Background WavePink WaveYellow Wave

CYBER MEDIA SOLUTIONS LTD (03858761)

CYBER MEDIA SOLUTIONS LTD (03858761) is an active UK company. incorporated on 14 October 1999. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development. CYBER MEDIA SOLUTIONS LTD has been registered for 26 years. Current directors include DONOVAN, Reece Garethe, GIBSON, James Barry, RIDGWAY, Graham Paul and 1 others.

Company Number
03858761
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DONOVAN, Reece Garethe, GIBSON, James Barry, RIDGWAY, Graham Paul, SCOTT, Thomas Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER MEDIA SOLUTIONS LTD

CYBER MEDIA SOLUTIONS LTD is an active company incorporated on 14 October 1999 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CYBER MEDIA SOLUTIONS LTD was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03858761

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

Opus House, Priestly Court Gillette Close Staffordshire Technology Park Stafford ST18 0LQ
From: 14 October 1999To: 20 March 2025
Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DONOVAN, Reece Garethe

Active
Melcombe Road, BathBA2 3LR
Born May 1970
Director
Appointed 10 Mar 2025

GIBSON, James Barry

Active
Melcombe Road, BathBA2 3LR
Born August 1974
Director
Appointed 10 Mar 2025

RIDGWAY, Graham Paul

Active
Melcombe Road, BathBA2 3LR
Born May 1960
Director
Appointed 10 Mar 2025

SCOTT, Thomas Christopher

Active
Melcombe Road, BathBA2 3LR
Born November 1989
Director
Appointed 29 Jan 2026

BENNETT, Paul Howard

Resigned
Kellaway House, ColefordGL16 7AB
Secretary
Appointed 01 Jan 2000
Resigned 14 Feb 2001

BIDMEAD, Steven Michael

Resigned
81 Main Street, WalsallWS9 9DY
Secretary
Appointed 14 Feb 2001
Resigned 10 Mar 2025

PERKINS, Michael Edward

Resigned
59 Hollyfield Drive, Sutton ColdfieldB75 7ES
Secretary
Appointed 14 Oct 1999
Resigned 14 Feb 2001

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 14 Oct 1999

BLAKE, Stephen Michael

Resigned
35 Leyfields, LichfieldWS13 7NJ
Born February 1957
Director
Appointed 14 Oct 1999
Resigned 01 Jan 2000

BONSER, Anthony Boyd

Resigned
Coppice Mill, StoneST15 8SY
Born April 1955
Director
Appointed 14 Feb 2001
Resigned 10 Mar 2025

PERKINS, Michael Edward

Resigned
59 Hollyfield Drive, Sutton ColdfieldB75 7ES
Born August 1962
Director
Appointed 01 Jan 2000
Resigned 14 Feb 2001

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 14 Oct 1999
Resigned 14 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Widcombe Crescent, BathBA2 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025

Mr Anthony Boyd Bonser

Ceased
Melcombe Road, BathBA2 3LR
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Legacy
26 March 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Miscellaneous
7 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
8 May 2008
122122
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
1 June 2004
122122
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
123Notice of Increase in Nominal Capital
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation