UKBizDB.co.uk

459 MEDIA LTD

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

This company is commonly known as 459 Media Ltd. The company was founded 5 years ago and was given the registration number 11724947. The firm's registered office is in LONDON. You can find them at 28 Charcot Road, Unit 98-hitherwood Court, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:459 MEDIA LTD
Company Number:11724947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:28 Charcot Road, Unit 98-hitherwood Court, London, United Kingdom, NW9 5SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Charcot Road, Unit 98-Hitherwood Court, London, United Kingdom, NW9 5SZ

Director01 February 2020Active
9, Kenley Avenue, London, England, NW9 5WP

Director28 May 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 December 2018Active

People with Significant Control

Mr Nazir Qaalib
Notified on:27 June 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:28 Charcot Road, Unit 98-Hitherwood Court, London, United Kingdom, NW9 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Sam Ismail
Notified on:01 February 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 98-Hitherwood Court, Charcot Road, London, England, NW9 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sam Ismail
Notified on:01 February 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 98 Hitherwood Court, 25 Charcot Road, Charcot Road, London, England, NW9 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nazir Qaalib
Notified on:12 December 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Address

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

Download
2020-09-03Address

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

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.