Warning: file_put_contents(c/35519a0670e6fddb125b13250d6f21b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gold Top Media Ltd, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLD TOP MEDIA LTD

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

This company is commonly known as Gold Top Media Ltd. The company was founded 12 years ago and was given the registration number 07866135. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:GOLD TOP MEDIA LTD
Company Number:07866135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director01 June 2014Active
124, City Road, London, England, EC1V 2NX

Director01 June 2014Active
East Wing First Floor, The Windsor Centre, 15-29 Windsor Street, London, England, N1 8QG

Secretary01 September 2012Active
Flat 25, Kinetica Apartments, 12 Tyssen Street, London, United Kingdom, E82FE

Director30 November 2011Active
23-28 Penn Street, London, United Kingdom, N1 5DL

Director01 June 2014Active
East Wing First Floor, The Windsor Centre, 15-29 Windsor Street, London, England, N1 8QG

Director01 December 2012Active
East Wing First Floor, The Windsor Centre, 15-29 Windsor Street, London, England, N1 8QG

Director01 December 2012Active
Unit G1a, Stamford Works, Gillett Square, London, United Kingdom, N16 8JH

Director30 November 2011Active
East Wing First Floor, The Windsor Centre, 15-29 Windsor Street, London, England, N1 8QG

Director01 December 2012Active
23-28, Penn Street, London, England, N1 5DL

Director01 September 2012Active

People with Significant Control

Miss Ella Mcwilliam
Notified on:17 November 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Megan Thomas
Notified on:17 November 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
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 (6 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-13Address

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

Download
2024-01-24Incorporation

Memorandum articles.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

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

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-04Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.