COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD

Register to unlock more data on OkredoRegister

COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06461333

Incorporation date

31/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Hertford Place, Coventry CV1 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2007)
dot icon20/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Cessation of Karen Barbara Forbes as a person with significant control on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/09/2023
Termination of appointment of Karen Barbara Forbes as a director on 2023-07-10
dot icon18/09/2023
Registered office address changed from PO Box 5172 5 Hertford Place Coventry West Midlands CV1 3JZ United Kingdom to 5 Hertford Place Coventry CV1 3JZ on 2023-09-18
dot icon28/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon19/03/2021
Cessation of Simon Oliver James Dean as a person with significant control on 2020-03-31
dot icon04/08/2020
Termination of appointment of Simon Oliver James Dean as a director on 2020-04-23
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/03/2019
Appointment of Mr Michael Andrew Jones as a director on 2019-03-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon16/01/2018
Notification of Simon Oliver James Dean as a person with significant control on 2017-11-22
dot icon15/01/2018
Notification of Karen Barbara Forbes as a person with significant control on 2017-11-02
dot icon15/01/2018
Cessation of John Mark Blackburn as a person with significant control on 2017-11-27
dot icon15/01/2018
Cessation of Timothy John Coleman as a person with significant control on 2017-11-17
dot icon15/01/2018
Termination of appointment of John Mark Blackburn as a director on 2017-11-22
dot icon07/12/2017
Appointment of Mr Simon Oliver James Dean as a director on 2017-11-22
dot icon07/12/2017
Termination of appointment of Timothy John Coleman as a director on 2017-11-17
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2017
Appointment of Mrs Karen Barbara Forbes as a director on 2017-11-02
dot icon10/10/2017
Director's details changed for Mr Timothy John Coleman on 2017-10-01
dot icon10/10/2017
Change of details for Mr Timothy John Coleman as a person with significant control on 2017-08-29
dot icon06/10/2017
Notification of Rebecca Suzanne Neely as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of John Mark Blackburn as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Timothy John Coleman as a person with significant control on 2016-04-06
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Registered office address changed from 79 Dulverton Av Chapelfields Coventry West Midlands CV5 8HH to PO Box 5172 5 Hertford Place Coventry West Midlands CV1 3JZ on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sandra Godley as a director on 2016-09-20
dot icon08/09/2016
Micro company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon09/10/2015
Micro company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-31 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2010-12-31 no member list
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 no member list
dot icon07/01/2010
Director's details changed for Mrs Sandra Godley on 2010-01-06
dot icon07/01/2010
Director's details changed for Timothy John Coleman on 2010-01-06
dot icon07/01/2010
Director's details changed for Rebecca Suzanne Neely on 2010-01-06
dot icon07/01/2010
Director's details changed for John Mark Blackburn on 2010-01-06
dot icon05/01/2010
Resolutions
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Resolutions
dot icon14/06/2009
Appointment terminated director gregory bartlem
dot icon05/06/2009
Appointment terminated director sarah coleman
dot icon26/05/2009
Registered office changed on 26/05/2009 from 91 conway avenue coventry west midlands CV4 9JA
dot icon26/05/2009
Director appointed mrs sandra godley
dot icon25/05/2009
Appointment terminated secretary sarah coleman
dot icon14/04/2009
Director's change of particulars / timothy cokeman / 13/04/2009
dot icon13/01/2009
Annual return made up to 31/12/08
dot icon31/12/2007
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
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
16.87K
-
0.00
-
-
2022
3
4.52K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael Andrew
Director
01/03/2019 - Present
5
Mrs Karen Barbara Forbes
Director
02/11/2017 - 10/07/2023
10
Neely, Rebecca Suzanne
Director
31/12/2007 - Present
3

Persons with Significant Control

6
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 COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD

COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD is an(a) Active company incorporated on 31/12/2007 with the registered office located at 5 Hertford Place, Coventry CV1 3JZ. 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 COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD?

toggle

COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD is currently Active. It was registered on 31/12/2007 .

Where is COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD located?

toggle

COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD is registered at 5 Hertford Place, Coventry CV1 3JZ.

What does COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD do?

toggle

COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for COVENTRY AND WARWICKSHIRE MEDIA COMMUNITY LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-10 with no updates.