Company NameBang Media Limited
DirectorSean Charles Paul McGrath
Company StatusActive
Company Number03424873
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameSean Charles Paul McGrath
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Road
Henley-On-Thames
Oxfordshire
RG9 1LU
Secretary NameRenessa Kruk Schuster
NationalityBritish
StatusCurrent
Appointed11 March 2008(10 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address33 Manor Road
Henley-On-Thames
Oxfordshire
RG9 1LU
Director NameSean Queenan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address289 Leigham Court Road
Streatham
London
SW16 2RZ
Secretary NameSean Queenan
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address289 Leigham Court Road
Streatham
London
SW16 2RZ
Secretary NameNicola Hallifax
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2008)
RoleProducer
Correspondence Address60 Augustus Court
94 Old Kent Road
Southwalk
London
SE1 4NY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebangmedia.com

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sean Charles Paul Mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,376
Cash£240
Current Liabilities£8,367

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 August 2016Secretary's details changed for Renessa Kruk Schuster on 8 August 2016 (1 page)
9 August 2016Secretary's details changed for Renessa Kruk Schuster on 8 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
29 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
29 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
28 November 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 November 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 November 2012Director's details changed for Sean Charles Paul Mcgrath on 26 August 2012 (2 pages)
28 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Sean Charles Paul Mcgrath on 26 August 2012 (2 pages)
28 November 2012Secretary's details changed for Renessa Kruk Schuster on 26 August 2012 (2 pages)
28 November 2012Secretary's details changed for Renessa Kruk Schuster on 26 August 2012 (2 pages)
28 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Director's details changed for Sean Charles Paul Mcgrath on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Sean Charles Paul Mcgrath on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Renessa Kruk Schuster on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Renessa Kruk Schuster on 22 December 2010 (2 pages)
8 November 2010Director's details changed for Sean Charles Paul Mcgrath on 26 August 2010 (2 pages)
8 November 2010Director's details changed for Sean Charles Paul Mcgrath on 26 August 2010 (2 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Return made up to 26/08/08; full list of members (3 pages)
23 October 2008Return made up to 26/08/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / renessa kruk schuster / 26/08/2008 (1 page)
23 October 2008Secretary's change of particulars / renessa kruk schuster / 26/08/2008 (1 page)
16 June 2008Appointment terminated secretary nicola hallifax (1 page)
16 June 2008Secretary appointed renessa kruk schuster (2 pages)
16 June 2008Appointment terminated secretary nicola hallifax (1 page)
16 June 2008Secretary appointed renessa kruk schuster (2 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 November 2007Return made up to 26/08/07; full list of members (2 pages)
1 November 2007Return made up to 26/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 26/08/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 26/08/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Return made up to 26/08/05; full list of members (2 pages)
23 January 2006Return made up to 26/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 November 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 January 2004Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 January 2003Return made up to 26/08/02; full list of members (7 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Return made up to 26/08/02; full list of members (7 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 October 2001Return made up to 26/08/01; full list of members (6 pages)
15 October 2001Return made up to 26/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 April 2000 (10 pages)
3 May 2001Full accounts made up to 30 April 2000 (10 pages)
2 October 2000Return made up to 26/08/00; full list of members (6 pages)
2 October 2000Return made up to 26/08/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
19 November 1999Ad 27/08/97--------- £ si 98@1 (2 pages)
19 November 1999Ad 27/08/97--------- £ si 98@1 (2 pages)
24 September 1999Return made up to 26/08/99; no change of members (4 pages)
24 September 1999Return made up to 26/08/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 April 1998 (10 pages)
6 April 1999Full accounts made up to 30 April 1998 (10 pages)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Return made up to 26/08/98; full list of members (6 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Return made up to 26/08/98; full list of members (6 pages)
4 December 1998New director appointed (2 pages)
12 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
12 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
26 August 1997Incorporation (12 pages)
26 August 1997Incorporation (12 pages)