Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bankside Media Limited
Bankside Media Limited is an active company incorporated on 24 September 2001 with the registered office located in Sevenoaks, Kent. Bankside Media Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04292510
Private limited company
Age
23 years
Incorporated
24 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
706 days
Dated
24 September 2022
(2 years 11 months ago)
Next confirmation dated
24 September 2023
Was due on
8 October 2023
(1 year 11 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1352 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2020
Was due on
31 December 2021
(3 years ago)
Learn more about Bankside Media Limited
Contact
Address
1 Bligh's Road
Sevenoaks
Kent
TN13 1DA
United Kingdom
Address changed on
3 Jan 2025
(8 months ago)
Previous address was
150 High Street Sevenoaks Kent TN13 1XE
Companies in TN13 1DA
Telephone
01732 460052
Email
Available in Endole App
Website
Weareagile.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Christopher Charles Griffiths
Director • Advertising Consultant • British • Lives in UK • Born in Feb 1959
Donna Adele Griffiths
Secretary • British
Mr Christopher Charles Griffiths
PSC • British • Lives in UK • Born in Feb 1959
Mrs Donna Adele Griffiths
PSC • British • Lives in UK • Born in Nov 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Walton Media Ltd
Christopher Charles Griffiths is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£31
Increased by £31 (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£25.77K
Decreased by £2.4K (-9%)
Total Liabilities
-£24.92K
Decreased by £1.06K (-4%)
Net Assets
£844
Decreased by £1.35K (-61%)
Debt Ratio (%)
97%
Increased by 4.51% (+5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 3 Jan 2025
Mr Christopher Charles Griffiths Details Changed
8 Months Ago on 2 Jan 2025
Mrs Donna Adele Griffiths (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mr Christopher Charles Griffiths (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Donna Adele Griffiths Details Changed
8 Months Ago on 2 Jan 2025
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 14 Feb 2023
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 4 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 3 Oct 2022
Compulsory Strike-Off Suspended
3 Years Ago on 1 Apr 2022
Get Alerts
Get Credit Report
Discover Bankside Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Donna Adele Griffiths on 2 January 2025
Submitted on 3 Jan 2025
Change of details for Mr Christopher Charles Griffiths as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Change of details for Mrs Donna Adele Griffiths as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Christopher Charles Griffiths on 2 January 2025
Submitted on 3 Jan 2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 3 January 2025
Submitted on 3 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 14 Feb 2023
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2022
Confirmation statement made on 24 September 2022 with no updates
Submitted on 3 Oct 2022
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs