UKBizDB.co.uk

CAVENDISH MEDIA LIMITED

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

This company is commonly known as Cavendish Media Limited. The company was founded 24 years ago and was given the registration number 03982290. The firm's registered office is in LONDON. You can find them at 43-45 East Smithfield, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CAVENDISH MEDIA LIMITED
Company Number:03982290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:43-45 East Smithfield, London, E1W 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-45, East Smithfield, London, United Kingdom, E1W 1AP

Director02 August 2021Active
Berry Lodge 25 High Road, Loughton, IG10 4JJ

Secretary28 April 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 April 2000Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary11 September 2014Active
46-48, East Smithfield, London, United Kingdom, E1W 1AW

Director17 September 2014Active
Berry Lodge 25 High Road, Loughton, IG10 4JJ

Director28 April 2000Active
2 Gladwin Road, Colchester, CO2 7HS

Director28 April 2000Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 September 2014Active
43-45, East Smithfield, London, E1W 1AP

Director06 March 2020Active
32 Haslam Court, Waterfall Road, London, N11 1NJ

Director28 April 2000Active

People with Significant Control

Carmela Quarto
Notified on:01 January 2019
Status:Active
Date of birth:May 1978
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 7, 43/45 East Smithfield, London, United Kingdom, E1W 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sabino Fiorella
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 7, 43/45 East Smithfield, London, United Kingdom, E1W 1AP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change sail address company with old address new address.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.