BURLINGTON MEDIA GROUP LTD

Register to unlock more data on OkredoRegister

BURLINGTON MEDIA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412140

Incorporation date

04/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Mortlake High Street, Mortlake SW14 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon16/12/2024
Termination of appointment of Emily Louise Nash as a director on 2024-12-12
dot icon15/05/2024
Purchase of own shares.
dot icon02/05/2024
Cancellation of shares. Statement of capital on 2024-03-27
dot icon14/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon18/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/03/2022
Appointment of Ms Emily Louise Nash as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Richard Michael Brent as a director on 2022-03-10
dot icon09/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon18/06/2021
Termination of appointment of Peter Martyn Foster as a director on 2021-06-14
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon16/03/2021
Cessation of David Sparkes as a person with significant control on 2021-03-15
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Statement of company's objects
dot icon14/01/2021
Notification of Rupert William Collins-White as a person with significant control on 2020-12-23
dot icon14/01/2021
Notification of Sarah Helena Mary Cox as a person with significant control on 2020-12-23
dot icon14/01/2021
Change of details for Mr David Sparkes as a person with significant control on 2020-12-23
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon09/07/2020
Termination of appointment of David Sparkes as a director on 2020-07-08
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon01/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/10/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/12/2014
Registered office address changed from Argyle House 1 Dee Road Richmond Surrey TW9 2JN to 20 Mortlake High Street Mortlake SW14 8JN on 2014-12-24
dot icon05/12/2014
Appointment of Sarah Helena Mary Cox as a director on 2014-07-30
dot icon23/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Rupert William Collins-White as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/05/2012
Appointment of Mr Peter Martyn Foster as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Sub-division of shares on 2011-09-29
dot icon10/10/2011
Resolutions
dot icon28/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/06/2011
Director's details changed for David Sparkes on 2011-05-01
dot icon27/06/2011
Termination of appointment of George Rackstraw as a secretary
dot icon23/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/05/2010
Director's details changed for David Sparkes on 2010-04-04
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/10/2009
Annual return made up to 2009-04-04 with full list of shareholders
dot icon10/08/2009
Return made up to 04/04/08; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 145-157 st john street london EC1V 4PY
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2008
Registered office changed on 30/01/08 from: cricklewood palace 186 fordwych road london NW2 3NX
dot icon30/04/2007
Return made up to 04/04/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 04/04/06; full list of members
dot icon04/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
136.82K
-
0.00
558.59K
-
2022
13
323.91K
-
0.00
677.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Sparkes, David
Director
04/04/2005 - 08/07/2020
3
Foster, Peter Martyn
Director
02/05/2012 - 14/06/2021
19
Mr Rupert William Collins-White
Director
01/11/2013 - Present
-
Sarah Helena Mary Cox
Director
30/07/2014 - Present
-
Brent, Richard Michael
Director
10/03/2022 - Present
-

Persons with Significant Control

3
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 BURLINGTON MEDIA GROUP LTD

BURLINGTON MEDIA GROUP LTD is an(a) Active company incorporated on 04/04/2005 with the registered office located at 20 Mortlake High Street, Mortlake SW14 8JN. 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 BURLINGTON MEDIA GROUP LTD?

toggle

BURLINGTON MEDIA GROUP LTD is currently Active. It was registered on 04/04/2005 .

Where is BURLINGTON MEDIA GROUP LTD located?

toggle

BURLINGTON MEDIA GROUP LTD is registered at 20 Mortlake High Street, Mortlake SW14 8JN.

What does BURLINGTON MEDIA GROUP LTD do?

toggle

BURLINGTON MEDIA GROUP LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BURLINGTON MEDIA GROUP LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.