UKBizDB.co.uk

11-59 MEDIA (CHESHIRE) LIMITED

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

This company is commonly known as 11-59 Media (cheshire) Limited. The company was founded 9 years ago and was given the registration number 09204982. The firm's registered office is in READING. You can find them at Po Box 3140, Reading, Reading, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:11-59 MEDIA (CHESHIRE) LIMITED
Company Number:09204982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Po Box 3140, Reading, Reading, England, RG1 9FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 3140, Reading, Reading, England, RG1 9FU

Director25 April 2019Active
PO BOX 3140, Reading, Reading, England, RG1 9FU

Director23 May 2018Active
12, Mayfair Close, Surbiton, England, KT6 6RR

Director05 September 2014Active
12, Mayfair Close, Surbiton, England, KT6 6RR

Director05 September 2014Active

People with Significant Control

Miss Ilona Iwona Kozlowska
Notified on:23 May 2018
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:England
Address:12, Mayfair Close, Surbiton, England, KT6 6RR
Nature of control:
  • Significant influence or control
Ms Alena Crhova
Notified on:23 May 2018
Status:Active
Date of birth:October 1954
Nationality:Czech
Country of residence:England
Address:PO BOX 3140, Reading, Reading, England, RG1 9FU
Nature of control:
  • Significant influence or control
Mr Greg Michael White
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:11, Cambridge Avenue, Wilmslow, England, SK9 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-09-18Gazette

Gazette filings brought up to date.

Download
2018-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Address

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

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.