UKBizDB.co.uk

HABITUAL MEDIA LIMITED

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

This company is commonly known as Habitual Media Limited. The company was founded 10 years ago and was given the registration number 08992179. The firm's registered office is in LONDON. You can find them at Suite 20, 46, Aldgate High Street, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:HABITUAL MEDIA LIMITED
Company Number:08992179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Suite 20, 46, Aldgate High Street, London, England, EC3N 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, 46, Aldgate High Street, London, England, EC3N 1AL

Director20 July 2014Active
48, Penenden Heath Road, Penenden Heath, Maidstone, England, ME14 2DE

Director25 October 2017Active
Suite 20, 46, Aldgate High Street, London, England, EC3N 1AL

Director28 July 2014Active
361-363, High Road, Leyton, London, England, E10 5NA

Director31 January 2017Active
6 Bishopdale, Houghton Le Spring, Newcastle, England, DH4 7SW

Director11 April 2014Active

People with Significant Control

Mr Nicholas Harry Forster
Notified on:03 August 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Suite 20, 46, Aldgate High Street, London, England, EC3N 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Patrick Mahon
Notified on:03 August 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Suite 20, 46, Aldgate High Street, London, England, EC3N 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Scott
Notified on:14 September 2016
Status:Active
Date of birth:October 1987
Nationality:English
Country of residence:England
Address:1, Frederick's Place, London, England, EC2R 8AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Capital

Capital cancellation shares.

Download
2021-08-27Capital

Capital return purchase own shares.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-06-10Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Address

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

Download

Copyright © 2024. All rights reserved.