BUSINESS SHOW MEDIA LTD

Register to unlock more data on OkredoRegister

BUSINESS SHOW MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12796121

Incorporation date

06/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Beacon Tower, Colston Avenue, Bristol BS1 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2020)
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon17/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon06/01/2026
Director's details changed for Mr Christian James Yandell on 2026-01-06
dot icon06/01/2026
Change of details for Mr Christian James Yandell as a person with significant control on 2026-01-06
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Ashkan Saman as a director on 2025-05-02
dot icon23/04/2025
Appointment of Mr Thomas Chard as a director on 2025-04-01
dot icon20/02/2025
Memorandum and Articles of Association
dot icon20/02/2025
Resolutions
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Registered office address changed from Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB United Kingdom to Ground Floor Beacon Tower Colston Avenue Bristol BS1 4UB on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Ashkan Saman on 2023-07-25
dot icon21/07/2023
Registered office address changed from Ground Floor the Brewhouse Georges Square Bristol BS1 6LA England to Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Ashkan Saman on 2023-07-21
dot icon04/07/2023
Termination of appointment of Reece Morris as a director on 2023-06-30
dot icon17/03/2023
Director's details changed for Mr Reece Morris on 2023-01-01
dot icon17/03/2023
Director's details changed for Miss Angela Clare Wyatt on 2023-01-01
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon07/12/2022
Change of share class name or designation
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Sub-division of shares on 2022-11-21
dot icon01/12/2022
Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Ashkan Saman on 2022-11-29
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon07/09/2022
Director's details changed for Mr Ashkan Saman on 2022-07-05
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/07/2022
Change of details for Mr Christian James Yandell as a person with significant control on 2022-07-29
dot icon04/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/12/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon16/11/2021
Director's details changed for Mr Ashkan Saman on 2021-11-16
dot icon16/11/2021
Registered office address changed from 4 Colston Avenue Bristol Somerset BS1 4st United Kingdom to 33 Colston Avenue Bristol BS1 4UA on 2021-11-16
dot icon16/11/2021
Appointment of Mr Reece Morris as a director on 2021-11-16
dot icon16/11/2021
Appointment of Miss Angela Clare Wyatt as a director on 2021-11-16
dot icon16/11/2021
Appointment of Mr Ashkan Saman as a director on 2021-11-16
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

19
2022
change arrow icon+4.17 % *

* during past year

Cash in Bank

£778,883.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
267.24K
-
0.00
747.69K
-
2022
19
643.78K
-
0.00
778.88K
-
2022
19
643.78K
-
0.00
778.88K
-

Employees

2022

Employees

19 Ascended90 % *

Net Assets(GBP)

643.78K £Ascended140.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

778.88K £Ascended4.17 % *

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
Yandell, Christian James
Director
06/08/2020 - Present
37
Chard, Thomas
Director
01/04/2025 - Present
37
Morris, Reece
Director
16/11/2021 - 30/06/2023
6
Wyatt, Angela Clare
Director
16/11/2021 - Present
2
Saman, Ashkan
Director
16/11/2021 - 02/05/2025
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUSINESS SHOW MEDIA LTD

BUSINESS SHOW MEDIA LTD is an(a) Active company incorporated on 06/08/2020 with the registered office located at Ground Floor Beacon Tower, Colston Avenue, Bristol BS1 4UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SHOW MEDIA LTD?

toggle

BUSINESS SHOW MEDIA LTD is currently Active. It was registered on 06/08/2020 .

Where is BUSINESS SHOW MEDIA LTD located?

toggle

BUSINESS SHOW MEDIA LTD is registered at Ground Floor Beacon Tower, Colston Avenue, Bristol BS1 4UB.

What does BUSINESS SHOW MEDIA LTD do?

toggle

BUSINESS SHOW MEDIA LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does BUSINESS SHOW MEDIA LTD have?

toggle

BUSINESS SHOW MEDIA LTD had 19 employees in 2022.

What is the latest filing for BUSINESS SHOW MEDIA LTD?

toggle

The latest filing was on 25/03/2026: Memorandum and Articles of Association.