Warning: file_put_contents(c/87ac3aa1e160e7236685c534307e7ed1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Affari Media Ltd, NG6 0JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFFARI MEDIA LTD

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

This company is commonly known as Affari Media Ltd. The company was founded 12 years ago and was given the registration number 08088909. The firm's registered office is in NOTTINGHAM. You can find them at Nbv Enterprise Centre David Lane, Basford, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFFARI MEDIA LTD
Company Number:08088909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nbv Enterprise Centre David Lane, Basford, Nottingham, NG6 0JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dryden Enterprise Centre, Nottingham Trent University, Dryden Street, Nottingham, England, NG1 4FQ

Director30 May 2012Active
Nbv Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU

Director03 April 2017Active
Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU

Director30 May 2012Active
Nbv Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU

Director15 January 2016Active

People with Significant Control

Mr Craig Brothers
Notified on:30 May 2017
Status:Active
Date of birth:September 1974
Nationality:English
Country of residence:England
Address:Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Hankin
Notified on:30 May 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Korie Cull
Notified on:30 May 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-25Incorporation

Memorandum articles.

Download
2022-02-25Capital

Capital variation of rights attached to shares.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

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

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Change account reference date company current extended.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.