ECCE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ECCE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911569

Incorporation date

21/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Print Works High Street, Otford, Sevenoaks TN14 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon19/08/2024
Resolutions
dot icon20/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/06/2024
Resolutions
dot icon03/05/2024
Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 2024-05-03
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon07/09/2022
Change of share class name or designation
dot icon05/09/2022
Director's details changed for Mr Brant Webster Mcnaughton on 2022-09-05
dot icon05/09/2022
Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 2022-09-05
dot icon18/08/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon03/11/2021
Resolutions
dot icon29/10/2021
Cancellation of shares. Statement of capital on 2021-08-16
dot icon29/10/2021
Purchase of own shares.
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 2021-08-16
dot icon18/10/2021
Cessation of Elizabeth Victoria Mcnaughton as a person with significant control on 2021-08-16
dot icon09/09/2021
Termination of appointment of Elizabeth Victoria Mcnaughton as a director on 2021-08-16
dot icon15/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon25/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon15/10/2020
Termination of appointment of Elizabeth Victoria Mcnaughton as a secretary on 2020-09-30
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/10/2019
Registered office address changed from Crossways 101 Cray Avenue Orpington Kent BR5 4AA to The Old Print Works High Street Otford Sevenoaks TN14 5PQ on 2019-10-17
dot icon06/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/01/2015
Director's details changed for Brant Webster Mcnaughton on 2015-01-28
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/10/2014
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Crossways 101 Cray Avenue Orpington Kent BR5 4AA on 2014-10-03
dot icon13/06/2014
Resolutions
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon08/01/2014
Secretary's details changed for Elizabeth Victoria Mcnaughton on 2013-12-16
dot icon08/01/2014
Director's details changed for Elizabeth Victoria Mcnaughton on 2013-12-16
dot icon08/01/2014
Director's details changed for Brant Webster Mcnaughton on 2013-12-16
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/05/2013
Secretary's details changed for Elizabeth Victoria Mcnaughton on 2013-05-01
dot icon15/05/2013
Director's details changed for Brant Webster Mcnaughton on 2013-05-01
dot icon15/05/2013
Director's details changed for Elizabeth Victoria Mcnaughton on 2013-05-01
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon20/02/2012
Statement of company's objects
dot icon20/02/2012
Resolutions
dot icon15/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/02/2011
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2011-02-15
dot icon15/02/2011
Director's details changed for Brant Webster Mcnaughton on 2011-01-19
dot icon14/02/2011
Director's details changed for Elizabeth Victoria Mcnaughton on 2011-01-19
dot icon14/02/2011
Secretary's details changed for Elizabeth Victoria Mcnaughton on 2011-01-19
dot icon24/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 21/01/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from greytown house 221/227 high street orpington kent BR6 0NZ
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 21/01/07; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Ad 30/03/06--------- £ si [email protected]=100 £ ic 100/200
dot icon28/06/2006
Nc inc already adjusted 29/03/06
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon26/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 21/01/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 21/01/05; no change of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 21/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/03/2003
Return made up to 21/01/03; full list of members
dot icon21/03/2003
Secretary's particulars changed
dot icon21/03/2003
Director's particulars changed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon04/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/01/2002
Return made up to 21/01/02; no change of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/01/2001
Return made up to 21/01/01; full list of members
dot icon11/07/2000
S-div 09/06/00
dot icon11/07/2000
Ad 09/06/00--------- £ si [email protected]=97 £ ic 3/100
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Ad 21/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon31/01/2000
Registered office changed on 31/01/00 from: regent house 316 beulah hill london SE19 3HF
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Secretary resigned
dot icon28/01/2000
Certificate of change of name
dot icon21/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon+32.87 % *

* during past year

Cash in Bank

£182,828.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
360.90K
-
0.00
342.31K
-
2022
6
171.14K
-
0.00
137.60K
-
2023
9
325.88K
-
0.00
182.83K
-
2023
9
325.88K
-
0.00
182.83K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

325.88K £Ascended90.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.83K £Ascended32.87 % *

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
Mcnaughton, Brant Webster
Director
21/01/2000 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECCE MEDIA LIMITED

ECCE MEDIA LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at The Old Print Works High Street, Otford, Sevenoaks TN14 5PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ECCE MEDIA LIMITED?

toggle

ECCE MEDIA LIMITED is currently Active. It was registered on 21/01/2000 .

Where is ECCE MEDIA LIMITED located?

toggle

ECCE MEDIA LIMITED is registered at The Old Print Works High Street, Otford, Sevenoaks TN14 5PQ.

What does ECCE MEDIA LIMITED do?

toggle

ECCE MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ECCE MEDIA LIMITED have?

toggle

ECCE MEDIA LIMITED had 9 employees in 2023.

What is the latest filing for ECCE MEDIA LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-01-31.