BUCKLAND MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182360

Incorporation date

29/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

4 Warwick Road, Walmer, Deal CT14 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1974)
dot icon17/03/2026
Micro company accounts made up to 2026-01-31
dot icon16/10/2025
Change of details for Mr Jeremy Giraud Weaver as a person with significant control on 2025-04-22
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon08/04/2025
Micro company accounts made up to 2025-01-31
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon11/03/2024
Micro company accounts made up to 2024-01-31
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon06/04/2023
Micro company accounts made up to 2023-01-31
dot icon22/12/2022
Registered office address changed from Barwick Road Dover Kent CT17 0LG to 4 Warwick Road Walmer Deal CT14 7JF on 2022-12-22
dot icon12/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/04/2022
Micro company accounts made up to 2022-01-31
dot icon08/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon16/08/2016
Cancellation of shares. Statement of capital on 2016-06-16
dot icon02/08/2016
Purchase of own shares.
dot icon12/07/2016
Appointment of Mrs Linda Weaver as a secretary on 2016-06-30
dot icon12/07/2016
Termination of appointment of Roger John Clarke as a director on 2016-06-30
dot icon12/07/2016
Termination of appointment of Roger John Clarke as a secretary on 2016-06-30
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Bucklands Press Group Ltd Barwick Rd Dover on 2011-10-19
dot icon28/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon26/07/2011
Secretary's details changed for Mr Roger John Clarke on 2011-06-24
dot icon26/07/2011
Director's details changed for Mr Roger John Clarke on 2011-06-24
dot icon05/04/2011
Statement of company's objects
dot icon05/04/2011
Resolutions
dot icon31/03/2011
Certificate of change of name
dot icon31/03/2011
Change of name notice
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/10/2008
Return made up to 05/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Director resigned
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2007
Return made up to 05/10/07; full list of members
dot icon16/10/2006
Return made up to 05/10/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/10/2005
Return made up to 05/10/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/03/2005
Director resigned
dot icon19/10/2004
Return made up to 05/10/04; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2004-01-31
dot icon21/10/2003
Return made up to 05/10/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2003-01-31
dot icon30/10/2002
Accounts for a small company made up to 2002-01-31
dot icon27/10/2002
Return made up to 05/10/02; full list of members
dot icon30/10/2001
Return made up to 05/10/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-01-31
dot icon09/04/2001
New director appointed
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon01/11/2000
Return made up to 05/10/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon03/11/1999
Return made up to 05/10/99; full list of members
dot icon22/01/1999
Director resigned
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon15/10/1998
Return made up to 05/10/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon03/11/1997
Return made up to 05/10/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon28/10/1996
Return made up to 05/10/96; no change of members
dot icon24/10/1995
Full accounts made up to 1995-01-31
dot icon24/10/1995
Return made up to 05/10/95; full list of members
dot icon19/06/1995
£ ic 67000/66900 18/04/95 £ sr 100@1=100
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
£ nc 67000/100000 18/04/95
dot icon21/04/1995
Director resigned
dot icon14/10/1994
Return made up to 05/10/94; no change of members
dot icon21/09/1994
Full accounts made up to 1994-01-31
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon18/10/1993
Return made up to 05/10/93; no change of members
dot icon29/08/1993
Full accounts made up to 1993-01-31
dot icon01/11/1992
Return made up to 05/10/92; full list of members
dot icon28/09/1992
Full accounts made up to 1992-01-31
dot icon24/10/1991
Full accounts made up to 1991-01-31
dot icon18/10/1991
Return made up to 05/10/91; no change of members
dot icon31/10/1990
Return made up to 05/10/90; no change of members
dot icon09/10/1990
Full accounts made up to 1990-01-31
dot icon05/12/1989
Full accounts made up to 1989-01-31
dot icon05/12/1989
Return made up to 07/08/89; full list of members
dot icon06/12/1988
Return made up to 12/08/88; full list of members
dot icon06/12/1988
Full group accounts made up to 1988-01-31
dot icon18/08/1988
Director resigned
dot icon18/08/1988
New director appointed
dot icon26/11/1987
Return made up to 02/11/87; full list of members
dot icon26/11/1987
Full group accounts made up to 1987-01-31
dot icon22/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon22/12/1986
Return made up to 20/11/86; full list of members
dot icon22/12/1986
Director's particulars changed
dot icon17/12/1979
Certificate of change of name
dot icon29/08/1974
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
132.98K
-
0.00
-
-
2023
2
295.28K
-
0.00
-
-
2024
2
274.73K
-
0.00
-
-
2024
2
274.73K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

274.73K £Descended-6.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Linda Marion
Director
01/04/2001 - Present
5
Weaver, Jeremy Giraud
Director
01/08/1994 - Present
4
Weaver, Linda
Secretary
30/06/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLAND MEDIA GROUP LIMITED

BUCKLAND MEDIA GROUP LIMITED is an(a) Active company incorporated on 29/08/1974 with the registered office located at 4 Warwick Road, Walmer, Deal CT14 7JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND MEDIA GROUP LIMITED?

toggle

BUCKLAND MEDIA GROUP LIMITED is currently Active. It was registered on 29/08/1974 .

Where is BUCKLAND MEDIA GROUP LIMITED located?

toggle

BUCKLAND MEDIA GROUP LIMITED is registered at 4 Warwick Road, Walmer, Deal CT14 7JF.

What does BUCKLAND MEDIA GROUP LIMITED do?

toggle

BUCKLAND MEDIA GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BUCKLAND MEDIA GROUP LIMITED have?

toggle

BUCKLAND MEDIA GROUP LIMITED had 2 employees in 2024.

What is the latest filing for BUCKLAND MEDIA GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2026-01-31.