CITIZEN COMMUNICATION MEDIA LTD

Register to unlock more data on OkredoRegister

CITIZEN COMMUNICATION MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978680

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, The Towers Foley Avenue, Foley Business Park, Kidderminster, Worcestershire DY11 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2023
Appointment of Mrs Catherine Leonard as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Graeme Thurman as a director on 2023-02-28
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Charlotte Elizabeth Holmes as a director on 2021-09-15
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Appointment of Mr Graeme Thurman as a director on 2020-11-06
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Registered office address changed from Office 44 Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Unit 7, the Towers Foley Avenue Foley Business Park Kidderminster Worcestershire DY11 7PG on 2019-06-21
dot icon29/04/2019
Registered office address changed from Office 45 Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Office 44 Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2019-04-29
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon29/04/2019
Director's details changed for Mrs Charlotte Elizabeth Holmes on 2019-04-29
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Registered office address changed from Office 44, Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW to Office 45 Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2018-08-02
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Registration of charge 039786800002, created on 2017-06-05
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Satisfaction of charge 1 in full
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Friars Farm Worcester Road Harvington Kidderminster Worcestershire DY10 4NE to Office 44, Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW on 2014-12-11
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/04/2014
Appointment of Mrs Catherine Jane Leonard as a secretary
dot icon23/04/2014
Appointment of Mrs Charlotte Elizabeth Holmes as a director
dot icon23/04/2014
Termination of appointment of Julie Onions as a director
dot icon23/04/2014
Termination of appointment of Julie Onions as a secretary
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Registered office address changed from Campion House Green Street Kidderminster DY10 1JL on 2010-12-01
dot icon21/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon21/05/2010
Director's details changed for Julie Ann Onions on 2010-04-20
dot icon21/05/2010
Director's details changed for Martin James Leonard on 2010-04-20
dot icon09/02/2010
Purchase of own shares.
dot icon09/02/2010
Purchase of own shares.
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 20/04/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director robert todd
dot icon11/08/2008
Return made up to 20/04/08; full list of members
dot icon08/08/2008
Director and secretary's change of particulars / julie onions / 01/05/2007
dot icon08/08/2008
Director's change of particulars / martin leonard / 01/05/2008
dot icon08/08/2008
Appointment terminated director wilfred keeley
dot icon01/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 20/04/05; full list of members
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 20/04/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Return made up to 20/04/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon22/01/2003
Return made up to 20/04/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/07/2001
Secretary's particulars changed
dot icon19/06/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 20/04/01; full list of members
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from: hammond house 2259/61 coventry road sheldon birmingham west midlands B26 3PA
dot icon30/08/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon30/08/2000
Ad 24/08/00--------- £ si 299@1=299 £ ic 1/300
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Registered office changed on 02/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon20/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-54.53 % *

* during past year

Cash in Bank

£25,943.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
43.39K
-
0.00
100.37K
-
2022
12
17.63K
-
0.00
57.06K
-
2023
12
12.45K
-
0.00
25.94K
-
2023
12
12.45K
-
0.00
25.94K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

12.45K £Descended-29.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.94K £Descended-54.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurman, Graeme
Director
06/11/2020 - 28/02/2023
7
Graeme, Dorothy May
Nominee Secretary
20/04/2000 - 20/04/2000
3072
Graeme, Lesley Joyce
Nominee Director
20/04/2000 - 20/04/2000
9744
Leonard, Martin James
Director
01/04/2004 - Present
7
Holmes, Charlotte Elizabeth
Director
16/04/2014 - 15/09/2021
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITIZEN COMMUNICATION MEDIA LTD

CITIZEN COMMUNICATION MEDIA LTD is an(a) Active company incorporated on 20/04/2000 with the registered office located at Unit 7, The Towers Foley Avenue, Foley Business Park, Kidderminster, Worcestershire DY11 7PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN COMMUNICATION MEDIA LTD?

toggle

CITIZEN COMMUNICATION MEDIA LTD is currently Active. It was registered on 20/04/2000 .

Where is CITIZEN COMMUNICATION MEDIA LTD located?

toggle

CITIZEN COMMUNICATION MEDIA LTD is registered at Unit 7, The Towers Foley Avenue, Foley Business Park, Kidderminster, Worcestershire DY11 7PG.

What does CITIZEN COMMUNICATION MEDIA LTD do?

toggle

CITIZEN COMMUNICATION MEDIA LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CITIZEN COMMUNICATION MEDIA LTD have?

toggle

CITIZEN COMMUNICATION MEDIA LTD had 12 employees in 2023.

What is the latest filing for CITIZEN COMMUNICATION MEDIA LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.