UKBizDB.co.uk

SLN MEDIA NETWORK LTD

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

This company is commonly known as Sln Media Network Ltd. The company was founded 11 years ago and was given the registration number 08433843. The firm's registered office is in LONDON. You can find them at Suite 211 Crown House, North Circular Road, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:SLN MEDIA NETWORK LTD
Company Number:08433843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Suite 211 Crown House, North Circular Road, London, England, NW10 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 211 Crown House, North Circular Road, London, England, NW10 7PN

Director25 March 2018Active
Suite 211 Crown House, North Circular Road, London, England, NW10 7PN

Director03 January 2018Active
Suite 211 Crown House, North Circular Road, London, England, NW10 7PN

Director07 March 2013Active
Suite 211 Crown House, North Circular Road, London, England, NW10 7PN

Director06 April 2018Active
Suite 211 Crown House, North Circular Road, London, England, NW10 7PN

Director10 March 2018Active

People with Significant Control

Mr Muse Karim Warsame
Notified on:06 April 2018
Status:Active
Date of birth:April 1975
Nationality:Swedish
Country of residence:England
Address:Suite 211 Crown House, North Circular Road, London, England, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Ubahle Abdirahman
Notified on:03 January 2018
Status:Active
Date of birth:September 1967
Nationality:Danish
Country of residence:England
Address:Suite 211 Crown House, North Circular Road, London, England, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdirahman Mohammed Adan
Notified on:07 March 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Suite 211 Crown House, North Circular Road, London, England, NW10 7PN
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 (5 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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.