UKBizDB.co.uk

ALLDATE MEDIA LTD

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

This company is commonly known as Alldate Media Ltd. The company was founded 8 years ago and was given the registration number 10043929. The firm's registered office is in LONDON. You can find them at Suite 29, 58 Acacia Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALLDATE MEDIA LTD
Company Number:10043929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 29, 58 Acacia Road, London, England, NW8 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Director05 March 2018Active
665, Finchley Road, London, England, NW2 2HN

Corporate Nominee Secretary04 March 2016Active
46, Cavendish Ave, London, England, N3 3QN

Director04 March 2016Active
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Director01 April 2022Active

People with Significant Control

Dean Thomas Sinclair
Notified on:01 April 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Scareema Media Ltd
Notified on:13 October 2018
Status:Active
Country of residence:England
Address:3, London Road, Sunninghill, England, SL5 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dean Thomas Sinclair
Notified on:05 March 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Margaretta Trustees Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:665, Finchley Road, London, England, NW2 2HN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-22Officers

Notice of removal of a director.

Download
2022-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Address

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

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-05Dissolution

Dissolution withdrawal application strike off company.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-18Dissolution

Dissolution application strike off company.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type dormant.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.