Woodcut Media Ltd

DataGardener
woodcut media ltd
live
Micro

Woodcut Media Ltd

05351745Private Limited With Share Capital

Units 2A, 2C And 2D, Leylands Business Park, Leylands, Colden Common,, SO211TH
Incorporated

03/02/2005

Company Age

21 years

Directors

4

Employees

52

SIC Code

59113

Risk

moderate risk

Company Overview

Registration, classification & business activity

Woodcut Media Ltd (05351745) is a private limited with share capital incorporated on 03/02/2005 (21 years old) and registered in N/A, SO211TH. The company operates under SIC code 59113 and is classified as Micro.

Woodcut media specialises in the production of documentaries, specialist factual and factual entertainment, as well as lifestyle programming, providing innovative and entertaining programmes for uk and international broadcasters.woodcut media’s operations are spearheaded by leading doc producer kate...

Private Limited With Share Capital
SIC: 59113
Micro
Incorporated 03/02/2005
SO211TH
52 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£2.17M

Net Assets

£-466.9K

Est. Turnover

£4.80M

AI Estimated
Unreported
Cash

£358.2K

Key Metrics

52

Employees

4

Directors

9

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2025
Resolution
Category:Resolution
Date:14-04-2025
Memorandum Articles
Category:Incorporation
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2024
Memorandum Articles
Category:Incorporation
Date:17-05-2024
Resolution
Category:Resolution
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Resolution
Category:Resolution
Date:08-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:08-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2019
Legacy
Category:Miscellaneous
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Capital Allotment Shares
Category:Capital
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:12-12-2008

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

Units 2A, 2C And 2D, Leylands Business Park, Leylands, Colden Common,, Winchester So21 1Th, SO211THRegistered
Wessex House, Upper Market Street, Eastleigh, Hampshire, SO509FD

Contact

442380626142
info@woodcutmedia.comused@woodcutmedia.com
woodcutmedia.com
Units 2A, 2C And 2D, Leylands Business Park, Leylands, Colden Common,, SO211TH