UKBizDB.co.uk

107 MEDIA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 107 Media Holdings Limited. The company was founded 3 years ago and was given the registration number 12706775. The firm's registered office is in LONDON. You can find them at 53 Davies Street, Mayfair, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:107 MEDIA HOLDINGS LIMITED
Company Number:12706775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:53 Davies Street, Mayfair, London, United Kingdom, W1K 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Chatsworth Road, Worthing, England, BN11 1LY

Director26 August 2020Active
31, Chatsworth Road, Worthing, England, BN11 1LY

Director02 July 2020Active
16 Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director30 June 2020Active

People with Significant Control

Mr Mitchel Eric Elsen
Notified on:26 August 2020
Status:Active
Date of birth:October 1982
Nationality:Belgian
Country of residence:England
Address:31, Chatsworth Road, Worthing, England, BN11 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Robert Stopp
Notified on:02 July 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:31, Chatsworth Road, Worthing, England, BN11 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Blackmore
Notified on:30 June 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:16 Churchill Way, Cardiff, United Kingdom, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.