UKBizDB.co.uk

SJW MEDIACITY LTD

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

This company is commonly known as Sjw Mediacity Ltd. The company was founded 7 years ago and was given the registration number 10366309. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:SJW MEDIACITY LTD
Company Number:10366309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 September 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels
  • 55209 - Other holiday and other collective accommodation
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director11 October 2018Active
102, Pondcroft Road, Knebworth, Hertfordshire, United Kingdom, SG3 6DE

Director08 September 2016Active
34, Southmeads Road, Leicester, England, LE2 2LS

Director27 September 2016Active

People with Significant Control

Sanjay Wadhwa
Notified on:17 November 2016
Status:Active
Date of birth:November 1970
Nationality:Indian
Country of residence:India
Address:New 18, Old 388/13th Mn Rd, Rajmahalvilas, Sadashivnagar, India, 560080
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Subhash Khanna
Notified on:27 September 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:34, Southmeads Road, Leicester, United Kingdom, LE2 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlotte Chunawala
Notified on:08 September 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:102, Pondcroft Road, Hertfordshire, United Kingdom, SG3 6DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Accounts

Change account reference date company previous shortened.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Address

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

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Miscellaneous

Legacy.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-11-22Accounts

Change account reference date company current shortened.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Address

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

Download
2016-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.