Collings Berry Media Ltd

General information

Name:

Collings Berry Media Limited

Office Address:

Cleveland House Old Station Road CB8 8QE Newmarket

Number: 06564068

Incorporation date: 2008-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the start of Collings Berry Media Ltd, the firm located at Cleveland House, Old Station Road, Newmarket. That would make 16 years Collings Berry Media has existed in this business, as the company was founded on 2008-04-14. The firm registration number is 06564068 and the company post code is CB8 8QE. This company's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The most recent filed accounts documents describe the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Friday 14th April 2023.

Emma B. is the company's solitary director, who was appointed on 2008-04-14. What is more, the managing director's assignments are constantly aided with by a secretary - John B., who was appointed by the following limited company in April 2018.

Emma Louise B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 26 April 2018

Latest update: 19 April 2024

Emma B.

Role: Director

Appointed: 14 April 2008

Latest update: 19 April 2024

People with significant control

Emma Louise B.
Notified on 14 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

3 Morley's Place High Street Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

HQ address,
2013

Address:

3 Morley's Place Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

HQ address,
2014

Address:

3 Morley's Place Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

HQ address,
2015

Address:

3 Morley's Place Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

HQ address,
2016

Address:

3 Morley's Place Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

Accountant/Auditor,
2012 - 2016

Name:

Sandcroft Management Services Limited

Address:

3 Morleys Place High Street Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode