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
Resigned Directors
Secretary
DANIELS, Guy
Resigned: 28 June 2005
Appointed Date: 05 March 2001
Director
DANIELS, Guy
Resigned: 12 October 2012
Appointed Date: 05 March 2001
58 years old
Director
HUISH, Gitte
Resigned: 30 April 2001
Appointed Date: 05 March 2001
55 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
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
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…