This company is commonly known as Savoca Media Ltd. The company was founded 6 years ago and was given the registration number 10965390. The firm's registered office is in LONDON. You can find them at Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SAVOCA MEDIA LTD |
---|---|---|
Company Number | : | 10965390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England, WC1B 5HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Secretary | 20 April 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 April 2021 | Active |
73, Chiltern Street, London, England, W1U 6NW | Secretary | 04 February 2018 | Active |
Nwms Center, 31 Southampton Row, Office 3.11, 3rd Floor, London, England, WC1B 5HJ | Secretary | 20 July 2020 | Active |
78a, Colliers Water Lane, Thornton Heath, United Kingdom, CR7 7LB | Secretary | 04 September 2018 | Active |
Nwms Center, 31 Southampton Row, Office 3.11, 3rd Floor, London, England, WC1B 5HJ | Corporate Secretary | 15 September 2017 | Active |
73, Chiltern Street, London, England, W1U 6NW | Director | 15 September 2017 | Active |
., North East Point, Mahe, Seychelles, 00000 | Director | 15 September 2017 | Active |
4, Signalna Str., Kiev, Ukraine, 03138 | Director | 15 September 2017 | Active |
Nwms Center, 31 Southampton Row, Office 3.11, 3rd Floor, London, England, WC1B 5HJ | Director | 20 July 2020 | Active |
78a, Colliers Water Lane, Thornton Heath, United Kingdom, CR7 7LB | Director | 04 September 2018 | Active |
Mr Rafal Piotr Popiolek | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Miss Wonladda Jasmine Perkins | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nwms Center, 31 Southampton Row, London, England, WC1B 5HJ |
Nature of control | : |
|
Mr Darius Sadauskas | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 78a, Colliers Water Lane, Thornton Heath, United Kingdom, CR7 7LB |
Nature of control | : |
|
Miss Iulia Filipovscaia | ||
Notified on | : | 04 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 73, Chiltern Street, London, England, W1U 6NW |
Nature of control | : |
|
Ms Alla Pavlenko | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Ukrainian |
Country of residence | : | Ukraine |
Address | : | 4, Signalna Str., Kiev, Ukraine, 03138 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Officers | Appoint person secretary company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Termination secretary company with name termination date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.