UKBizDB.co.uk

UK MEDIA PULSE LTD

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

This company is commonly known as Uk Media Pulse Ltd. The company was founded 11 years ago and was given the registration number 08352330. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UK MEDIA PULSE LTD
Company Number:08352330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director31 January 2020Active
27, Spinnaker House, 2 Byng Street, London, England, E14 8LQ

Director04 March 2013Active
22, Basiouny Gommastreet, Elmorg, Egypt,

Director16 December 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director08 January 2013Active
105, Springplace Court, Mirfiled, United Kingdom, WF14 0QZ

Director15 October 2015Active

People with Significant Control

Mr Ahmed Abdellatif Hassan Ibrahim
Notified on:01 July 2020
Status:Active
Date of birth:September 1985
Nationality:Egyptian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Thando Nomhle Mclaren
Notified on:19 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-18Address

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

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Address

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

Download
2018-08-27Officers

Change person director company with change date.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.