CONTENT MEDIA LIMITED

86-90 Paul Street, London, EC2A 4NE
StatusACTIVE
Company No.05588463
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

CONTENT MEDIA LIMITED is an active private limited company with number 05588463. It was incorporated 18 years, 8 months, 6 days ago, on 11 October 2005. The company address is 86-90 Paul Street, London, EC2A 4NE.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Makan Rahmdel

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Tamsin Hayman

Cessation date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Makan Rahmdel

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Makan Rahmdel

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mrs Mary Tamsin Hayman

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-12

Officer name: Mrs Mary Tamsin Hayman

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mrs Mary Tamsin Hayman

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Makan Rahmdel

Notification date: 2016-10-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Tamsin Hayman

Change date: 2016-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 230 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Makan Rahmdel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Mary Tamsin Hayman

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mary Tamsin Hayman

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Old address: 43-44 Hoxton Square London N1 6PB

Change date: 2015-02-24

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mrs Mary Tamsin Hayman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Tamsin Woodlock

Change date: 2012-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-28

Officer name: Mrs Mary Tamsin Woodlock

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: Unit 2 658 Holloway Road London N19 3NU United Kingdom

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 6 Hoxton Square London N1 6NU United Kingdom

Change date: 2011-11-23

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 210 GBP

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makan Rahmdel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: Unit 2 658 Holloway Road London N19 3NU

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-01

Capital : 110 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Mr Makan Rahmdel

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Mrs Mary Tamsin Woodlock

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Tamsin Woodlock

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Mary Tamsin Woodlock

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Makan Rahmdel

Change date: 2009-10-11

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mary woodlock / 17/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / makan rahmdel / 18/04/2008

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: unit 3 90 welldon crescent harrow london HA1 1QQ

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 28/11/05 from: sanford house, medwin walk horsham west sussex RH12 1AG

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 28 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWARDS HOYLE LIMITED

UNIT 9 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QA

Number:08147348
Status:ACTIVE
Category:Private Limited Company

EGGFREE CAKE ALDERSHOT LTD

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:10265549
Status:ACTIVE
Category:Private Limited Company

GARY COYLE LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC328108
Status:ACTIVE
Category:Private Limited Company

LITTLE BIRD TV LIMITED

FLAT 3/2,GLASGOW,G11 5AY

Number:SC563033
Status:ACTIVE
Category:Private Limited Company

NEWTAL LIMITED

SCARRIF FARM,OUTWELL,PE14 8QL

Number:08346160
Status:ACTIVE
Category:Private Limited Company

SILVER ART DESIGN LIMITED

16 THE BINGHAMS,MAIDENHEAD,SL6 2ES

Number:09683176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source