BARCROFT MEDIA LIMITED

Quay House Quay House, Bath, BA1 1UA, England
StatusACTIVE
Company No.04826405
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BARCROFT MEDIA LIMITED is an active private limited company with number 04826405. It was incorporated 20 years, 10 months, 7 days ago, on 09 July 2003. The company address is Quay House Quay House, Bath, BA1 1UA, England.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Thomas

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Penelope Anne Ladkin-Brand

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Oliver James Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Foster

Appointment date: 2023-05-30

Documents

View document PDF

Legacy

Date: 24 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 24 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-31

Officer name: Mr David John Bateson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr David John Bateson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Steele

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Ellen Byng-Thorne

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-18

Officer name: Robert William Tompkins

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zillah Ellen Byng-Thorne

Change date: 2022-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Future Holdings 2002 Limited

Notification date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barcroft Studios Limited

Cessation date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Anne Ladkin-Brand

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Rachel Bernadette Addison

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/21

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Robbins

Termination date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Sam Barcroft

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Steele

Appointment date: 2020-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Timothy Ian Maw

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Timothy Ian Maw

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Rachel Bernadette Addison

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Penelope Anne Ladkin-Brand

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Ian Maw

Appointment date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Ian Maw

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Robbins

Appointment date: 2020-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048264050003

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Anne Ladkin-Brand

Appointment date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zillah Ellen Byng-Thorne

Appointment date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Quay House the Ambury Bath BA1 1UA

Old address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caspar Giles Patrick Norman

Termination date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-30

Officer name: Faith Barcroft

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Faith Barcroft

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-25

Charge number: 048264050003

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Barcroft Holdings Limited

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mr Sam Barcroft

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mrs Faith Barcroft

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-29

Officer name: Faith Barcroft

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barcroft Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caspar Giles Patrick Norman

Appointment date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Change date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 26 Nov 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faith Barcroft

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 26 Nov 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-25

Officer name: Faith Barcroft

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Barcroft

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AMAZULA LTD

31 TOOTING BEC GARDENS,LONDON,SW16 1QY

Number:08497879
Status:ACTIVE
Category:Private Limited Company

BRYANT ENGINEERING AND RESEARCH LIMITED

42 PORTSMOUTH ROAD,GODALMING,GU7 2JU

Number:10535722
Status:ACTIVE
Category:Private Limited Company

CHEWTON FIELD RESTORATIONS LIMITED

THE LAITHE,BATH,BA3 4BX

Number:02799414
Status:ACTIVE
Category:Private Limited Company

FABSPECT LTD

6 MONKSTOWN,CUPAR,KY15 7JX

Number:SC505040
Status:ACTIVE
Category:Private Limited Company

INTERCAP ONE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11341523
Status:ACTIVE
Category:Private Limited Company

ORCHIDWOOD MUSHROOMS LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:02808043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source