CONSILIENCE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CONSILIENCE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214205

Incorporation date

10/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 First Floor, 305 Whitley Road, Whitley Bay NE26 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-05-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon13/09/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon14/05/2020
Cessation of John Arthur Brady as a person with significant control on 2020-04-29
dot icon30/04/2020
Termination of appointment of Jason David Judge as a director on 2020-04-29
dot icon30/04/2020
Termination of appointment of John Arthur Brady as a director on 2020-04-29
dot icon25/03/2020
Registered office address changed from 12 Norham Road Whitley Bay Tyne & Wear NE26 2SB to Unit 5 First Floor 305 Whitley Road Whitley Bay NE26 2HU on 2020-03-25
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon23/05/2019
Change of details for Dr John Arthur Brady as a person with significant control on 2018-09-28
dot icon23/05/2019
Change of details for Mr Daniel John Brady as a person with significant control on 2018-09-28
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon29/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-10
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon14/05/2012
Director's details changed for Dr John Arthur Brady on 2012-05-14
dot icon16/12/2011
Director's details changed for Dr John Arthur Brady on 2011-11-03
dot icon15/11/2011
Director's details changed for Mr Daniel John Brady on 2011-11-15
dot icon02/11/2011
Director's details changed for Dr John Arthur Brady on 2011-10-28
dot icon25/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Daniel John Brady on 2011-05-12
dot icon12/05/2011
Director's details changed for Dr John Arthur Brady on 2011-05-12
dot icon24/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/05/2010
Director's details changed for Daniel Brady on 2010-05-10
dot icon12/05/2010
Director's details changed for John Arthur Brady on 2010-05-10
dot icon12/05/2010
Director's details changed for Jason David Judge on 2010-05-10
dot icon09/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 10/05/09; full list of members
dot icon01/12/2008
Appointment terminated director and secretary brenda brady
dot icon10/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 10/05/08; full list of members
dot icon22/05/2008
Director's change of particulars / daniel brady / 22/05/2008
dot icon22/05/2008
Director's change of particulars / jason judge / 22/05/2008
dot icon03/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 10/05/06; full list of members
dot icon18/10/2005
New director appointed
dot icon27/09/2005
Registered office changed on 27/09/05 from: 55 willoughby drive, woodburn, whitley bay, tyne & wear NE26 3DZ
dot icon30/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/07/2005
Certificate of change of name
dot icon30/06/2005
Certificate of change of name
dot icon16/06/2005
New director appointed
dot icon31/05/2005
Return made up to 10/05/05; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 10/05/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 10/05/03; full list of members
dot icon23/09/2002
Amended accounts made up to 2002-05-31
dot icon17/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon11/09/2001
New secretary appointed;new director appointed
dot icon11/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF
dot icon23/05/2001
Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
130.30K
-
0.00
-
-
2022
6
89.80K
-
0.00
-
-
2023
5
84.63K
-
0.00
-
-
2023
5
84.63K
-
0.00
-
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

84.63K £Descended-5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Daniel John
Director
26/04/2005 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSILIENCE MEDIA LIMITED

CONSILIENCE MEDIA LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at Unit 5 First Floor, 305 Whitley Road, Whitley Bay NE26 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIENCE MEDIA LIMITED?

toggle

CONSILIENCE MEDIA LIMITED is currently Active. It was registered on 10/05/2001 .

Where is CONSILIENCE MEDIA LIMITED located?

toggle

CONSILIENCE MEDIA LIMITED is registered at Unit 5 First Floor, 305 Whitley Road, Whitley Bay NE26 2HU.

What does CONSILIENCE MEDIA LIMITED do?

toggle

CONSILIENCE MEDIA LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CONSILIENCE MEDIA LIMITED have?

toggle

CONSILIENCE MEDIA LIMITED had 5 employees in 2023.

What is the latest filing for CONSILIENCE MEDIA LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.