RESOURCE MEDIA LIMITED
BRISTOL RESOURCE PUBLISHING LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6XN

Company number 04310826
Status Active
Incorporation Date 25 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CREATE CENTRE, SMEATON ROAD, BRISTOL, BS1 6XN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities, 62090 - Other information technology service activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 no member list. The most likely internet sites of RESOURCE MEDIA LIMITED are www.resourcemedia.co.uk, and www.resource-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Resource Media Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04310826. Resource Media Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Resource Media Limited is Create Centre Smeaton Road Bristol Bs1 6xn. . NEWMAN, Charles William is a Secretary of the company. DORAN, Andy Michael is a Director of the company. NEWMAN, Charles William is a Director of the company. SELKIRK, Peter Ericson is a Director of the company. Secretary MARIS, Anna Birgitta has been resigned. Director BENNETT, Anna has been resigned. Director BLACKMORE, Lorna has been resigned. Director BOWER, Richard Munden has been resigned. Director CROSS, Carolyn has been resigned. Director GOUGH, Mark Anthony has been resigned. Director HERRIDGE, Barbara has been resigned. Director MARIS, Anna Birgitta has been resigned. Director ROCK, Andrew has been resigned. Director WHITE, Christopher Andrew has been resigned. Director WYNNE GRIFFITHS, Ralph Richard David has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
NEWMAN, Charles William
Appointed Date: 10 January 2008

Director
DORAN, Andy Michael
Appointed Date: 05 July 2006
58 years old

Director
NEWMAN, Charles William
Appointed Date: 13 January 2006
53 years old

Director
SELKIRK, Peter Ericson
Appointed Date: 28 February 2013
70 years old

Resigned Directors

Secretary
MARIS, Anna Birgitta
Resigned: 10 January 2008
Appointed Date: 25 October 2001

Director
BENNETT, Anna
Resigned: 01 April 2007
Appointed Date: 08 June 2005
55 years old

Director
BLACKMORE, Lorna
Resigned: 12 April 2013
Appointed Date: 13 September 2011
59 years old

Director
BOWER, Richard Munden
Resigned: 12 December 2012
Appointed Date: 09 October 2008
77 years old

Director
CROSS, Carolyn
Resigned: 10 July 2008
Appointed Date: 13 January 2006
55 years old

Director
GOUGH, Mark Anthony
Resigned: 21 May 2003
Appointed Date: 30 May 2002
59 years old

Director
HERRIDGE, Barbara
Resigned: 30 January 2006
Appointed Date: 02 January 2002
63 years old

Director
MARIS, Anna Birgitta
Resigned: 24 April 2002
Appointed Date: 25 October 2001
55 years old

Director
ROCK, Andrew
Resigned: 24 April 2002
Appointed Date: 25 October 2001
57 years old

Director
WHITE, Christopher Andrew
Resigned: 12 December 2012
Appointed Date: 10 January 2008
75 years old

Director
WYNNE GRIFFITHS, Ralph Richard David
Resigned: 16 January 2008
Appointed Date: 08 June 2005
66 years old

Persons With Significant Control

Mr Charles William Newman
Notified on: 25 October 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andy Michael Doran
Notified on: 25 October 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Ericson Selkirk
Notified on: 25 October 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RESOURCE MEDIA LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 25 October 2015 no member list
16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 25 October 2014 no member list
...
... and 55 more events
08 Jan 2003
New director appointed
20 Dec 2002
Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned

20 Dec 2002
New director appointed
20 Dec 2002
Director resigned
25 Oct 2001
Incorporation