This company is commonly known as Explori Media Ltd. The company was founded 12 years ago and was given the registration number 07723321. The firm's registered office is in LONDON. You can find them at 37 Southfields Road, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | EXPLORI MEDIA LTD |
---|---|---|
Company Number | : | 07723321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Southfields Road, London, England, SW18 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Thetford Road, New Malden, England, KT3 5DN | Director | 11 August 2014 | Active |
71, Waterlinie, 2141ma Vijfhuizen, Netherlands, | Director | 18 October 2021 | Active |
6, Spears Close, Warlingham, England, CR6 9NT | Director | 29 July 2011 | Active |
28, Vincent Road, Croydon, United Kingdom, CR0 6ED | Director | 29 July 2011 | Active |
Al Fattan Marine Towers, Al Fattan Marine Towers, Jbr Dubai, United Arab Emirates, | Director | 18 October 2021 | Active |
7, Carr Road, London, England, E17 5ER | Director | 04 May 2020 | Active |
37, Kleine Houtweg 81, 2012 Cc Haarlem, Netherlands, | Director | 18 October 2021 | Active |
48, Rodmell Avenue, Saltdean, Brighton, United Kingdom, BN2 8PG | Director | 29 July 2011 | Active |
37, Southfields Road, London, England, SW18 1QW | Director | 04 May 2020 | Active |
28, Vincent Road, Croydon, United Kingdom, CR0 6ED | Director | 29 July 2011 | Active |
Mr Arran John Coole | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT |
Nature of control | : |
|
Mr Richard Beverley Armitage | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT |
Nature of control | : |
|
Mr Mark Damien Gilbert Brewster | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR00XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-24 | Officers | Appoint person director company with name date. | Download |
2021-10-24 | Officers | Appoint person director company with name date. | Download |
2021-10-24 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.