DECISIVE MEDIA LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 04172396
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address ARTEMIS HOUSE, 4 BRAMLEY ROAD, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 19 December 2016. The most likely internet sites of DECISIVE MEDIA LIMITED are www.decisivemedia.co.uk, and www.decisive-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Decisive Media Limited is a Private Limited Company. The company registration number is 04172396. Decisive Media Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Decisive Media Limited is Artemis House 4 Bramley Road Milton Keynes England Mk1 1pt. . CROOK, Nicholas William is a Secretary of the company. CARR, Sean Alan is a Director of the company. MITCHELL, Fergus Giles Anthony is a Director of the company. WARWICK, Martyn, Dr is a Director of the company. Secretary DANIELS, Guy has been resigned. Secretary LATHAM, James Thomas has been resigned. Director DANIELS, Guy has been resigned. Director GREETHAM, Keith Paul has been resigned. Director HOWE, Graeme Scott Mckenzie has been resigned. Director HUISH, Gitte has been resigned. Director LATHAM, James Thomas has been resigned. Director LATHAM, James Thomas has been resigned. Director MITCHELL, Fergus Giles Anthony has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CROOK, Nicholas William
Appointed Date: 28 June 2005

Director
CARR, Sean Alan
Appointed Date: 17 April 2001
58 years old

Director
MITCHELL, Fergus Giles Anthony
Appointed Date: 12 October 2012
60 years old

Director
WARWICK, Martyn, Dr
Appointed Date: 11 October 2001
79 years old

Resigned Directors

Secretary
DANIELS, Guy
Resigned: 28 June 2005
Appointed Date: 05 March 2001

Secretary
LATHAM, James Thomas
Resigned: 26 September 2013
Appointed Date: 12 October 2012

Director
DANIELS, Guy
Resigned: 12 October 2012
Appointed Date: 05 March 2001
58 years old

Director
GREETHAM, Keith Paul
Resigned: 12 July 2011
Appointed Date: 01 October 2004
75 years old

Director
HOWE, Graeme Scott Mckenzie
Resigned: 25 October 2013
Appointed Date: 12 October 2012
61 years old

Director
HUISH, Gitte
Resigned: 30 April 2001
Appointed Date: 05 March 2001
55 years old

Director
LATHAM, James Thomas
Resigned: 12 October 2012
Appointed Date: 28 June 2005
61 years old

Director
LATHAM, James Thomas
Resigned: 09 December 2003
Appointed Date: 11 June 2001
61 years old

Director
MITCHELL, Fergus Giles Anthony
Resigned: 09 December 2003
Appointed Date: 11 June 2001
60 years old

Persons With Significant Control

Mr Sean Alan Carr
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

DECISIVE MEDIA LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 19 December 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,053

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
02 May 2001
Ad 08/04/01--------- £ si 2@1=2 £ ic 2/4
02 May 2001
Memorandum and Articles of Association
02 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Apr 2001
New director appointed
05 Mar 2001
Incorporation

DECISIVE MEDIA LIMITED Charges

13 November 2008
Rent deposit deed
Delivered: 22 November 2008
Status: Satisfied on 21 September 2012
Persons entitled: Dewe Rogerson UK Limited
Description: The deposit sum and the interest bearing deposit account.
14 November 2005
Rent deposit deed
Delivered: 17 November 2005
Status: Satisfied on 21 September 2012
Persons entitled: Dewe Rogerson UK Limited
Description: The account and the deposit sum. See the mortgage charge…
4 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…