C S MEDIA LIMITED

Register to unlock more data on OkredoRegister

C S MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414836

Incorporation date

05/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2025
Statement of capital following an allotment of shares on 2024-04-04
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-04 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon14/04/2023
Termination of appointment of Johnathan Rosies as a director on 2023-04-01
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/10/2022
Change of details for Mr Clive Silver as a person with significant control on 2022-10-07
dot icon10/10/2022
Director's details changed for Mr Johnathan Rosies on 2022-10-07
dot icon07/10/2022
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2022-10-07
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon11/04/2022
Appointment of Mr Johnathan Rosies as a director on 2022-03-25
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon16/04/2021
Cessation of Andrea Jayne Silver as a person with significant control on 2020-04-05
dot icon15/04/2021
Change of details for Mr Clive Silver as a person with significant control on 2021-04-03
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/03/2017
Registered office address changed from 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2017-03-07
dot icon18/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Clive Silver on 2011-10-13
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Registered office address changed from 286a High Street Dorking Surrey RH4 1QT on 2011-12-19
dot icon15/12/2011
Termination of appointment of Mp Secretaries Limited as a secretary
dot icon27/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2010
Director's details changed for Clive Silver on 2009-11-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2009
Return made up to 05/08/09; full list of members
dot icon08/09/2008
Return made up to 05/08/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/09/2007
Return made up to 05/08/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/05/2007
Director's particulars changed
dot icon06/03/2007
New secretary appointed
dot icon29/12/2006
Secretary resigned;director resigned
dot icon31/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/08/2006
Return made up to 05/08/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon02/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/09/2005
Return made up to 05/08/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/08/2004
Return made up to 05/08/04; full list of members
dot icon12/08/2004
Secretary's particulars changed;director's particulars changed
dot icon12/08/2004
Director's particulars changed
dot icon11/09/2003
Return made up to 05/08/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/06/2003
Particulars of mortgage/charge
dot icon05/12/2002
Director's particulars changed
dot icon05/12/2002
Secretary's particulars changed;director's particulars changed
dot icon23/10/2002
Certificate of change of name
dot icon30/08/2002
Return made up to 05/08/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon21/08/2001
Return made up to 05/08/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/10/2000
Full accounts made up to 1999-10-31
dot icon13/09/2000
Return made up to 05/08/00; full list of members
dot icon10/09/1999
Return made up to 05/08/99; no change of members
dot icon07/06/1999
Full accounts made up to 1998-10-31
dot icon24/08/1998
Return made up to 05/08/98; full list of members
dot icon24/06/1998
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon21/11/1997
Certificate of change of name
dot icon20/11/1997
New director appointed
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed;new director appointed
dot icon20/11/1997
Registered office changed on 20/11/97 from: suite 17711 72 new bond street london W1Y 9DD
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon05/08/1997
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
31/12/2024
dot iconNext confirmation date
04/04/2026
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
3
631.09K
-
0.00
774.28K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Clive
Director
03/11/1997 - Present
9
Rosies, Johnathan
Director
25/03/2022 - 01/04/2023
-

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+
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 C S MEDIA LIMITED

C S MEDIA LIMITED is an(a) Active company incorporated on 05/08/1997 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S MEDIA LIMITED?

toggle

C S MEDIA LIMITED is currently Active. It was registered on 05/08/1997 .

Where is C S MEDIA LIMITED located?

toggle

C S MEDIA LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does C S MEDIA LIMITED do?

toggle

C S MEDIA LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for C S MEDIA LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with updates.