DEDDINGTON MEDIA CIC

Register to unlock more data on OkredoRegister

DEDDINGTON MEDIA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141239

Incorporation date

12/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windmill Community Centre Hempton Road, Deddington, Banbury, Oxfordshire OX15 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Memorandum and Articles of Association
dot icon22/01/2026
Statement of company's objects
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon14/07/2025
Register inspection address has been changed to Applewood Castle Street Deddington Oxfordshire OX15 0TE
dot icon14/07/2025
Register(s) moved to registered inspection location Applewood Castle Street Deddington Oxfordshire OX15 0TE
dot icon15/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/10/2022
Termination of appointment of David Owen Rogers as a director on 2022-09-20
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon12/07/2021
Director's details changed for Mr Colin Overend Hamilton Lambert on 2021-07-12
dot icon12/07/2021
Director's details changed for Mrs Catherine Desmond on 2021-07-10
dot icon09/07/2021
Director's details changed for Jill Cheeseman on 2021-07-09
dot icon08/07/2021
Director's details changed for Mrs Catherine Desmond on 2021-07-01
dot icon08/07/2021
Termination of appointment of Robert Stanley Forsyth as a director on 2021-07-06
dot icon17/05/2021
Director's details changed for Mr David Owen Rogers on 2021-05-17
dot icon17/05/2021
Director's details changed for Mrs Jane Price on 2021-05-17
dot icon17/05/2021
Appointment of Mrs Jane Price as a director on 2021-05-04
dot icon17/05/2021
Appointment of Mr David Owen Rogers as a director on 2021-05-04
dot icon03/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon18/01/2017
Termination of appointment of Elisabeth Ann Heywood as a director on 2017-01-10
dot icon17/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon17/12/2015
Director's details changed for Mrs Mary Robinson on 2015-10-29
dot icon21/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/08/2015
Annual return made up to 2015-07-12 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon05/09/2014
Director's details changed for Mrs Mary Robinson on 2014-09-05
dot icon16/07/2014
Annual return made up to 2014-07-12 no member list
dot icon12/05/2014
Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 2014-05-12
dot icon18/02/2014
Appointment of Mr Colin Lambert as a director
dot icon17/02/2014
Appointment of Mrs Catherine Desmond as a director
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon07/01/2014
Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 2014-01-07
dot icon27/09/2013
Termination of appointment of Colin Robinson as a director
dot icon15/07/2013
Annual return made up to 2013-07-12 no member list
dot icon19/04/2013
Current accounting period shortened from 2013-07-31 to 2013-04-30
dot icon15/04/2013
Registered office address changed from Windmill Community Centre Hempton Road Deddington Banbury Oxfordshire OX15 0QH on 2013-04-15
dot icon12/07/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Colin Overend Hamilton
Director
14/02/2014 - Present
3
Cheeseman, Jill
Director
12/07/2012 - Present
1
Desmond, Catherine Margaret
Director
14/02/2014 - Present
1
Robinson, Mary
Director
12/07/2012 - Present
-
Price, Jane
Director
04/05/2021 - Present
-

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 DEDDINGTON MEDIA CIC

DEDDINGTON MEDIA CIC is an(a) Active company incorporated on 12/07/2012 with the registered office located at Windmill Community Centre Hempton Road, Deddington, Banbury, Oxfordshire OX15 0QH. There are currently 5 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 DEDDINGTON MEDIA CIC?

toggle

DEDDINGTON MEDIA CIC is currently Active. It was registered on 12/07/2012 .

Where is DEDDINGTON MEDIA CIC located?

toggle

DEDDINGTON MEDIA CIC is registered at Windmill Community Centre Hempton Road, Deddington, Banbury, Oxfordshire OX15 0QH.

What does DEDDINGTON MEDIA CIC do?

toggle

DEDDINGTON MEDIA CIC operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DEDDINGTON MEDIA CIC?

toggle

The latest filing was on 22/01/2026: Resolutions.