UKBizDB.co.uk

COMPACT MEDIA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6-10 Whitfield Street, London, England, W1T 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Bremner Blvd, Suite 2900, Toronto, Canada,

Director25 January 2023Active
120, Bremner Blvd, Suite 2900, Toronto, Canada,

Director25 January 2023Active
Derbyshire House, 8 St. Chad's Street, London, England, WC1H 8AG

Director04 May 2020Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary04 October 2016Active
6, Agar Street, London, England, WC2N 4HN

Corporate Secretary09 July 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary11 April 2010Active
2nd, Floor 357, Strand, London, United Kingdom, WC2R 0HS

Director23 August 2010Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director11 April 2010Active
3, Prout Grove, London, United Kingdom, NW10 1PU

Director08 May 2014Active
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada,

Director04 October 2016Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
6, - 10, Whitfield Street, London, W1T 2RE

Director04 October 2016Active
6-10, Whitfield Street, London, England, W1T 2RE

Director27 September 2016Active
8-12, Camden High Street, London, NW1 0JH

Director20 October 2010Active
2nd, Floor 357, Strand, London, United Kingdom, WC2R 0HS

Director23 August 2010Active
50, Rayleigh Road, Hutton, Brentwood, United Kingdom, CM13 1BA

Director31 May 2012Active
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada,

Director04 October 2016Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
6, - 10, Whitfield Street, London, W1T 2RE

Director30 November 2015Active
120 Bremner Blv, Suite 2900, Toronto, Canada, M5J 0A8

Director12 November 2018Active
6, - 10, Whitfield Street, London, W1T 2RE

Director30 November 2015Active
8-12, Camden High Street, London, NW1 0JH

Director26 April 2011Active
6, - 10, Whitfield Street, London, United Kingdom, W1T 2RE

Director20 October 2010Active
266, King Street West, Suite 500, Toronto, M5v 1h8, Canada,

Director04 October 2016Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
120, New Cavendish Street, London, England, W1W 6XX

Director04 May 2020Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 April 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 April 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-08Address

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

Download
2024-02-20Miscellaneous

Legacy.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Address

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

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type group.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Address

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

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-05-06Accounts

Change account reference date company current extended.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.