General information

Name:

Goldmine Media Ltd

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Milton Keynes

Number: 05304844

Incorporation date: 2004-12-06

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldmine Media Limited can be contacted at Silbury Court, 420 Silbury Boulevard in Milton Keynes. Its area code is MK9 2AF. Goldmine Media has been on the market since it was registered in 2004. Its Companies House Registration Number is 05304844. The registered name of the company was replaced in 2009 to Goldmine Media Limited. This business previous registered name was Goldmine Publishing. The firm's declared SIC number is 58190 which means Other publishing activities. Thursday 31st March 2022 is the last time account status updates were filed.

In order to be able to match the demands of their customer base, the following limited company is constantly being led by a team of two directors who are Robert V. and Andrew T.. Their joint efforts have been of great use to the limited company for fifteen years.

Executives who have control over the firm are as follows: Andrew T. owns 1/2 or less of company shares. Carole T. owns 1/2 or less of company shares.

  • Previous company's names
  • Goldmine Media Limited 2009-10-22
  • Goldmine Publishing Limited 2004-12-06

Financial data based on annual reports

Company staff

Robert V.

Role: Director

Appointed: 07 August 2009

Latest update: 1 April 2024

Andrew T.

Role: Director

Appointed: 06 December 2004

Latest update: 1 April 2024

People with significant control

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carole T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-30
Date Approval Accounts 27 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-03-31
End Date For Period Covered By Report 2013-03-29
Date Approval Accounts 28 March 2014
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-03-28
End Date For Period Covered By Report 2016-03-25
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-03-26
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England on 2024/01/08 to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
19
Company Age

Closest Companies - by postcode