UKBizDB.co.uk

OPTIMUM MEDIA CIS LIMITED

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

This company is commonly known as Optimum Media Cis Limited. The company was founded 24 years ago and was given the registration number 04009818. The firm's registered office is in . You can find them at 12 Bishops Bridge Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTIMUM MEDIA CIS LIMITED
Company Number:04009818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Bishops Bridge Road, London, W2 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Agias Paraskevis Street, 4044, Limassol, Cyprus,

Director01 February 2023Active
121 Glenville Grove, London, SE8 4BJ

Secretary02 June 2000Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary10 July 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary02 June 2000Active
121 Glenville Grove, London, SE8 4BJ

Director02 June 2000Active
12 Bishops Bridge Road, London, W2 6AA

Director31 July 2005Active
40/2, Prechistenka Street, Building 3, Moscow, Russia, 119034

Director10 July 2000Active
12 Ham Common, Richmond, TW10 7JB

Director10 July 2000Active
40/2, Prechistenka Street, Building 3, Moscow, Russia, 119034

Director10 July 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director02 June 2000Active
40/2, Prechistenka Street, Building 3, Moscow, Russia, 119034

Director10 July 2000Active
12 Bishops Bridge Road, London, W2 6AA

Director11 August 2010Active
12 Bishops Bridge Road, London, W2 6AA

Director10 July 2000Active
12 Bishops Bridge Road, London, W2 6AA

Director08 June 2012Active
Aldon Farm, Aldon Lane, Offham, West Malling, ME19 5PH

Director02 June 2000Active
Castle Residences C12, Limassol Marina Street, 3014, Limassol, Cyprus,

Director10 July 2000Active
Apartment 673 Building 3, Nikulinskaya Street, Moscow, Russia, 117602

Director10 July 2000Active

People with Significant Control

Mr Dmitry Dmitriev
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Russian
Country of residence:Russian Federation
Address:Butikovskiy Pezevlok, 16 Bld 3 App 4, Moscow, Russian Federation, 119034
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tdcl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Bishop's Bridge Road, London, England, W2 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Change account reference date company current extended.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Address

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

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Address

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

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Address

Change sail address company with old address new address.

Download
2018-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.