CIVIL SOCIETY MEDIA LIMITED

Register to unlock more data on OkredoRegister

CIVIL SOCIETY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855714

Incorporation date

22/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Prescott Place, London SW4 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1993)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/09/2024
Appointment of Miss Kirsty Elizabeth Brown as a director on 2024-09-05
dot icon13/08/2024
Termination of appointment of Gordon Bell as a director on 2024-06-21
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Termination of appointment of Kamala Panday as a director on 2023-06-26
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2021
Appointment of Mrs Jenni O'donovan as a director on 2021-04-12
dot icon15/12/2020
Termination of appointment of David John Carrington as a director on 2020-10-20
dot icon25/08/2020
Director's details changed for Mr Matthew Nolan on 2020-06-26
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Appointment of Ms Kamala Panday as a director on 2019-09-30
dot icon17/10/2019
Appointment of Mr Gordon Bell as a director on 2019-09-30
dot icon17/10/2019
Appointment of Mr David John Carrington as a director on 2019-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Termination of appointment of Andrew Fleming Hind as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Danielle Jeanine Palmour as a director on 2019-03-18
dot icon18/03/2019
Termination of appointment of Julian David Frederick Chislett as a director on 2019-03-12
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/01/2017
Appointment of Mrs Danielle Jeanine Palmour as a director on 2017-01-01
dot icon04/01/2017
Termination of appointment of Tania Maree Mason as a director on 2016-12-31
dot icon05/12/2016
Current accounting period shortened from 2017-11-30 to 2017-06-30
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Julian David Frederick Chislett as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Philip Robin Bishop as a director on 2016-02-08
dot icon08/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/07/2015
Termination of appointment of John Tate as a director on 2015-07-31
dot icon29/06/2015
Termination of appointment of Daniel John Phelan as a director on 2015-02-11
dot icon29/06/2015
Appointment of Mrs Catharine Elizabeth Jane Phelan as a director on 2015-02-11
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon24/04/2014
Appointment of Mr Philip Robin Bishop as a director
dot icon24/04/2014
Appointment of Ms Tania Maree Mason as a director
dot icon24/04/2014
Appointment of Mr Matthew Nolan as a director
dot icon15/04/2014
Appointment of Mr Andrew Fleming Hind as a director
dot icon15/04/2014
Termination of appointment of Stephen Hewett as a secretary
dot icon15/04/2014
Appointment of Mr Matthew Nolan as a secretary
dot icon15/04/2014
Appointment of Mr John Tate as a director
dot icon24/02/2014
Secretary's details changed for Stephen Hewett on 2011-01-06
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Stephen Hewett on 2011-01-08
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Stephen Hewlett on 2010-09-22
dot icon30/09/2010
Appointment of Stephen Hewlett as a secretary
dot icon01/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/12/2009
Certificate of change of name
dot icon21/11/2009
Resolutions
dot icon21/11/2009
Change of name notice
dot icon16/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/04/2009
Appointment terminated secretary jed chamberlain
dot icon08/01/2009
Appointment terminated director john tate
dot icon08/10/2008
Secretary appointed mr jed chamberlain
dot icon07/10/2008
Return made up to 22/09/08; full list of members
dot icon07/10/2008
Appointment terminated secretary nicola napier
dot icon26/08/2008
Appointment terminated director alice frackelton
dot icon08/08/2008
Registered office changed on 08/08/2008 from 3 rectory grove london SW4 0DX
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon22/03/2007
Ad 28/11/06--------- £ si 97@1=97 £ ic 3/100
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon02/03/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon04/10/2006
Return made up to 22/09/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/12/2005
Director resigned
dot icon23/09/2005
Return made up to 22/09/05; full list of members
dot icon17/06/2005
Accounts for a small company made up to 2004-11-30
dot icon08/12/2004
New director appointed
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon03/09/2004
Amended accounts made up to 2003-11-30
dot icon02/08/2004
New director appointed
dot icon09/03/2004
Accounts for a small company made up to 2003-11-30
dot icon25/11/2003
New secretary appointed
dot icon18/10/2003
Return made up to 22/09/03; full list of members
dot icon05/09/2003
Secretary resigned
dot icon27/05/2003
Accounts for a small company made up to 2002-11-30
dot icon01/05/2003
Director resigned
dot icon26/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
Return made up to 22/09/02; full list of members
dot icon31/05/2002
New director appointed
dot icon13/05/2002
Accounts for a small company made up to 2001-11-30
dot icon01/10/2001
Return made up to 22/09/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-11-30
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon22/11/1999
Return made up to 22/09/99; no change of members
dot icon24/08/1999
Accounts for a small company made up to 1998-11-30
dot icon08/01/1999
Registered office changed on 08/01/99 from: 1A tradescant road london SW8 1XD
dot icon29/09/1998
Return made up to 22/09/98; no change of members
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon15/07/1998
Accounts for a small company made up to 1997-11-30
dot icon21/10/1997
Full accounts made up to 1996-11-30
dot icon10/10/1997
Return made up to 22/09/97; full list of members
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon06/10/1996
Director's particulars changed
dot icon06/10/1996
Return made up to 22/09/96; no change of members
dot icon27/09/1996
Full accounts made up to 1995-11-30
dot icon23/04/1996
Director resigned
dot icon30/10/1995
New director appointed
dot icon27/10/1995
Registered office changed on 27/10/95 from: tudor house 24 cecil street enfield middlesex enz 6TG
dot icon27/10/1995
Return made up to 22/09/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 22/09/94; full list of members
dot icon02/08/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon11/05/1994
Registered office changed on 11/05/94 from: 6 dyers buildings holborn london EC1N 2JT
dot icon18/01/1994
Director resigned
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Certificate of change of name
dot icon30/09/1993
Accounting reference date notified as 31/03
dot icon22/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Gordon
Director
30/09/2019 - 21/06/2024
7
Panday, Kamala
Director
30/09/2019 - 26/06/2023
12
Kibble, Kevin Kenneth
Director
01/12/2004 - 13/12/2005
11
Phelan, Catharine Elizabeth Jane
Director
11/02/2015 - Present
2
Brown, Kirsty Elizabeth
Director
05/09/2024 - Present
1

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+
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 CIVIL SOCIETY MEDIA LIMITED

CIVIL SOCIETY MEDIA LIMITED is an(a) Active company incorporated on 22/09/1993 with the registered office located at 15 Prescott Place, London SW4 6BS. There are currently 4 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 CIVIL SOCIETY MEDIA LIMITED?

toggle

CIVIL SOCIETY MEDIA LIMITED is currently Active. It was registered on 22/09/1993 .

Where is CIVIL SOCIETY MEDIA LIMITED located?

toggle

CIVIL SOCIETY MEDIA LIMITED is registered at 15 Prescott Place, London SW4 6BS.

What does CIVIL SOCIETY MEDIA LIMITED do?

toggle

CIVIL SOCIETY MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CIVIL SOCIETY MEDIA LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.