ENERGIZE MEDIA CIC

Register to unlock more data on OkredoRegister

ENERGIZE MEDIA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09379818

Incorporation date

08/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 30 Shakespeare Road, St. Dials, Cwmbran, Torfaen NP44 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon09/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon10/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-29
dot icon24/03/2023
Appointment of Mr Simon James Harvey as a director on 2023-03-01
dot icon24/03/2023
Termination of appointment of Darren Brunnock as a director on 2023-03-01
dot icon24/03/2023
Termination of appointment of Damian Mark Harvey as a director on 2023-03-01
dot icon17/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-29
dot icon24/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-29
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/09/2020
Appointment of Mr Darren Brunnock as a director on 2020-09-04
dot icon14/08/2020
Director's details changed for Damian Mark Harvey on 2020-08-13
dot icon29/07/2020
Registered office address changed from Cwmbran Stadium Henllys Way Cwmbran NP44 3YS to C/O 30 Shakespeare Road St. Dials Cwmbran Torfaen NP44 4LW on 2020-07-29
dot icon24/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon10/08/2018
Termination of appointment of Kathleen O'dwyer as a director on 2018-07-17
dot icon17/07/2018
Registered office address changed from Shaftesbury Community Centre 12 Evans Street Newport Gwent NP20 5LD to Cwmbran Stadium Henllys Way Cwmbran NP44 3YS on 2018-07-17
dot icon21/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/12/2017
Termination of appointment of Elizabeth Jane Henry as a director on 2017-11-30
dot icon22/12/2017
Termination of appointment of Shelley Anne Wesson as a secretary on 2017-11-30
dot icon22/12/2017
Termination of appointment of Darren Lee Elliott as a director on 2017-11-30
dot icon22/12/2017
Termination of appointment of Simon James Harvey as a director on 2017-11-30
dot icon06/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon12/09/2017
Registered office address changed from Bettws Community Centre Bettws Shopping Centre Newport Gwent NP20 7TN to Shaftesbury Community Centre 12 Evans Street Newport Gwent NP20 5LD on 2017-09-12
dot icon25/08/2017
Appointment of Darren Lee Elliott as a director on 2017-08-04
dot icon25/08/2017
Termination of appointment of Timothy Graham Compton as a director on 2017-07-28
dot icon15/08/2017
Appointment of Damian Mark Harvey as a director on 2017-08-04
dot icon15/08/2017
Appointment of Elizabeth Jane Henry as a director on 2017-08-04
dot icon15/08/2017
Appointment of Kathleen O'dwyer as a director on 2017-08-04
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-08 no member list
dot icon27/07/2015
Registered office address changed from Blaen Y Pant Community Centre Blaen Y Pant Crescent Newport NP20 5QB to Bettws Community Centre Bettws Shopping Centre Newport Gwent NP20 7TN on 2015-07-27
dot icon08/01/2015
Incorporation of a Community Interest Company
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
996.00
-
0.00
6.10K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Compton, Timothy Graham
Director
08/01/2015 - 28/07/2017
3
Harvey, Simon James
Director
01/03/2023 - Present
1
Harvey, Simon James
Director
08/01/2015 - 30/11/2017
1
Harvey, Damian Mark
Director
04/08/2017 - 01/03/2023
1
Brunnock, Darren
Director
04/09/2020 - 01/03/2023
-

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 ENERGIZE MEDIA CIC

ENERGIZE MEDIA CIC is an(a) Active company incorporated on 08/01/2015 with the registered office located at C/O 30 Shakespeare Road, St. Dials, Cwmbran, Torfaen NP44 4LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGIZE MEDIA CIC?

toggle

ENERGIZE MEDIA CIC is currently Active. It was registered on 08/01/2015 .

Where is ENERGIZE MEDIA CIC located?

toggle

ENERGIZE MEDIA CIC is registered at C/O 30 Shakespeare Road, St. Dials, Cwmbran, Torfaen NP44 4LW.

What does ENERGIZE MEDIA CIC do?

toggle

ENERGIZE MEDIA CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENERGIZE MEDIA CIC?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-08 with no updates.