CYBER MEDIA LTD

Register to unlock more data on OkredoRegister

CYBER MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07518125

Incorporation date

04/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon15/04/2026
Application to strike the company off the register
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-28
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-28
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-28
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-28
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-28
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-28
dot icon31/01/2020
Change of details for Mr Robert James Petterson as a person with significant control on 2017-02-01
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon31/01/2019
Cessation of Robert James Petterson as a person with significant control on 2018-02-01
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-28
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Notification of Robert James Petterson as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-28
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-28
dot icon24/08/2016
Registered office address changed from 39 Mill Road Gillingham Kent ME7 1HN to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr Robert James Petterson on 2016-08-24
dot icon24/08/2016
Director's details changed for Mrs Grace-Marie Petterson on 2016-08-24
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-28
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-28
dot icon28/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-04
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon05/02/2014
Appointment of Mrs Grace-Marie Petterson as a director
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Registered office address changed from , 39 Mill Road, Gillingham, Kent, ME7 1HN, England on 2014-02-04
dot icon02/09/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon31/07/2013
Registered office address changed from , 89 Ramillies Road, Sidcup, Kent, DA15 9JB, United Kingdom on 2013-07-31
dot icon31/07/2013
Previous accounting period extended from 2013-02-28 to 2013-03-28
dot icon31/07/2013
Director's details changed for Mr Robert James Petterson on 2013-07-31
dot icon03/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Mr Robert James Petterson on 2011-04-20
dot icon05/03/2012
Director's details changed for Mr Robert James Petterson on 2011-04-20
dot icon05/03/2012
Registered office address changed from , 28 Charles Street, Tring, Hertfordshire, HP23 6BD, United Kingdom on 2012-03-05
dot icon04/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
890.00
-
0.00
21.32K
-
2023
2
938.00
-
0.00
17.89K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Petterson, Grace-Marie
Director
06/04/2013 - Present
2
Petterson, Robert James
Director
04/02/2011 - Present
-
Petterson, Robert James
Secretary
04/02/2011 - 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+
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 CYBER MEDIA LTD

CYBER MEDIA LTD is an(a) Active company incorporated on 04/02/2011 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 3 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 CYBER MEDIA LTD?

toggle

CYBER MEDIA LTD is currently Active. It was registered on 04/02/2011 .

Where is CYBER MEDIA LTD located?

toggle

CYBER MEDIA LTD is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does CYBER MEDIA LTD do?

toggle

CYBER MEDIA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CYBER MEDIA LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.