This company is commonly known as C21 Media Limited. The company was founded 26 years ago and was given the registration number 03397455. The firm's registered office is in LONDON. You can find them at 148-150 Curtain Road, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | C21 MEDIA LIMITED |
---|---|---|
Company Number | : | 03397455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148-150 Curtain Road, London, EC2A 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4d Elms Road, London, SW4 9E4 | Director | 03 July 1997 | Active |
39 Chaucer Road, London, SE24 0NY | Director | 03 July 1997 | Active |
148-150, Curtain Road, London, EC2A 3AT | Director | 08 May 2015 | Active |
148-150, Curtain Road, London, EC2A 3AT | Director | 01 January 2018 | Active |
Flat 9, Bevan House, Boswell Street, London, United Kingdom, WC1N 3BT | Director | 20 October 2000 | Active |
8 Palladium Court, 319 Queensbridge Road, London, E8 3AJ | Director | 08 May 2006 | Active |
148-150, Curtain Road, London, EC2A 3AT | Director | 06 January 2014 | Active |
43, Rodborough Avenue, Stroud, United Kingdom, GL5 3RR | Secretary | 20 August 2008 | Active |
39 Chaucer Road, London, SE24 0NY | Secretary | 03 July 1997 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 03 July 1997 | Active |
154b Algernon Road, London, SE13 7AW | Director | 08 May 2006 | Active |
Richmond Villa, 31 Cambridge Road, East Cowes, PO32 6AH | Director | 03 July 1997 | Active |
43, Rodborough Avenue, Stroud, United Kingdom, GL5 3RR | Director | 03 July 1997 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 03 July 1997 | Active |
45 Donald Avenue, California, America, CA 91320 | Director | 01 September 1997 | Active |
63 Hackford Road, London, SW9 0RE | Director | 03 July 1997 | Active |
Mr David Mark Jenkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 148-150, Curtain Road, London, EC2A 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Second filing of director appointment with name. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Miscellaneous | Legacy. | Download |
2016-12-11 | Capital | Capital allotment shares. | Download |
2016-07-21 | Capital | Capital return purchase own shares. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.