COACH HOUSE MEDIA LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6LB

Company number 02812655
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address 27 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Director's details changed for Mr David Neville Watts on 29 March 2017; Director's details changed for Mr David Neville Watts on 29 March 2017. The most likely internet sites of COACH HOUSE MEDIA LIMITED are www.coachhousemedia.co.uk, and www.coach-house-media.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and five months. Coach House Media Limited is a Private Limited Company. The company registration number is 02812655. Coach House Media Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Coach House Media Limited is 27 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Mk5 6lb. The company`s financial liabilities are £278.86k. It is £44.7k against last year. The cash in hand is £278.74k. It is £60.35k against last year. And the total assets are £434.4k, which is £44.38k against last year. REID, Christopher is a Secretary of the company. PEACOCK, Judy Elizabeth is a Director of the company. WATTS, David Neville is a Director of the company. Secretary PEACOCK, Raymond Elwyn has been resigned. Nominee Secretary CFH COMPANY FORMATIONS LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director HARRIS, Denise has been resigned. Director MILLER, Andrew has been resigned. Director DB MARCOM LIMITED has been resigned. The company operates in "Advertising agencies".


coach house media Key Finiance

LIABILITIES £278.86k
+19%
CASH £278.74k
+27%
TOTAL ASSETS £434.4k
+11%
All Financial Figures

Current Directors

Secretary
REID, Christopher
Appointed Date: 01 November 2007

Director
PEACOCK, Judy Elizabeth
Appointed Date: 26 April 1993
82 years old

Director
WATTS, David Neville
Appointed Date: 05 April 2000
63 years old

Resigned Directors

Secretary
PEACOCK, Raymond Elwyn
Resigned: 31 July 2004
Appointed Date: 26 April 1993

Nominee Secretary
CFH COMPANY FORMATIONS LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 01 November 2007
Appointed Date: 31 July 2004

Nominee Director
HACKETT, Christopher
Resigned: 26 April 1993
Appointed Date: 26 April 1993
65 years old

Director
HARRIS, Denise
Resigned: 22 September 2008
Appointed Date: 07 November 2006
55 years old

Director
MILLER, Andrew
Resigned: 25 September 2006
Appointed Date: 19 August 2002
58 years old

Director
DB MARCOM LIMITED
Resigned: 05 April 2000
Appointed Date: 01 June 1997

Persons With Significant Control

Mr David Watts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judy Elizabeth Peacock
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COACH HOUSE MEDIA LIMITED Events

28 Apr 2017
Confirmation statement made on 26 April 2017 with updates
29 Mar 2017
Director's details changed for Mr David Neville Watts on 29 March 2017
29 Mar 2017
Director's details changed for Mr David Neville Watts on 29 March 2017
29 Mar 2017
Secretary's details changed for Mr Christopher Reid on 29 March 2017
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 92 more events
02 Jun 1993
Secretary resigned;new secretary appointed

02 Jun 1993
Director resigned;new director appointed

02 Jun 1993
Registered office changed on 02/06/93 from: 4 cornwood house weston road petersfield hampshire GU31 4JF

02 Jun 1993
Accounting reference date notified as 31/05

26 Apr 1993
Incorporation

COACH HOUSE MEDIA LIMITED Charges

7 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 23 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2006
All asset debenture
Delivered: 30 June 2006
Status: Satisfied on 27 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…