Island Holiday Media Ltd

General information

Name:

Island Holiday Media Limited

Office Address:

35 Orchard Street PO30 1JZ Newport

Number: 05685151

Incorporation date: 2006-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@solent.co

Websites

www.islandholidaymedia.co.uk
www.solent.co

Description

Data updated on:

Island Holiday Media has been operating offering its services for eighteen years. Started under number 05685151, the firm is registered as a Private Limited Company. You can reach the office of this firm during business hours under the following location: 35 Orchard Street, PO30 1JZ Newport. This enterprise's classified under the NACE and SIC code 58190 and their NACE code stands for Other publishing activities. 2022-12-31 is the last time the accounts were reported.

3 transactions have been registered in 2012 with a sum total of £7,250. In 2011 there was a similar number of transactions (exactly 3) that added up to £4,625. The Council conducted 2 transactions in 2010, this added up to £2,064. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 8 transactions and issued invoices for £13,939. Cooperation with the Isle of Wight Council council covered the following areas: Marketing Costs, Advertising & Public and Heritage Acquisition.

Regarding to the following firm, the majority of director's responsibilities have so far been met by Tim A. and David B.. As for these two individuals, David B. has managed firm for the longest time, having become one of the many members of officers' team on 2006.

Financial data based on annual reports

Company staff

Tim A.

Role: Director

Appointed: 01 August 2008

Latest update: 7 January 2024

David B.

Role: Director

Appointed: 23 January 2006

Latest update: 7 January 2024

People with significant control

Executives who have control over the firm are as follows: David B. owns 1/2 or less of company shares. Tim A. owns 1/2 or less of company shares.

David B.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Tim A.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

30 Quay Street

Post code:

PO30 5BA

City / Town:

Newport

HQ address,
2013

Address:

30 Quay Street

Post code:

PO30 5BA

City / Town:

Newport

HQ address,
2014

Address:

30 Quay Street

Post code:

PO30 5BA

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 3 £ 7 250.00
2012-05-04 5105631025 £ 3 145.00 Marketing Costs
2012-05-04 5105631026 £ 3 145.00 Marketing Costs
2012-05-04 5105631024 £ 960.00 Advertising & Public
2011 Isle of Wight Council 3 £ 4 625.00
2011-02-18 5000127848 £ 3 128.00 Marketing Costs
2011-02-16 5000127428 £ 922.00 Advertising & Public
2011-10-31 5000164449 £ 575.00 Heritage Acquisition
2010 Isle of Wight Council 2 £ 2 064.00
2010-06-10 5000083305 £ 1 500.00 Advertising & Public
2010-10-27 5000109369 £ 564.00 Marketing Costs

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
18
Company Age

Closest companies