BWR MEDIA LIMITED

Register to unlock more data on OkredoRegister

BWR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964460

Incorporation date

28/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

5 Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 2AACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon21/03/2024
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 2024-03-21
dot icon18/03/2024
Termination of appointment of Benjamin Alan Whibley as a director on 2023-01-29
dot icon18/03/2024
Cessation of Benjamin Alan Whibley as a person with significant control on 2024-01-29
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Termination of appointment of Timothy Keith Chadwick as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Oliver Carsten Ciesla as a director on 2023-10-03
dot icon03/10/2023
Appointment of Jason Potter as a director on 2023-10-03
dot icon09/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/01/2023
Registered office address changed from 1 Eton Street 1st Floor Richmond TW9 1AG England to The Power House Linkfield Road Isleworth TW7 6PZ on 2023-01-24
dot icon26/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-04-01
dot icon24/05/2021
Notification of Autosport International Us Llc as a person with significant control on 2021-05-13
dot icon24/05/2021
Appointment of Oliver Carsten Ciesla as a director on 2021-05-24
dot icon24/05/2021
Termination of appointment of Alan Keith Whibley as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mr Timothy Keith Chadwick as a director on 2021-05-24
dot icon24/05/2021
Registered office address changed from 11 Elmshurst Gardens Tonbridge Kent TN10 3QT England to 1 Eton Street 1st Floor Richmond TW9 1AG on 2021-05-24
dot icon14/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon18/03/2021
Registered office address changed from Unit 1, Hop Kilns, Goblands Farm Business Centre, Cemetery Lane Hadlow Tonbridge Kent TN11 0LT England to 11 Elmshurst Gardens Tonbridge Kent TN10 3QT on 2021-03-18
dot icon25/01/2021
Micro company accounts made up to 2020-04-01
dot icon15/06/2020
Termination of appointment of Jonathan Mark Roberts as a director on 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-01
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon03/10/2019
Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL to Unit 1, Hop Kilns, Goblands Farm Business Centre, Cemetery Lane Hadlow Tonbridge Kent TN11 0LT on 2019-10-03
dot icon03/10/2019
Appointment of Mr Alan Keith Whibley as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Jonathan Mark Roberts as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Warners Corporate Services Limited as a secretary on 2019-10-01
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon20/10/2016
Sub-division of shares on 2016-07-29
dot icon25/07/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/04/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon25/09/2014
Director's details changed for Mr Benjamin Alan Whibley on 2014-03-28
dot icon31/07/2014
Appointment of Warners Corporate Services Limited as a secretary on 2014-07-01
dot icon17/07/2014
Registered office address changed from 21 Waterloo Place Tonbridge Kent TN9 2SD England to Bank House Bank Street Tonbridge Kent TN9 1BL on 2014-07-17
dot icon28/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
151.56K
-
0.00
-
-
2022
0
140.44K
-
0.00
-
-
2022
0
140.44K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

140.44K £Descended-7.34 % *

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
Whibley, Alan Keith
Director
01/10/2019 - 24/05/2021
6
WARNERS CORPORATE SERVICES LIMITED
Corporate Secretary
01/07/2014 - 01/10/2019
2
Whibley, Benjamin Alan
Director
28/03/2014 - 29/01/2023
6
Chadwick, Timothy Keith
Director
24/05/2021 - 03/10/2023
13
Roberts, Jonathan Mark
Director
01/10/2019 - 31/05/2020
-

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+
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 BWR MEDIA LIMITED

BWR MEDIA LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at 5 Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BWR MEDIA LIMITED?

toggle

BWR MEDIA LIMITED is currently Active. It was registered on 28/03/2014 .

Where is BWR MEDIA LIMITED located?

toggle

BWR MEDIA LIMITED is registered at 5 Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 2AA.

What does BWR MEDIA LIMITED do?

toggle

BWR MEDIA LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BWR MEDIA LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.