Background WavePink WaveYellow Wave

C S MEDIA LIMITED (03414836)

C S MEDIA LIMITED (03414836) is an active UK company. incorporated on 5 August 1997. with registered office in Beaconsfield. The company operates in the Information and Communication sector, engaged in video production activities. C S MEDIA LIMITED has been registered for 28 years.

Company Number
03414836
Status
active
Type
ltd
Incorporated
5 August 1997
Age
28 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Information and Communication
Business Activity
Video production activities
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C S MEDIA LIMITED

C S MEDIA LIMITED is an active company incorporated on 5 August 1997 with the registered office located in Beaconsfield. The company operates in the Information and Communication sector, specifically engaged in video production activities. C S MEDIA LIMITED was registered 28 years ago.(SIC: 59112)

Status

active

Active since 28 years ago

Company No

03414836

LTD Company

Age

28 Years

Incorporated 5 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CLIVE SILVER MEDIA SERVICES LIMITED
From: 24 November 1997To: 23 October 2002
LASERBEAM LEISURE LIMITED
From: 5 August 1997To: 24 November 1997
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England
From: 7 March 2017To: 7 October 2022
3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
From: 19 December 2011To: 7 March 2017
286a High Street Dorking Surrey RH4 1QT
From: 5 August 1997To: 19 December 2011
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Owner Exit
Apr 21
Director Joined
Apr 22
Director Left
Apr 23
Funding Round
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288cChange of Particulars
Legacy
12 August 2004
288cChange of Particulars
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
288cChange of Particulars
Legacy
5 December 2002
288cChange of Particulars
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Incorporation Company
5 August 1997
NEWINCIncorporation