UKBizDB.co.uk

57 MEDIA LTD

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

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:8 Marsden Park, York, England, YO30 4WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director01 July 2021Active
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director26 May 2021Active
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director01 January 2021Active
191, Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director01 February 2022Active
82, Clipstone Road West, Forest Town, Mansfield, England, NG19 0HL

Secretary01 June 2021Active
8, Marsden Park, York, England, YO30 4WX

Director02 September 2020Active
8, Marsden Park, York, England, YO30 4WX

Director02 September 2020Active
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU

Director02 September 2020Active
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU

Director02 September 2020Active
191, Melton Road, Sprotbrough, Doncaster, England, DN5 7NU

Director02 September 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • 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
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-07Address

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

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Address

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

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.