Background WavePink WaveYellow Wave

BANNATYNE MEDIA LIMITED (05551025)

BANNATYNE MEDIA LIMITED (05551025) is an active UK company. incorporated on 1 September 2005. with registered office in Darlington. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. BANNATYNE MEDIA LIMITED has been registered for 20 years. Current directors include BANNATYNE, Duncan Walker, BANNATYNE, Hollie Nicole, BROWN, Victoria Lyndsey and 1 others.

Company Number
05551025
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BANNATYNE, Duncan Walker, BANNATYNE, Hollie Nicole, BROWN, Victoria Lyndsey, MCNICHOLAS, Abigail Victoria
SIC Codes
59113, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE MEDIA LIMITED

BANNATYNE MEDIA LIMITED is an active company incorporated on 1 September 2005 with the registered office located in Darlington. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. BANNATYNE MEDIA LIMITED was registered 20 years ago.(SIC: 59113, 99999)

Status

active

Active since 20 years ago

Company No

05551025

LTD Company

Age

20 Years

Incorporated 1 September 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 9 April 2025 (1 year 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

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Previous Addresses

Power House Haughton Road Darlington County Durham Dl1 1Sthp
From: 1 September 2005To: 22 March 2013
Timeline

27 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BANNATYNE, Duncan Walker

Active
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 04 Apr 2016

BANNATYNE, Hollie Nicole

Active
Haughton Road, DarlingtonDL1 1ST
Born December 1985
Director
Appointed 12 Apr 2016

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 16 Jun 2022

MCNICHOLAS, Abigail Victoria

Active
Haughton Road, DarlingtonDL1 1ST
Born September 1983
Director
Appointed 12 Apr 2016

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Secretary
Appointed 09 Mar 2006
Resigned 29 Feb 2008

JAMES, Edwin

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 29 Jan 2015
Resigned 15 Jun 2022

TEESDALE, Neil

Resigned
24 Brian Road, DarlingtonDL1 3DB
Secretary
Appointed 01 Sept 2005
Resigned 09 Mar 2006

WATSON, Christopher Paul

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 29 Feb 2008
Resigned 10 Nov 2014

ARMSTRONG, Graham Nigel

Resigned
Haughton Road, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 01 Sept 2005
Resigned 29 Jan 2015

BANNATYNE, Duncan Walker

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 01 Sept 2005
Resigned 04 Apr 2016

CAMPLING, Kenneth Peter

Resigned
Haughton Road, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 22 Feb 2021
Resigned 16 Jul 2021

CAMPLING, Kenneth Peter

Resigned
Haughton Road, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 30 Jan 2016
Resigned 13 Apr 2016

HANCOCK, Steve

Resigned
Haughton Road, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 29 Jan 2015
Resigned 12 Apr 2016

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Born August 1974
Director
Appointed 24 Jul 2007
Resigned 29 Feb 2008

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 16 Jul 2021
Resigned 15 Jun 2022

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 09 Sept 2015
Resigned 12 Apr 2016

MUSGROVE, Justin

Resigned
Haughton Road, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 29 Jan 2015
Resigned 12 Apr 2016

WATSON, Christopher Paul

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1969
Director
Appointed 24 Dec 2012
Resigned 10 Nov 2014

WATSON, Christopher Paul

Resigned
Power House, Darlington
Born February 1969
Director
Appointed 24 Nov 2012
Resigned 24 Nov 2012

BANNATYNE HOTELS LIMITED

Resigned
Haughton Road, DarlingtonDL1 1ST
Corporate director
Appointed 29 Jan 2015
Resigned 12 Apr 2016

Persons with significant control

1

Power House, DarlingtonDL1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Auditors Resignation Company
30 October 2017
AUDAUD
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
7 September 2009
363aAnnual Return
Legacy
6 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
1 September 2005
NEWINCIncorporation