This company is commonly known as 57 Media Ltd. The company was founded 3 years ago and was given the registration number 12853019. The firm's registered office is in YORK. You can find them at 8 Marsden Park, , York, . This company's SIC code is 73120 - Media representation services.
Name | : | 57 MEDIA LTD |
---|---|---|
Company Number | : | 12853019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2020 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Marsden Park, York, England, YO30 4WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU | Director | 01 July 2021 | Active |
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU | Director | 26 May 2021 | Active |
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU | Director | 01 January 2021 | Active |
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU | Director | 01 February 2022 | Active |
82, Clipstone Road West, Forest Town, Mansfield, England, NG19 0HL | Secretary | 01 June 2021 | Active |
8, Marsden Park, York, England, YO30 4WX | Director | 02 September 2020 | Active |
8, Marsden Park, York, England, YO30 4WX | Director | 02 September 2020 | Active |
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU | Director | 02 September 2020 | Active |
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU | Director | 02 September 2020 | Active |
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU | Director | 02 September 2020 | Active |
Miss Nicola Jayne Hurst | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Clipstone Road West, Mansfield, England, NG19 0HL |
Nature of control | : |
|
Mr Christopher Holden | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 191, Melton Road, Doncaster, DN5 7NU |
Nature of control | : |
|
Mr Warren Miller | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 191, Melton Road, Doncaster, England, DN5 7NU |
Nature of control | : |
|
Mr Christopher James Marsden | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191, Melton Road, Doncaster, England, DN5 7NU |
Nature of control | : |
|
Mr Stewart Nicholson | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191, Melton Road, Doncaster, England, DN5 7NU |
Nature of control | : |
|
Mr Simon Matthew Lloyd | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Marsden Park, York, England, YO30 4WX |
Nature of control | : |
|
Mr Paul James Atkinson | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Marsden Park, York, England, YO30 4WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Officers | Appoint person secretary company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.