Check the

WOBURN MEDIA LIMITED

Company
WOBURN MEDIA LIMITED (03654815)

WOBURN MEDIA

Phone: 01908 394 501
C rating

ABOUT WOBURN MEDIA LIMITED

FULL service marketing agency Interdirect has raised more than �7,000 to support the work of a charity that provides supervised overnight accommodation for the homeless in Milton Keynes during the winter.

A 25-mile along the city’s redways by Interdirect staff, along with those from law firm Howes Percival and Milton Keynes College, in September raised more than £6,000 for Milton Keynes Community Foundation's new City...

We are always interested in hearing your views, opinions and local business news. If you have a comment or a story, please use the form below to provide us with some details and we'll get back to you shortly.

KEY FINANCES

Year
2016
Assets
£37.08k ▲ £5.49k (17.39 %)
Cash
£0.15k
Liabilities
£130.02k ▲ £28.74k (28.37 %)
Net Worth
£-92.94k ▲ £-23.24k (33.35 %)

REGISTRATION INFO

Company name
WOBURN MEDIA LIMITED
Company number
03654815
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
businessmk.co.uk
Phones
01908 394 501
Registered Address
28 LINFORD FORUM ROCKINGHAM DRIVE,
LINFORD WOOD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK14 6LY

ECONOMIC ACTIVITIES

63910
News agency activities

LAST EVENTS

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2

CHARGES

8 July 2010
Status
Outstanding
Delivered
10 July 2010
Persons entitled
Hsbc Bank PLC as Trustee of Hermes Property Unit Trust
Description
Interest in the deposit meaning the sum of £1,665.00 plus…

15 October 1999
Status
Outstanding
Delivered
22 October 1999
Persons entitled
The Scottish Life Assurance Company
Description
Deposit of £1,956.38.

See Also


Last update 2018

WOBURN MEDIA LIMITED DIRECTORS

Debbie Gibbs

  Acting
Appointed
11 September 2008
Role
Secretary
Address
Dunstall Lodge, Thornborough Road, Padbury, Bucks, MK18 2AH
Name
GIBBS, Debbie

Andrew Richard William Gibbs

  Acting PSC
Appointed
23 October 1998
Occupation
Publisher
Role
Director
Age
63
Nationality
British
Address
Dunstall Lodge, Thornborough Road Padbury, Buckingham, MK18 2AH
Country Of Residence
England
Name
GIBBS, Andrew Richard William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Debbie Gibbs

  Acting
Appointed
11 September 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Dunstall Lodge, Thornborough Road, Padbury, Bucks, MK18 2AH
Country Of Residence
England
Name
GIBBS, Debbie

Irene Bridget Gibbs

  Resigned
Appointed
23 October 1998
Resigned
12 September 2001
Role
Secretary
Address
Pinewood, 67 Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TJ
Name
GIBBS, Irene Bridget

Kenneth George Howells

  Resigned
Appointed
12 September 2001
Resigned
30 May 2008
Role
Secretary
Address
7 Richmond Close, Dovegate Bletchley, Milton Keynes, Buckinghamshire, MK3 7TS
Name
HOWELLS, Kenneth George

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
23 October 1998
Resigned
23 October 1998
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
23 October 1998
Resigned
23 October 1998
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.