Company NameRenaissance Media Ltd
DirectorStephen John Habermel
Company StatusActive
Company Number05850674
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Previous NameRed Barn Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Stephen John Habermel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(4 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Bruce Robertson McMichael
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Port Hill Drive
Shrewsbury
Shropshire
SY3 8RS
Wales
Director NameCaroline Esther McMichael
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Barns
Stapleton
Shrewsbury
Shropshire
SY5 7EJ
Wales
Secretary NameMr Bruce Robertson McMichael
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Port Hill Drive
Shrewsbury
Shropshire
SY3 8RS
Wales

Contact

Websitewww.frontierenergy.info/

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Stephen Habermel
100.00%
Ordinary

Financials

Year2014
Turnover£14,489
Gross Profit£986
Net Worth-£8,328
Cash£7,126
Current Liabilities£32,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Registered office address changed from 6 Leas Gardens Westcliff-on-Sea Essex SS0 8JL United Kingdom on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Bruce Mcmichael as a secretary (1 page)
17 October 2013Registered office address changed from 6 Leas Gardens Westcliff-on-Sea Essex SS0 8JL United Kingdom on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Bruce Mcmichael as a secretary (1 page)
17 October 2013Termination of appointment of Bruce Mcmichael as a director (1 page)
17 October 2013Termination of appointment of Bruce Mcmichael as a director (1 page)
7 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages)
29 June 2011Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages)
29 June 2011Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
29 June 2011Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
29 June 2011Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages)
15 June 2011Company name changed red barn publications LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Registered office address changed from Suite 249 3 Bellstone Shrewsbury Shropshire SY1 1HU United Kingdom on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Stephen John Habermel as a director (2 pages)
15 June 2011Company name changed red barn publications LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Registered office address changed from Suite 249 3 Bellstone Shrewsbury Shropshire SY1 1HU United Kingdom on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Stephen John Habermel as a director (2 pages)
10 May 2011Registered office address changed from 18 Princess Street Shrewsbury Shropshire SY1 1LP on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 18 Princess Street Shrewsbury Shropshire SY1 1LP on 10 May 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 July 2010Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Return made up to 19/06/09; full list of members (3 pages)
9 July 2009Return made up to 19/06/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from orchard barns, stapleton shrewsbury shropshire SY5 7EJ (1 page)
21 January 2009Registered office changed on 21/01/2009 from orchard barns, stapleton shrewsbury shropshire SY5 7EJ (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Appointment terminate, director and secretary caroline esther mcmichael logged form (1 page)
14 August 2008Appointment terminate, director and secretary caroline esther mcmichael logged form (1 page)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
13 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 September 2006Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2006Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2006Incorporation (12 pages)
19 June 2006Incorporation (12 pages)