BULLDOZER MEDIA LIMITED

Register to unlock more data on OkredoRegister

BULLDOZER MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04476492

Incorporation date

03/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Change of details for Mr Oliver James Brown as a person with significant control on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Oliver James Brown on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/05/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Director's details changed for Mr Oliver James Brown on 2021-03-18
dot icon25/03/2021
Secretary's details changed for Helena Ruth Brown on 2021-03-18
dot icon25/03/2021
Change of details for Mr Oliver James Brown as a person with significant control on 2021-03-18
dot icon25/03/2021
Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-03-25
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/10/2019
Registered office address changed from Chancery House 2nd Floor St Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 2019-10-29
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/02/2017
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House 2nd Floor St Nicholas Way Sutton Surrey SM1 1JB on 2017-02-22
dot icon21/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2012-11-21
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Helena Ruth Brown on 2012-07-16
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/02/2012
Secretary's details changed for Helena Ruth Brown on 2012-02-01
dot icon09/02/2012
Director's details changed for Oliver James Brown on 2012-02-01
dot icon05/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon02/08/2010
Director's details changed for Oliver James Brown on 2009-10-01
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 03/07/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/03/2008
Resolutions
dot icon18/08/2007
Return made up to 03/07/07; full list of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon08/08/2006
Return made up to 03/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/08/2005
Return made up to 03/07/05; full list of members
dot icon16/06/2005
Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/07/2004
Return made up to 03/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/09/2003
Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2003
Return made up to 03/07/03; full list of members
dot icon18/09/2002
Memorandum and Articles of Association
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Registered office changed on 18/09/02 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon05/08/2002
Certificate of change of name
dot icon03/07/2002
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
31/03/2025
dot iconNext confirmation date
03/07/2026
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)
2021
2
18.75K
-
0.00
211.86K
-
2022
2
8.56K
-
0.00
521.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
03/07/2002 - 30/07/2002
1629
Chalfen Nominees Limited
Nominee Director
03/07/2002 - 30/07/2002
1639
Mr Oliver James Brown
Director
30/07/2002 - Present
4
Brown, Helena Ruth
Secretary
07/01/2007 - Present
1
Brown, Charlotte Elizabeth
Secretary
30/07/2002 - 05/01/2007
1

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 BULLDOZER MEDIA LIMITED

BULLDOZER MEDIA LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. There are currently 2 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 BULLDOZER MEDIA LIMITED?

toggle

BULLDOZER MEDIA LIMITED is currently Active. It was registered on 03/07/2002 .

Where is BULLDOZER MEDIA LIMITED located?

toggle

BULLDOZER MEDIA LIMITED is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does BULLDOZER MEDIA LIMITED do?

toggle

BULLDOZER MEDIA LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for BULLDOZER MEDIA LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.