2010
Director's details changed for Sharon Parker on 2009-10-02
dot icon11/01/2010
Director's details changed for Richard Johnson on 2009-10-02
dot icon11/01/2010
Director's details changed for Ruth Huddleston on 2009-10-02
dot icon11/01/2010
Director's details changed for Michael Geoffrey Herridge on 2009-10-02
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Appointment terminated director desmond higgins
dot icon18/12/2008
Return made up to 13/12/08; full list of members
dot icon23/10/2008
Director appointed amanda jane wood
dot icon23/10/2008
Director appointed ruth huddleston
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 13/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2005-12-31
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon09/01/2007
Certificate of change of name
dot icon18/12/2006
Return made up to 13/12/06; full list of members
dot icon16/12/2005
Return made up to 13/12/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon10/01/2005
Certificate of change of name
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
12/12/2004 - 12/12/2004
41295
Wood, Amanda Jane
Director
30/09/2008 - 10/08/2010
8
Bennett, Gwenda Jean
Director
01/08/2010 - 30/11/2011
3
Zetterlund, Jim Rickard
Director
10/05/2018 - Present
20
Fox, Shiobain
Secretary
30/11/2010 - 30/10/2016
-

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+
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 BONNIER MEDIA LTD

BONNIER MEDIA LTD is an(a) Active company incorporated on 13/12/2004 with the registered office located at West Wing, The Granary, Birdham Road, Chichester, West Sussex PO20 7EQ. 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 BONNIER MEDIA LTD?

toggle

BONNIER MEDIA LTD is currently Active. It was registered on 13/12/2004 .

Where is BONNIER MEDIA LTD located?

toggle

BONNIER MEDIA LTD is registered at West Wing, The Granary, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does BONNIER MEDIA LTD do?

toggle

BONNIER MEDIA LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BONNIER MEDIA LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.