CHRISTIAN MEDIA LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01535920

Incorporation date

23/12/1980

Size

Dormant

Contacts

Registered address

Registered address

Suite 1 Branbridges Industrial Estate Branbridges Road, East Peckham, Tonbridge TN12 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1980)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon05/10/2022
Application to strike the company off the register
dot icon22/09/2022
Registered office address changed from 1 Easting Close Worthing BN14 8HQ England to Suite 1 Branbridges Industrial Estate Branbridges Road East Peckham Tonbridge TN12 5HF on 2022-09-22
dot icon18/01/2022
Confirmation statement made on 2021-10-20 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/01/2021
Termination of appointment of Peter Andrew Cowley as a director on 2020-12-23
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/11/2020
Current accounting period shortened from 2021-10-31 to 2020-12-31
dot icon08/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/01/2020
Appointment of Mr Alan John Hare as a director on 2020-01-13
dot icon29/01/2020
Termination of appointment of Laura Josephine Treneer as a director on 2020-01-13
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/05/2019
Termination of appointment of Stuart Dearsley as a secretary on 2019-05-16
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon24/07/2018
Registered office address changed from Media Centre Garcia Estate Canterbury Road Worthing West Sussex BN13 1EH to 1 Easting Close Worthing BN14 8HQ on 2018-07-24
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/11/2017
Appointment of Mrs Laura Josephine Treneer as a director on 2017-10-06
dot icon03/11/2017
Appointment of Mr Peter Andrew Cowley as a director on 2017-10-06
dot icon07/09/2017
Termination of appointment of Andrew Lee Moreman as a director on 2017-08-31
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Termination of appointment of Frederick Michael Axell as a director on 2016-05-27
dot icon06/06/2016
Auditor's resignation
dot icon02/02/2016
Appointment of Mr Philip Stephen Coram as a director on 2016-01-08
dot icon02/02/2016
Appointment of Mr Andrew Lee Moreman as a director on 2016-01-08
dot icon01/02/2016
Accounts for a small company made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Paul Leslie Slide as a director on 2015-06-05
dot icon04/02/2015
Accounts for a small company made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Paul Leslie Slide on 2014-10-31
dot icon29/05/2014
Certificate of change of name
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-04-30
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon31/07/2013
Certificate of change of name
dot icon31/07/2013
Change of name notice
dot icon22/01/2013
Accounts for a small company made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Mary Hammond as a director
dot icon21/02/2012
Appointment of Mr Stuart Dearsley as a secretary
dot icon26/01/2012
Accounts for a small company made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Ian Oliver as a director
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Maureen Haynes as a secretary
dot icon20/01/2011
Accounts for a small company made up to 2010-04-30
dot icon04/08/2010
Appointment of Frederick Michael Axell as a director
dot icon21/07/2010
Appointment of Mary Helen Hammond as a director
dot icon21/07/2010
Appointment of Ian Oliver as a director
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/12/2009
Accounts for a small company made up to 2009-04-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Appointment terminated director and secretary stella reeves
dot icon23/05/2008
Appointment terminated director colin reeves
dot icon23/05/2008
Secretary appointed maureen kathleen haynes
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 19 broadwater street east worthing west sussex BN14 9AA
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon30/11/2001
New director appointed
dot icon06/11/2001
Ad 30/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon25/10/2001
Particulars of mortgage/charge
dot icon14/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: 90 offington avenue worthing west sussex BN14 9PR
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon16/03/1998
Certificate of change of name
dot icon09/02/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Certificate of change of name
dot icon24/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon26/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon06/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/12/1991
Return made up to 31/12/91; full list of members
dot icon22/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon16/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1988
Accounts made up to 1987-12-31
dot icon25/01/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1987
Accounts for a dormant company made up to 1986-12-31
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coram, Philip Stephen
Director
08/01/2016 - Present
1
Hare, Alan John
Director
13/01/2020 - Present
16
Cowley, Peter Andrew
Director
06/10/2017 - 23/12/2020
6
Moreman, Andrew Lee
Director
08/01/2016 - 31/08/2017
2
Treneer, Laura Josephine
Director
06/10/2017 - 13/01/2020
4

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN MEDIA LIMITED

CHRISTIAN MEDIA LIMITED is an(a) Dissolved company incorporated on 23/12/1980 with the registered office located at Suite 1 Branbridges Industrial Estate Branbridges Road, East Peckham, Tonbridge TN12 5HF. There are currently 2 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 CHRISTIAN MEDIA LIMITED?

toggle

CHRISTIAN MEDIA LIMITED is currently Dissolved. It was registered on 23/12/1980 and dissolved on 17/01/2023.

Where is CHRISTIAN MEDIA LIMITED located?

toggle

CHRISTIAN MEDIA LIMITED is registered at Suite 1 Branbridges Industrial Estate Branbridges Road, East Peckham, Tonbridge TN12 5HF.

What does CHRISTIAN MEDIA LIMITED do?

toggle

CHRISTIAN MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTIAN MEDIA LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.