UKBizDB.co.uk

GOLD LION MEDIA LTD

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

This company is commonly known as Gold Lion Media Ltd. The company was founded 6 years ago and was given the registration number 11082613. The firm's registered office is in PRESTON. You can find them at Marshall House, Ring Way, Preston, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:GOLD LION MEDIA LTD
Company Number:11082613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 63990 - Other information service activities n.e.c.
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/66, Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE

Director10 April 2023Active
Marshall House, Ring Way, Preston, England, PR1 2QD

Director22 October 2020Active
Marshall House, Ring Way, Preston, England, PR1 2QD

Director27 November 2017Active
43, Padbury Drive, Banbury, England, OX16 4TG

Director16 November 2019Active

People with Significant Control

Mr Tamas Szucs
Notified on:10 April 2023
Status:Active
Date of birth:February 1977
Nationality:Hungarian
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ferenc Mrlyak
Notified on:22 March 2021
Status:Active
Date of birth:September 1993
Nationality:Hungarian
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Florian Csik
Notified on:22 October 2020
Status:Active
Date of birth:December 1991
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ferenc Mrlyak
Notified on:16 November 2019
Status:Active
Date of birth:September 1993
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Norbert Csontos
Notified on:16 November 2019
Status:Active
Date of birth:September 1993
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Norbert Csontos
Notified on:27 November 2017
Status:Active
Date of birth:August 1993
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-08Address

Default companies house registered office address applied.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Address

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

Download
2022-08-22Address

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

Download
2022-08-22Address

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

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.