UKBizDB.co.uk

247 MEDIA LIMITED

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

This company is commonly known as 247 Media Limited. The company was founded 23 years ago and was given the registration number 04125925. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:247 MEDIA LIMITED
Company Number:04125925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Secretary10 November 2004Active
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Director10 November 2004Active
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Director15 July 2010Active
154 Old Woking Road, Woking, GU22 8LE

Secretary15 December 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 December 2000Active
154 Old Woking Road, Woking, GU22 8LE

Director15 December 2000Active
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Director15 July 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 December 2000Active

People with Significant Control

Mrs Mary Bird
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ralph Julian Elman
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Bird
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person secretary company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.