UKBizDB.co.uk

NINETEEN 77 MEDIA LIMITED

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

This company is commonly known as Nineteen 77 Media Limited. The company was founded 6 years ago and was given the registration number 11259096. The firm's registered office is in ANDOVER. You can find them at 16 Hillside Hillside, Abbotts Ann, Andover, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NINETEEN 77 MEDIA LIMITED
Company Number:11259096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16 Hillside Hillside, Abbotts Ann, Andover, England, SP11 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Blossom Close, Andover, England, SP10 3RR

Director16 March 2018Active
Office 17 - Baldry Barn, Southfields Farm, Church Lane, West Parley, Ferndown, England, BH22 8TR

Director01 October 2018Active

People with Significant Control

Mr Louis Clive Reeves
Notified on:04 October 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Office 17 - Baldry Barn, Southfields Farm, Church Lane, Ferndown, England, BH22 8TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Toombs
Notified on:04 October 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:16 Hillside, Hillside, Andover, England, SP11 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Toombs
Notified on:16 March 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Aldwych House, Winchester Street, Andover, United Kingdom, SP10 2EA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Address

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

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.