Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECISIVE MEDIA LIMITED
Company Information for

DECISIVE MEDIA LIMITED

26 MARKET PLACE, FARINGDON, SN7 7HU,
Company Registration Number
04172396
Private Limited Company
Active

Company Overview

About Decisive Media Ltd
DECISIVE MEDIA LIMITED was founded on 2001-03-05 and has its registered office in Faringdon. The organisation's status is listed as "Active". Decisive Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DECISIVE MEDIA LIMITED
 
Legal Registered Office
26 MARKET PLACE
FARINGDON
SN7 7HU
Other companies in MK9
 
Filing Information
Company Number 04172396
Company ID Number 04172396
Date formed 2001-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECISIVE MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DECISIVE MEDIA LIMITED
The following companies were found which have the same name as DECISIVE MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECISIVE MEDIA GROUP LIMITED 26 MARKET PLACE FARINGDON SN7 7HU Active Company formed on the 2009-10-15
DECISIVE MEDIA INNOVATIONS LIMITED 26 MARKET PLACE FARINGDON SN7 7HU Active Company formed on the 2009-10-13
DECISIVE MEDIA & PUBLICATION PRIVATE LIMITED 137 COTTON STREET 1ST FLOOR KOLKATA West Bengal 700007 ACTIVE Company formed on the 2012-08-30
DECISIVE MEDIA PTY. LTD. NSW 2750 Strike-off action in progress Company formed on the 2011-04-15
DECISIVE MEDIA PTE. LTD. FINLAYSON GREEN Singapore 049246 Dissolved Company formed on the 2010-04-15
DECISIVE MEDIA INC Delaware Unknown
DECISIVE MEDIA INC California Unknown
DECISIVE MEDIA GROUP LIMITED Singapore Active Company formed on the 2010-04-15

Company Officers of DECISIVE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM CROOK
Company Secretary 2005-06-28
SEAN ALAN CARR
Director 2001-04-17
FERGUS GILES ANTHONY MITCHELL
Director 2012-10-12
MARTYN WARWICK
Director 2001-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME SCOTT MCKENZIE HOWE
Director 2012-10-12 2013-10-25
JAMES THOMAS LATHAM
Company Secretary 2012-10-12 2013-09-26
GUY DANIELS
Director 2001-03-05 2012-10-12
JAMES THOMAS LATHAM
Director 2005-06-28 2012-10-12
KEITH PAUL GREETHAM
Director 2004-10-01 2011-07-12
GUY DANIELS
Company Secretary 2001-03-05 2005-06-28
JAMES THOMAS LATHAM
Director 2001-06-11 2003-12-09
FERGUS GILES ANTHONY MITCHELL
Director 2001-06-11 2003-12-09
GITTE HUISH
Director 2001-03-05 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM CROOK CONNIE AND CO LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
NICHOLAS WILLIAM CROOK CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED Company Secretary 2007-01-02 CURRENT 2004-11-05 Dissolved 2018-06-12
NICHOLAS WILLIAM CROOK CAJE LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
NICHOLAS WILLIAM CROOK MITCHELL MILNE HOME LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
NICHOLAS WILLIAM CROOK THE FRED PRODUCTION COMPANY LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
SEAN ALAN CARR DECISIVE MEDIA GROUP LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
FERGUS GILES ANTHONY MITCHELL THE COTSWOLD LETTING AGENCY LTD Director 2016-05-06 CURRENT 2016-05-06 Active
FERGUS GILES ANTHONY MITCHELL MYBOOKKEEPERONLINE LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
FERGUS GILES ANTHONY MITCHELL DECISIVE MEDIA INNOVATIONS LIMITED Director 2012-10-12 CURRENT 2009-10-13 Active
FERGUS GILES ANTHONY MITCHELL DECISIVE MEDIA GROUP LIMITED Director 2012-10-12 CURRENT 2009-10-15 Active
FERGUS GILES ANTHONY MITCHELL SC F&CM LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
FERGUS GILES ANTHONY MITCHELL CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED Director 2006-04-26 CURRENT 2004-11-05 Dissolved 2018-06-12
FERGUS GILES ANTHONY MITCHELL MITCHELL MILNE HOME LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
MARTYN WARWICK DECISIVE MEDIA INNOVATIONS LIMITED Director 2012-10-12 CURRENT 2009-10-13 Active
MARTYN WARWICK DECISIVE MEDIA GROUP LIMITED Director 2012-10-12 CURRENT 2009-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 041723960004
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CH01Director's details changed for Mr Sean Alan Carr on 2021-07-16
2021-07-22PSC04Change of details for Mr Sean Alan Carr as a person with significant control on 2021-07-16
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Artemis House 4 Bramley Road Milton Keynes MK1 1PT England
2021-03-29TM02Termination of appointment of Nicholas William Crook on 2021-03-28
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CH01Director's details changed for Mr Sean Alan Carr on 2018-05-08
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1053
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1053
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1053
2015-03-12AR0105/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1053
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HOWE
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES LATHAM
2013-03-07AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AP03Appointment of Mr James Thomas Latham as company secretary
2012-12-11AP01DIRECTOR APPOINTED MR GRAEME SCOTT MCKENZIE HOWE
2012-12-11AP01DIRECTOR APPOINTED MR FERGUS GILES ANTHONY MITCHELL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LATHAM
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY DANIELS
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-07AR0105/03/12 FULL LIST
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CROOK / 02/11/2011
2011-07-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREETHAM
2011-03-18AR0105/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0105/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN WARWICK / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PAUL GREETHAM / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DANIELS / 22/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CROOK / 25/07/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-01363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GREETHAM / 01/06/2007
2008-02-08RES12VARYING SHARE RIGHTS AND NAMES
2008-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/07
2007-03-24363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-28RES04NC INC ALREADY ADJUSTED 08/12/05
2005-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-28123£ NC 1000/1500 08/12/05
2005-12-2888(2)RAD 08/12/05--------- £ SI 53@1=53 £ IC 1000/1053
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 116 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5AG
2005-04-19363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-04-05363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288bDIRECTOR RESIGNED
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 16 STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP
2002-04-04363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to DECISIVE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECISIVE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-13 Satisfied DEWE ROGERSON UK LIMITED
RENT DEPOSIT DEED 2005-11-14 Satisfied DEWE ROGERSON UK LIMITED
DEBENTURE 2003-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECISIVE MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of DECISIVE MEDIA LIMITED registering or being granted any patents
Domain Names

DECISIVE MEDIA LIMITED owns 3 domain names.

0800justice.co.uk   dmflex.co.uk   justice0800.co.uk  

Trademarks
We have not found any records of DECISIVE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECISIVE MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as DECISIVE MEDIA LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where DECISIVE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECISIVE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECISIVE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.