UKBizDB.co.uk

INTEGRA MEDIA LIMITED

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

This company is commonly known as Integra Media Limited. The company was founded 23 years ago and was given the registration number 04105442. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTEGRA MEDIA LIMITED
Company Number:04105442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 October 2003Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Secretary24 October 2023Active
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH

Corporate Secretary30 January 2023Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Corporate Nominee Secretary10 November 2000Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary13 February 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 November 2000Active

People with Significant Control

Evgeniia Lebedeva Multon
Notified on:30 November 2023
Status:Active
Date of birth:December 1980
Nationality:French
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ekaterina Portnaya
Notified on:22 November 2018
Status:Active
Date of birth:December 1976
Nationality:French
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Paul Whittam
Notified on:18 January 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:48, Goldhawk Road, Milton Keynes, England, MK10 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ekaterina Portnaya
Notified on:03 July 2016
Status:Active
Date of birth:December 1976
Nationality:Russian
Country of residence:Russia
Address:Flat 439, Building 2, Moscow, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-19Officers

Termination secretary company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-02Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Appoint corporate secretary company with name date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-19Address

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

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint corporate secretary company with name date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-07-15Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.