Background WavePink WaveYellow Wave

BIDMEDIA LIMITED (05549847)

BIDMEDIA LIMITED (05549847) is an active UK company. incorporated on 31 August 2005. with registered office in Addlestone. The company operates in the Information and Communication sector, engaged in television programme production activities. BIDMEDIA LIMITED has been registered for 20 years. Current directors include MARTIN, Jamie Brian Morris.

Company Number
05549847
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
305a Woodham Lane, Addlestone, KT15 3NY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MARTIN, Jamie Brian Morris
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDMEDIA LIMITED

BIDMEDIA LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Addlestone. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BIDMEDIA LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05549847

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

305a Woodham Lane New Haw Addlestone, KT15 3NY,

Previous Addresses

211 Fleetside West Molesey KT8 2NJ England
From: 25 March 2021To: 17 July 2023
67 Walton Road C/O No Hassle Accounts Ltd East Molesey KT8 0DP England
From: 8 September 2020To: 25 March 2021
Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 2 November 2010To: 8 September 2020
Hazlems Fenton Llp Palladium House 1 to 4 Argyll Street London W1F 7LD
From: 31 August 2005To: 2 November 2010
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Apr 13
New Owner
Sept 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARTIN, Jamie Brian Morris

Active
Woodham Lane, AddlestoneKT15 3NY
Secretary
Appointed 13 Jun 2008

MARTIN, Jamie Brian Morris

Active
Woodham Lane, AddlestoneKT15 3NY
Born October 1972
Director
Appointed 31 Aug 2005

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Secretary
Appointed 31 Aug 2005
Resigned 12 Dec 2006

PARSONS, Christopher Julian

Resigned
The Laurels, ThameOX9 7BH
Secretary
Appointed 12 Dec 2006
Resigned 09 Jun 2008

HALL, Edmund Hugh Lydiart

Resigned
53 Kensington Mansions, LondonSW5 9TE
Born November 1967
Director
Appointed 31 Aug 2005
Resigned 09 Jun 2008

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Born August 1965
Director
Appointed 31 Aug 2005
Resigned 12 Dec 2006

MARTIN, Irving Lawrence

Resigned
Hillside House, BasingstokeRG24 9LR
Born December 1944
Director
Appointed 31 Aug 2005
Resigned 13 Jun 2008

PARSONS, Christopher Julian

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born March 1976
Director
Appointed 01 Dec 2008
Resigned 15 Apr 2013

Persons with significant control

1

Mr Jamie Brian Morris Martin

Active
Woodham Lane, AddlestoneKT15 3NY
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
19 November 2009
AAMDAAMD
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
363aAnnual Return
Legacy
21 December 2005
225Change of Accounting Reference Date
Incorporation Company
31 August 2005
NEWINCIncorporation