About

Registered Number: 04340494
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN

 

Evolving Media Ltd was founded on 14 December 2001, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 29 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 July 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 02 February 2015
MR04 - N/A 10 January 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 September 2013
MR04 - N/A 12 August 2013
MR01 - N/A 26 July 2013
AD01 - Change of registered office address 14 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 January 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 06 September 2008
363a - Annual Return 07 April 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
AUD - Auditor's letter of resignation 28 January 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
RESOLUTIONS - N/A 14 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 02 March 2004
363s - Annual Return 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

Accession deed to a composite guarantee and debenture 31 December 2012 Fully Satisfied

N/A

Guarantee & debenture 02 March 2011 Fully Satisfied

N/A

Deed of amendment and restatement 29 August 2008 Fully Satisfied

N/A

Composite guarantee and debenture 28 January 2008 Fully Satisfied

N/A

Composite guarantee and debenture 28 June 2007 Fully Satisfied

N/A

Debenture 19 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.