BORNE MEDIA LTD

Register to unlock more data on OkredoRegister

BORNE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09026472

Incorporation date

06/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Auria, 48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon20/04/2026
Termination of appointment of Chloe Gibson as a director on 2026-01-31
dot icon20/04/2026
Cessation of Chloe Gibson as a person with significant control on 2026-01-30
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/08/2025
Second filing of Confirmation Statement dated 2024-05-01
dot icon14/07/2025
Confirmation statement made on 2025-05-01 with updates
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon14/07/2025
Notification of Denise Anne Palmer-Davies as a person with significant control on 2024-06-01
dot icon14/07/2025
Notification of Sarah Catherine Bett as a person with significant control on 2024-06-01
dot icon14/07/2025
Notification of Chloe Gibson as a person with significant control on 2024-06-01
dot icon20/03/2025
Director's details changed for Ms Chloe Gibson on 2025-03-14
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon15/04/2024
Termination of appointment of Louise Elizabeth Clifford as a director on 2023-05-03
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Director's details changed for Ms Denise Anne Palmer-Davies on 2023-09-25
dot icon26/09/2023
Director's details changed for Ms Chloe Gibson on 2023-09-25
dot icon26/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon26/09/2023
Director's details changed for Ms Sarah Catherine Bett on 2023-09-25
dot icon21/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon20/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20
dot icon20/09/2023
Director's details changed for Ms Sarah Catherine Bett on 2023-09-20
dot icon20/09/2023
Director's details changed for Ms Chloe Gibson on 2023-09-20
dot icon20/09/2023
Director's details changed for Ms Denise Anne Palmer-Davies on 2023-09-20
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Sarah Catherine Bett on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Chloe Gibson on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Denise Anne Palmer-Davies on 2023-09-19
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Confirmation statement made on 2023-05-01 with updates
dot icon19/07/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-11
dot icon19/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon01/03/2023
Director's details changed for Ms Sarah Catherine Bett on 2023-03-01
dot icon01/03/2023
Director's details changed for Ms Chloe Gibson on 2023-03-01
dot icon01/03/2023
Director's details changed for Ms Denise Anne Palmer-Davies on 2023-03-01
dot icon01/03/2023
Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01
dot icon01/03/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01
dot icon01/03/2023
Director's details changed for Miss Louise Elizabeth Clifford on 2023-02-01
dot icon27/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-06 with updates
dot icon08/05/2019
Notification of a person with significant control statement
dot icon25/04/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-04-25
dot icon11/02/2019
Director's details changed for Ms Denise Anne Palmer-Davies on 2019-02-11
dot icon11/02/2019
Director's details changed for Ms Chloe Gibson on 2019-02-11
dot icon11/02/2019
Director's details changed for Miss Louise Elizabeth Clifford on 2019-02-11
dot icon11/02/2019
Director's details changed for Ms Sarah Catherine Bett on 2019-02-11
dot icon11/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-11
dot icon28/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon18/07/2014
Appointment of Ms Denise Anne Palmer-Davies as a director on 2014-07-15
dot icon18/07/2014
Appointment of Ms Sarah Catherine Bett as a director on 2014-07-15
dot icon18/07/2014
Termination of appointment of Spencer John Hall as a director on 2014-07-15
dot icon18/07/2014
Appointment of Ms Louise Elizabeth Clifford as a director on 2014-07-15
dot icon18/07/2014
Appointment of Ms Chloe Gibson as a director on 2014-07-15
dot icon06/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.51K
-
0.00
103.03K
-
2022
4
18.80K
-
0.00
47.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mrs Denise Anne Palmer-Davies
Director
15/07/2014 - Present
2
Ms Sarah Catherine Bett
Director
15/07/2014 - Present
-
AURIA@WIMPOLE STREET LTD
Corporate Secretary
06/05/2014 - 11/07/2023
337
Hall, Spencer John
Director
06/05/2014 - 15/07/2014
137
Clifford, Louise Elizabeth
Director
15/07/2014 - 03/05/2023
3

Persons with Significant Control

5
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 BORNE MEDIA LTD

BORNE MEDIA LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at C/O Auria, 48 Warwick Street, London W1B 5AW. 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 BORNE MEDIA LTD?

toggle

BORNE MEDIA LTD is currently Active. It was registered on 06/05/2014 .

Where is BORNE MEDIA LTD located?

toggle

BORNE MEDIA LTD is registered at C/O Auria, 48 Warwick Street, London W1B 5AW.

What does BORNE MEDIA LTD do?

toggle

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

What is the latest filing for BORNE MEDIA LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Chloe Gibson as a director on 2026-01-31.