About

Registered Number: 01182360
Date of Incorporation: 29/08/1974 (50 years and 7 months ago)
Company Status: Active
Registered Address: Barwick Road, Dover, Kent, CT17 0LG

 

Buckland Media Group Ltd was founded on 29 August 1974 and are based in Dover, Kent. The companies directors are listed as Weaver, Linda, Weaver, Jeremy Giraud, Weaver, Linda Marion, Clarke, Roger John, Hislop, William Dobson Murphy, Phasey, Christopher Anthony, Weaver, Denis Giraud, Weaver, Elizabeth Lesley Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Jeremy Giraud 01 August 1994 - 1
WEAVER, Linda Marion 01 April 2001 - 1
CLARKE, Roger John N/A 30 June 2016 1
HISLOP, William Dobson Murphy N/A 31 March 1995 1
PHASEY, Christopher Anthony 01 August 1994 02 November 1998 1
WEAVER, Denis Giraud N/A 09 October 2007 1
WEAVER, Elizabeth Lesley Anne N/A 18 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Linda 30 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 October 2016
SH06 - Notice of cancellation of shares 16 August 2016
SH03 - Return of purchase of own shares 02 August 2016
AP03 - Appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 28 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
RESOLUTIONS - N/A 05 April 2011
CC04 - Statement of companies objects 05 April 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 October 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 27 July 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 November 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
169 - Return by a company purchasing its own shares 19 June 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
123 - Notice of increase in nominal capital 28 April 1995
288 - N/A 21 April 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 21 September 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 18 October 1991
363a - Annual Return 31 October 1990
AA - Annual Accounts 09 October 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 06 December 1988
288 - N/A 18 August 1988
288 - N/A 18 August 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 22 December 1986
CERTNM - Change of name certificate 17 December 1979
MISC - Miscellaneous document 29 August 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 July 1980 Fully Satisfied

N/A

Legal mortgage 08 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.