Company NameBiscuit Media Limited
DirectorMartin Douglas Ernest Bisiker
Company StatusActive
Company Number04226166
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Martin Douglas Ernest Bisiker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleMedia Production
Country of ResidenceEngland
Correspondence Address13 Mornington Road
Chingford
London
Essex
E4 7DT
Secretary NameMs Rachel Elisabeth Bisiker
StatusCurrent
Appointed07 March 2013(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address13 Mornington Road
Chingford
London
E4 7DT
Secretary NameStella Elisabeth Bisiker
NationalityBritish
StatusResigned
Appointed04 June 2001(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address27 Government Row
Enfield
Middlesex
EN3 6JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteapprovedindex.co.uk
Telephone0845 2263534
Telephone regionUnknown

Location

Registered Address13 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Martin Bisiker
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Cash£9,451
Current Liabilities£22,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Director's details changed for Mr Martin Douglas Ernest Bisiker on 7 July 2015 (2 pages)
27 June 2016Director's details changed for Mr Martin Douglas Ernest Bisiker on 7 July 2015 (2 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
7 June 2016Registered office address changed from 27 Government Row Enfield Middlesex EN3 6JN to 13 Mornington Road Chingford London E4 7DT on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 27 Government Row Enfield Middlesex EN3 6JN to 13 Mornington Road Chingford London E4 7DT on 7 June 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Termination of appointment of Stella Bisiker as a secretary (1 page)
26 May 2014Termination of appointment of Stella Bisiker as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 June 2013Secretary's details changed for Stella Elisabeth Bisiker on 7 March 2013 (1 page)
3 June 2013Secretary's details changed for Stella Elisabeth Bisiker on 7 March 2013 (1 page)
3 June 2013Secretary's details changed for Stella Elisabeth Bisiker on 7 March 2013 (1 page)
31 May 2013Appointment of Ms Rachel Elisabeth Bisiker as a secretary (1 page)
31 May 2013Appointment of Ms Rachel Elisabeth Bisiker as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
3 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
3 June 2012Registered office address changed from 27 Government Row Enfield Herts EN3 6JN on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 27 Government Row Enfield Herts EN3 6JN on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 27 Government Row Enfield Herts EN3 6JN on 3 June 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Martin Bisiker on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Martin Bisiker on 17 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 17/05/08; full list of members (3 pages)
24 June 2008Return made up to 17/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 17/05/07; full list of members (2 pages)
29 June 2007Return made up to 17/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 17/05/06; full list of members (6 pages)
14 September 2006Return made up to 17/05/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: 312 kings wharf 301 kingsland road london E8 4DS (1 page)
8 August 2006Registered office changed on 08/08/06 from: 312 kings wharf 301 kingsland road london E8 4DS (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 17/05/05; full list of members (2 pages)
31 May 2005Return made up to 17/05/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
26 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 December 2003Registered office changed on 12/12/03 from: 2D westcroft square london W6 0TB (1 page)
12 December 2003Registered office changed on 12/12/03 from: 2D westcroft square london W6 0TB (1 page)
2 June 2003Return made up to 31/05/03; full list of members (6 pages)
2 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 December 2002Registered office changed on 10/12/02 from: 26 methley terrace leeds west yorkshire LS7 3NL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 26 methley terrace leeds west yorkshire LS7 3NL (1 page)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
23 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 26 methley terrace leeds west yorkshire LS7 3NL (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 26 methley terrace leeds west yorkshire LS7 3NL (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 May 2001Incorporation (7 pages)
31 May 2001Incorporation (7 pages)