ASTRID MEDIA LIMITED
Status | ACTIVE |
Company No. | 09349885 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ASTRID MEDIA LIMITED is an active private limited company with number 09349885. It was incorporated 9 years, 5 months, 29 days ago, on 10 December 2014. The company address is Third Floor Third Floor, London, EC2A 4NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Notification of a person with significant control
Date: 28 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-16
Psc name: Kerstin Razzaq
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Choppin
Change date: 2022-03-16
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerstin Razzaq
Appointment date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: Third Floor 86-90 Paul Street London EC2A 4NE
Old address: 86-90 Paul Street Third Floor 86-90 Paul Street London EC2A 4NE England
Change date: 2019-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: 86-90 Paul Street Third Floor 86-90 Paul Street London EC2A 4NE
Change date: 2019-12-17
Old address: 288 Brettenham Road Walthamstow London E17 5AU England
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Choppin
Change date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
New address: 288 Brettenham Road Walthamstow London E17 5AU
Old address: 288 Brettenham Road 288 Brettenham Road London E17 5AU England
Documents
Change to a person with significant control
Date: 24 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Choppin
Change date: 2019-03-15
Documents
Cessation of a person with significant control
Date: 24 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Morag Bruce
Cessation date: 2019-03-15
Documents
Termination director company with name termination date
Date: 24 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Morag Bruce
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts amended with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Some Companies
31 JOHNSON STREET,TYNE AND WEAR,NE8 2PJ
Number: | 11744008 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEFIELD ESTATE MANAGEMENT LIMITED
164 WINCHESTER ROAD,ALTON,GU34 5HZ
Number: | 06630195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISS CROSS LODGE,CHESTER,CH2 1EL
Number: | 04515975 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD ECCLESHALL ROAD,STAFFORD,ST20 0LE
Number: | 05697122 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIGILANT HOUSE,LONDON,SW1V 1JZ
Number: | LP008357 |
Status: | ACTIVE |
Category: | Limited Partnership |
STRATEGY FIRST INTERACTIVE LIMITED
22 FRIARS STREET,SUFFOLK,CO10 2AA
Number: | 04350492 |
Status: | ACTIVE |
Category: | Private Limited Company |