CYCLONE MEDIA LTD

Register to unlock more data on OkredoRegister

CYCLONE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421607

Incorporation date

12/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

78 Maxstoke Street, Birmingham B9 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/12/2023
Cessation of Tara-Marie Langton as a person with significant control on 2023-12-20
dot icon24/12/2023
Termination of appointment of Tara-Marie Langton as a director on 2023-12-20
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon26/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon29/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon06/03/2016
Termination of appointment of Jane Gilbert as a secretary on 2016-03-01
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Registered office address changed from Unit 141, Scott House the Custard Factory Gibb Street Birmingham B9 4AA to 78 Maxstoke Street Birmingham B9 4JQ on 2016-01-11
dot icon27/10/2015
Appointment of Miss Tara-Marie Langton as a director on 2015-08-27
dot icon10/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Tara-Marie Langton as a director on 2015-04-25
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Registered office address changed from 78 Maxstoke Street Birmingham B9 4JQ on 2010-07-02
dot icon07/05/2010
Director's details changed for Paul Andrew Gilbert on 2010-04-12
dot icon07/05/2010
Director's details changed for Miss Tara-Marie Langton on 2010-04-12
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/05/2009
Return made up to 12/04/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/09/2008
Director appointed miss tara-marie langton
dot icon08/05/2008
Return made up to 12/04/08; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/05/2007
Return made up to 12/04/07; full list of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/05/2006
Return made up to 12/04/06; full list of members
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon22/04/2005
Ad 13/04/05--------- £ si 8@1=8 £ ic 2/10
dot icon20/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon12/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.16K
-
0.00
-
-
2021
0
34.16K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

34.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langton, Tara-Marie
Director
27/08/2015 - 20/12/2023
-
Gilbert, Paul Andrew
Director
13/04/2005 - Present
1

Persons with Significant Control

3
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 CYCLONE MEDIA LTD

CYCLONE MEDIA LTD is an(a) Active company incorporated on 12/04/2005 with the registered office located at 78 Maxstoke Street, Birmingham B9 4JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLONE MEDIA LTD?

toggle

CYCLONE MEDIA LTD is currently Active. It was registered on 12/04/2005 .

Where is CYCLONE MEDIA LTD located?

toggle

CYCLONE MEDIA LTD is registered at 78 Maxstoke Street, Birmingham B9 4JQ.

What does CYCLONE MEDIA LTD do?

toggle

CYCLONE MEDIA LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CYCLONE MEDIA LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.