This company is commonly known as Compact Media Holdings Limited. The company was founded 14 years ago and was given the registration number 07219303. The firm's registered office is in LONDON. You can find them at 6-10 Whitfield Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMPACT MEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07219303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-10 Whitfield Street, London, England, W1T 2RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Bremner Blvd, Suite 2900, Toronto, Canada, | Director | 25 January 2023 | Active |
120, Bremner Blvd, Suite 2900, Toronto, Canada, | Director | 25 January 2023 | Active |
Derbyshire House, 8 St. Chad's Street, London, England, WC1H 8AG | Director | 04 May 2020 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 04 October 2016 | Active |
6, Agar Street, London, England, WC2N 4HN | Corporate Secretary | 09 July 2012 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 11 April 2010 | Active |
2nd, Floor 357, Strand, London, United Kingdom, WC2R 0HS | Director | 23 August 2010 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 11 April 2010 | Active |
3, Prout Grove, London, United Kingdom, NW10 1PU | Director | 08 May 2014 | Active |
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada, | Director | 04 October 2016 | Active |
120, Bremner Blv, Suite 2900, Toronto, Canada, | Director | 27 September 2016 | Active |
6, - 10, Whitfield Street, London, W1T 2RE | Director | 04 October 2016 | Active |
6-10, Whitfield Street, London, England, W1T 2RE | Director | 27 September 2016 | Active |
8-12, Camden High Street, London, NW1 0JH | Director | 20 October 2010 | Active |
2nd, Floor 357, Strand, London, United Kingdom, WC2R 0HS | Director | 23 August 2010 | Active |
50, Rayleigh Road, Hutton, Brentwood, United Kingdom, CM13 1BA | Director | 31 May 2012 | Active |
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada, | Director | 04 October 2016 | Active |
120, Bremner Blv, Suite 2900, Toronto, Canada, | Director | 27 September 2016 | Active |
6, - 10, Whitfield Street, London, W1T 2RE | Director | 30 November 2015 | Active |
120 Bremner Blv, Suite 2900, Toronto, Canada, M5J 0A8 | Director | 12 November 2018 | Active |
6, - 10, Whitfield Street, London, W1T 2RE | Director | 30 November 2015 | Active |
8-12, Camden High Street, London, NW1 0JH | Director | 26 April 2011 | Active |
6, - 10, Whitfield Street, London, United Kingdom, W1T 2RE | Director | 20 October 2010 | Active |
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada, | Director | 04 October 2016 | Active |
120, Bremner Blv, Suite 2900, Toronto, Canada, | Director | 27 September 2016 | Active |
120, New Cavendish Street, London, England, W1W 6XX | Director | 04 May 2020 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 11 April 2010 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 11 April 2010 | Active |
Mr Bernard Grzinic | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 5650, Yonge Street, Toronto, Canada, |
Nature of control | : |
|
Danilo Simonelli | ||
Notified on | : | 12 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 5650, Yonge Street, Toronto, Canada, M2M 4H5 |
Nature of control | : |
|
Mark Frederick Katz | ||
Notified on | : | 12 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 5650, Yonge Street, Toronto, Canada, M2M 4H5 |
Nature of control | : |
|
Mr Robert Ott | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | C/O Dentons Ukmea Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Miscellaneous | Legacy. | Download |
2023-12-29 | Accounts | Accounts with accounts type group. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type group. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Address | Change sail address company with old address new address. | Download |
2021-02-17 | Incorporation | Memorandum articles. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2020-05-06 | Accounts | Change account reference date company current extended. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.