CALPUS MEDIA LIMITED

Register to unlock more data on OkredoRegister

CALPUS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11800727

Incorporation date

01/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

46 Gainsborough Avenue, Tilbury RM18 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2019)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon14/02/2025
Cessation of Claire Louise Rogers as a person with significant control on 2025-02-13
dot icon14/02/2025
Termination of appointment of Claire Louise Rogers as a director on 2025-02-13
dot icon14/02/2025
Notification of James Robert O'shea as a person with significant control on 2025-02-13
dot icon14/02/2025
Appointment of Mr James Robert O'shea as a director on 2025-02-13
dot icon14/02/2025
Registered office address changed from 61 Alderwood Drive Abridge Romford Essex RM4 1DJ England to 46 Gainsborough Avenue Tilbury RM18 8LR on 2025-02-14
dot icon22/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon17/05/2021
Appointment of Miss Claire Louise Rogers as a director on 2021-05-17
dot icon17/05/2021
Notification of Claire Louise Rogers as a person with significant control on 2021-05-17
dot icon17/05/2021
Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY United Kingdom to 61 Alderwood Drive Abridge Romford Essex RM4 1DJ on 2021-05-17
dot icon17/05/2021
Cessation of Sherry Errington as a person with significant control on 2021-05-17
dot icon17/05/2021
Termination of appointment of Sherry Errington as a director on 2021-05-17
dot icon23/04/2021
Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 2021-04-23
dot icon23/04/2021
Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 2021-04-23
dot icon23/04/2021
Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 2021-04-23
dot icon23/04/2021
Registered office address changed from 33 Baker Way Witham Essex CM8 1UG United Kingdom to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 2021-04-23
dot icon21/04/2021
Appointment of Miss Sherry Errington as a director on 2021-04-21
dot icon21/04/2021
Notification of Sherry Errington as a person with significant control on 2021-04-21
dot icon21/04/2021
Cessation of Paul James Cutts as a person with significant control on 2021-04-21
dot icon21/04/2021
Termination of appointment of Paul James Cutts as a director on 2021-04-21
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/03/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon01/02/2019
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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
28.34K
-
0.00
11.27K
-
2022
1
37.57K
-
0.00
821.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sherry Errington
Director
21/04/2021 - 17/05/2021
-
Mr Paul James Cutts
Director
01/02/2019 - 21/04/2021
4
Miss Claire Louise Rogers
Director
17/05/2021 - 13/02/2025
2
O'shea, James Robert
Director
13/02/2025 - Present
36

Persons with Significant Control

5
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 CALPUS MEDIA LIMITED

CALPUS MEDIA LIMITED is an(a) Active company incorporated on 01/02/2019 with the registered office located at 46 Gainsborough Avenue, Tilbury RM18 8LR. 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 CALPUS MEDIA LIMITED?

toggle

CALPUS MEDIA LIMITED is currently Active. It was registered on 01/02/2019 .

Where is CALPUS MEDIA LIMITED located?

toggle

CALPUS MEDIA LIMITED is registered at 46 Gainsborough Avenue, Tilbury RM18 8LR.

What does CALPUS MEDIA LIMITED do?

toggle

CALPUS MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALPUS MEDIA LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.