205 MEDIA LTD
Status | ACTIVE |
Company No. | 08427242 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
205 MEDIA LTD is an active private limited company with number 08427242. It was incorporated 11 years, 2 months, 30 days ago, on 04 March 2013. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2022-07-13
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Chris Mackie
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2022-07-13
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Old address: 4 Arundel Gardens London W11 2LA England
Change date: 2022-07-13
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: 4 4 Arundel Gardens London W11 2LA England
New address: 4 Arundel Gardens London W11 2LA
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
New address: 4 4 Arundel Gardens London W11 2LA
Old address: First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England
Change date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 18 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2018-05-21
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ
Old address: Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chris Mackie
Change date: 2017-10-17
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2017-10-17
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chris Mackie
Change date: 2017-09-08
Documents
Change person director company with change date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2017-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
New address: Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ
Change date: 2017-07-14
Old address: 3rd Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2017-04-10
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Mackie
Change date: 2016-11-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: 3Rd Floor Clipper House Billington Road Leighton Buzzrd Bedfordshire LU7 2SX
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-05-29
Documents
Incorporation company
Date: 04 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11727626 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 11442272 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVISH CONSTRUCTION SOLUTIONS LTD
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10015441 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'DONOVAN WASTE MANAGEMENT LIMITED
MARKFIELD HOUSE 82 MARKFIELD RD,,N15 4QF
Number: | 03823192 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 IVES STREET,LONDON,SW3 2ND
Number: | 10059555 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 04747029 |
Status: | ACTIVE |
Category: | Private Limited Company |