Company NameOakhill Media Limited
DirectorPatrick William Hicks
Company StatusActive
Company Number04331700
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick William Hicks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Williams Grove
Surbiton
Surrey
KT6 5RN
Secretary NameJacqueline Hicks
NationalityBritish
StatusCurrent
Appointed31 July 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Secretary
Correspondence Address22 Williams Grove
Surbiton
Surrey
KT6 5RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Fergal Gerard Davern
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Boxtree Road
Harrow
Middlesex
HA3 6TG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.oakhillmedia.com

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£352,945
Gross Profit£283,166
Net Worth£63,119
Cash£67,076
Current Liabilities£30,178

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

27 April 2011Delivered on: 30 April 2011
Persons entitled: Michael Gascoigne-Pees, Robert Gascoigne-Pees and Doreen Buchan Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £2,880.00 and all other monies due or to become due.
Particulars: The deposit account including the initial deposit of £2,880.00 see image for full details.
Outstanding
26 January 2005Delivered on: 5 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 76728056 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 25 April 2012 (1 page)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 December 2009Director's details changed for Patrick William Hicks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick William Hicks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick William Hicks on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 December 2007Return made up to 29/11/07; full list of members (2 pages)
13 December 2007Return made up to 29/11/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
20 March 2007Return made up to 29/11/06; full list of members (2 pages)
20 March 2007Return made up to 29/11/06; full list of members (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
21 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 August 2006Return made up to 29/11/05; full list of members (2 pages)
8 August 2006Return made up to 29/11/05; full list of members (2 pages)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Compulsory strike-off action has been discontinued (1 page)
18 July 2006Compulsory strike-off action has been discontinued (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006Withdrawal of application for striking off (1 page)
14 July 2006Withdrawal of application for striking off (1 page)
6 June 2006Application for striking-off (1 page)
6 June 2006Application for striking-off (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 29/11/04; full list of members (6 pages)
24 January 2005Return made up to 29/11/04; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
17 April 2004Return made up to 29/11/03; full list of members (6 pages)
17 April 2004Return made up to 29/11/03; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
17 March 2003Return made up to 29/11/02; full list of members (6 pages)
17 March 2003Return made up to 29/11/02; full list of members (6 pages)
10 September 2002Registered office changed on 10/09/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
10 September 2002Registered office changed on 10/09/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
31 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
31 December 2001Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
31 December 2001Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
29 November 2001Incorporation (18 pages)
29 November 2001Incorporation (18 pages)