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
Deddington Media Cic
Deddington Media Cic is an active company incorporated on 12 July 2012 with the registered office located in Banbury, Oxfordshire. Deddington Media Cic was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08141239
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
13 years
Incorporated
12 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(1 month ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Deddington Media Cic
Contact
Address
Windmill Community Centre Hempton Road
Deddington
Banbury
Oxfordshire
OX15 0QH
Address changed on
14 Jul 2025
(1 month ago)
Previous address was
Companies in OX15 0QH
Telephone
01295730085
Email
Unreported
Website
Deddington.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Jill Cheeseman
Director • Secretary • Retired • British • Lives in England • Born in Jul 1946
Mrs Mary Robinson
Director • Retired Academic Editor • British • Lives in England • Born in Jul 1942
Mr Colin Overend Hamilton Lambert
Director • Retired • British • Lives in UK • Born in Feb 1953
Catherine Margaret Desmond
Director • Retired • British • Lives in England • Born in Jan 1941
Mrs Jane Price
Director • None • British • Lives in England • Born in Nov 1953
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
Campfire XP Community Interest Company
Catherine Margaret Desmond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£22.33K
Increased by £2.23K (+11%)
Turnover
£12.23K
Increased by £1.39K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£22.88K
Increased by £2.41K (+12%)
Total Liabilities
-£7.49K
Increased by £803 (+12%)
Net Assets
£15.4K
Increased by £1.6K (+12%)
Debt Ratio (%)
33%
Increased by 0.08% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Registers Moved To Inspection Address
1 Month Ago on 14 Jul 2025
Inspection Address Changed
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Jul 2023
David Owen Rogers Resigned
2 Years 11 Months Ago on 20 Sep 2022
Full Accounts Submitted
3 Years Ago on 18 Jul 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Get Alerts
Get Credit Report
Discover Deddington Media Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 15 Jul 2025
Register inspection address has been changed to Applewood Castle Street Deddington Oxfordshire OX15 0TE
Submitted on 14 Jul 2025
Register(s) moved to registered inspection location Applewood Castle Street Deddington Oxfordshire OX15 0TE
Submitted on 14 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 15 Oct 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 27 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
Submitted on 12 Jul 2023
Termination of appointment of David Owen Rogers as a director on 20 September 2022
Submitted on 3 Oct 2022
Total exemption full accounts made up to 30 April 2022
Submitted on 18 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
Submitted on 12 Jul 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