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 FINANCE
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
-
Check the company
-
UK
-
Milton Keynes
- Company name
- WOBURN MEDIA LIMITED
- Company number
- 03654815
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Oct 1998
Age - 27 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
- 64
- 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
- 63
- 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.