UKBizDB.co.uk

SERGIF MEDIA LIMITED

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

This company is commonly known as Sergif Media Limited. The company was founded 5 years ago and was given the registration number 11783865. The firm's registered office is in CATERHAM. You can find them at 5 Ninehams Gardens, , Caterham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SERGIF MEDIA LIMITED
Company Number:11783865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Ninehams Gardens, Caterham, England, CR3 5LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Barn Mead, Harlow, England, CM18 6SS

Director26 January 2023Active
5, Ninehams Gardens, Caterham, England, CR3 5LP

Director16 December 2022Active
5, Ninehams Gardens, Caterham, England, CR3 5LP

Director08 October 2019Active
47, New Road, Hatfield Peverel, Chelmsford, England, CM3 2JA

Director23 January 2019Active
47, New Road, Hatfield Peverel, Chelmsford, England, CM3 2JA

Director23 May 2019Active

People with Significant Control

Mr Jermaine Steven Shand
Notified on:26 January 2023
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:183, Barn Mead, Harlow, England, CM18 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Georgina Chambers
Notified on:16 December 2022
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:5, Ninehams Gardens, Caterham, England, CR3 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Georgina Chambers
Notified on:08 October 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:5, Ninehams Gardens, Caterham, England, CR3 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Xeni
Notified on:23 May 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:47, New Road, Chelmsford, England, CM3 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Noorishah Ladhu
Notified on:23 January 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:47, New Road, Chelmsford, England, CM3 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Address

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

Download
2023-05-17Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.