Warning: file_put_contents(c/89391809ba48cded2590b73de4d2da91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Contraption Media Limited, IG2 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTRAPTION MEDIA LIMITED

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

This company is commonly known as Contraption Media Limited. The company was founded 12 years ago and was given the registration number 07787363. The firm's registered office is in ILFORD. You can find them at 54 Wards Road, Newbury Park, Ilford, Essex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CONTRAPTION MEDIA LIMITED
Company Number:07787363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:54 Wards Road, Newbury Park, Ilford, Essex, IG2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Wards Road, Newbury Park, Ilford, IG2 7BA

Secretary01 May 2016Active
54, Wards Road, Newbury Park, Ilford, IG2 7BA

Director12 June 2017Active
54, Wards Road, Newbury Park, Ilford, United Kingdom, IG2 7BA

Director01 August 2018Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary26 September 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director26 September 2011Active
54, Wards Road, Newbury Park, Ilford, IG2 7BA

Director31 December 2016Active
57, Queens Grove, London, United Kingdom, NW8 6EN

Director26 September 2011Active
54, Wards Road, Ilford, England, IG2 7BA

Director26 September 2011Active

People with Significant Control

Mr Marcus Warren
Notified on:31 December 2018
Status:Active
Date of birth:September 1970
Nationality:American
Address:54, Wards Road, Ilford, IG2 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Talia Golchin
Notified on:01 November 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:54, Wards Road, Ilford, IG2 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Change account reference date company current extended.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Capital

Capital allotment shares.

Download
2017-06-28Capital

Capital allotment shares.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-03-07Resolution

Resolution.

Download
2017-01-30Officers

Appoint person director company with name.

Download
2017-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.