ASTRID MEDIA LIMITED

Third Floor Third Floor, London, EC2A 4NE, England
StatusACTIVE
Company No.09349885
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOOGLEBOOKS LIMITED

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

GROSVENOR CLEANING LIMITED

CRISS CROSS LODGE,CHESTER,CH2 1EL

Number:04515975
Status:ACTIVE
Category:Private Limited Company

SHERWINS BUILDERS LIMITED

MAYFIELD ECCLESHALL ROAD,STAFFORD,ST20 0LE

Number:05697122
Status:ACTIVE
Category:Private Limited Company

SHERWOOD PARK NURSERIES L.P.

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

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