UKBizDB.co.uk

CANOPY MEDIA MANAGEMENT LTD

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

This company is commonly known as Canopy Media Management Ltd. The company was founded 17 years ago and was given the registration number 06142709. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CANOPY MEDIA MANAGEMENT LTD
Company Number:06142709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England, EC4R 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Lakside Road, London, England, N13 4PS

Secretary07 March 2007Active
89 Lakside Road, London, England, N13 4PS

Director07 March 2007Active
89 Lakeside Road, London, United Kingdom, N13 4PS

Director07 March 2007Active
87 Bedford Hill, London, SW12 9HD

Director15 October 2007Active

People with Significant Control

Mrs Holly Grey
Notified on:22 July 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:89 Lakeside Road, London, United Kingdom, N13 4S
Nature of control:
  • Significant influence or control
Ms Holly Sarah Grey
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:89 Lakeside Road, London, United Kingdom, N13 4 PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Grey
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:89 Lakeside Road, London, United Kingdom, N13 4 PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Capital

Capital alter shares subdivision.

Download
2018-07-27Resolution

Resolution.

Download
2018-07-03Resolution

Resolution.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.