Warning: file_put_contents(c/1f139f5c0649068866129847ac73ddb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Evoke Media Ltd, WD18 9PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVOKE MEDIA LTD

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

This company is commonly known as Evoke Media Ltd. The company was founded 6 years ago and was given the registration number 11311170. The firm's registered office is in WATFORD. You can find them at First Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:EVOKE MEDIA LTD
Company Number:11311170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:First Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office, 31 Cattle Market Street, Norwich, England, NR1 3DY

Director01 April 2022Active
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY

Director27 February 2024Active
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY

Director27 February 2024Active
44 High Street, New Romney, United Kingdom, TN28 8BZ

Director16 April 2018Active
3, Troya Avenue, Sittingbourne, United Kingdom, ME10 5BX

Director16 April 2018Active

People with Significant Control

Miss Lauren Alice Bennett
Notified on:16 April 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:44 High Street, New Romney, United Kingdom, TN28 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Benjamin Webb
Notified on:16 April 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:44 High Street, New Romney, United Kingdom, TN28 8BZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Address

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

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Address

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

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Change account reference date company previous shortened.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.