Company NameSDO Media Limited
DirectorMatthew Robert Tumbridge
Company StatusActive
Company Number04268402
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Previous NameSponsor Development Organisation Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew Robert Tumbridge
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Mulberry Close
Watford
Hertfordshire
WD17 4UZ
Secretary NameMcHael James Davidson Ogilvie
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCharetered Accountant
Correspondence Address182 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Director NameMr Peter Duncan Thomson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence Address54 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameMatthew Robert Tumbridge
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address151 Woodland Avenue
Hutton
Shenfield
Essex
CM13 1HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCM Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(3 years after company formation)
Appointment Duration9 months (resigned 01 June 2005)
Correspondence Address182 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Secretary NameCM Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2009)
Correspondence Address182 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Matthew Robert Tumbridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£774
Current Liabilities£24,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

2 June 2006Delivered on: 7 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 March 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 February 2020Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page)
20 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 May 2016 (1 page)
6 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
4 August 2015Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 September 2014Annual return made up to 4 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 4 August 2014 with a full list of shareholders (3 pages)
28 April 2014Director's details changed for Mr Matthew Robert Tumbridge on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Matthew Robert Tumbridge on 28 April 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Company name changed sponsor development organisation LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Company name changed sponsor development organisation LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary cm secretaries LIMITED (1 page)
8 June 2009Appointment terminated secretary cm secretaries LIMITED (1 page)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 August 2008Director's change of particulars / matthew tumbridge / 20/08/2008 (1 page)
20 August 2008Return made up to 10/08/08; full list of members (3 pages)
20 August 2008Return made up to 10/08/08; full list of members (3 pages)
20 August 2008Director's change of particulars / matthew tumbridge / 20/08/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 10/08/07; full list of members (2 pages)
20 August 2007Return made up to 10/08/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Return made up to 10/08/06; full list of members (2 pages)
17 November 2006Return made up to 10/08/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
30 August 2005Return made up to 10/08/05; full list of members (2 pages)
30 August 2005Return made up to 10/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
9 September 2004Return made up to 10/08/04; full list of members (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 10/08/04; full list of members (7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
31 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
10 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
3 September 2002Return made up to 10/08/02; full list of members (6 pages)
3 September 2002Return made up to 10/08/02; full list of members (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
19 September 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Incorporation (17 pages)
10 August 2001Incorporation (17 pages)