UKBizDB.co.uk

FELT MEDIA LTD.

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

This company is commonly known as Felt Media Ltd.. The company was founded 22 years ago and was given the registration number 04221382. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FELT MEDIA LTD.
Company Number:04221382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Drive, West Wickham, England, BR4 0EP

Secretary23 September 2004Active
21, The Drive, West Wickham, England, BR4 0EP

Director23 September 2004Active
The Porch House, 82-84 High Street, East Grinstead, RH19 3DE

Director30 May 2001Active
75 Berwick Street, London, W1F 8TG

Secretary08 March 2004Active
82 Hertford Road, East Finchley, London, N2 9BU

Secretary30 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 May 2001Active
3, 51-53 Rupert Street, London, W1V 7HN

Director30 May 2001Active
8a St Quintin Avenue, London, W10 6NU

Director17 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 May 2001Active

People with Significant Control

Mr Stephen Ashley Spiro
Notified on:13 July 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:21, D'Arblay Street, London, United Kingdom, W1F 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ashley Spiro
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:21, D'Arblay Street, London, United Kingdom, W1F 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Elizabeth Dickens
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:21, D'Arblay Street, London, United Kingdom, W1F 8EF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Address

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

Download
2022-04-27Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.