Company NameVolatile Media Ltd.
DirectorGeorge Stamkoski
Company StatusActive
Company Number02928229
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Previous NameMedia East West Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameGeorge Stamkoski
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameBenjamin Solomon Cohen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleJournalist
Correspondence Address94 Loudoun Road
London
NW8 0ND
Secretary NameGeorge Stamkoski
NationalityAustralian
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleJournalist
Correspondence Address18 Wrentham Avenue
London
NW10 3HA
Secretary NameJenny May Wentzel
NationalityBritish
StatusResigned
Appointed02 December 1998(4 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 February 2017)
RoleStylist
Correspondence Address85 Olive Road
London
NW2 6UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevolatilemedia.com

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1George Stamkoski
99.00%
Ordinary
1 at £1Jenny Wentzel
1.00%
Ordinary

Financials

Year2014
Net Worth-£75,563
Cash£723
Current Liabilities£100,393

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

24 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Termination of appointment of Jenny May Wentzel as a secretary on 28 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Termination of appointment of Jenny May Wentzel as a secretary on 28 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
5 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 June 2014Director's details changed for George Stamkoski on 1 May 2014 (2 pages)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Director's details changed for George Stamkoski on 1 May 2014 (2 pages)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Director's details changed for George Stamkoski on 1 May 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Director's details changed for George Stamkoski on 12 May 2010 (2 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for George Stamkoski on 12 May 2010 (2 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 12/05/07; full list of members (2 pages)
26 June 2007Return made up to 12/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Registered office changed on 31/05/06 from: carradine house 237 regents park road london N3 3LF (1 page)
31 May 2006Return made up to 12/05/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: carradine house 237 regents park road london N3 3LF (1 page)
31 May 2006Return made up to 12/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 12/05/05; full list of members (6 pages)
17 June 2005Return made up to 12/05/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 May 2004Return made up to 12/05/04; full list of members (6 pages)
7 May 2004Return made up to 12/05/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 May 2001Return made up to 12/05/01; full list of members (6 pages)
8 May 2001Return made up to 12/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Registered office changed on 08/02/01 from: shacklewell studios 26 shacklewell lane london E8 2EZ (1 page)
8 February 2001Registered office changed on 08/02/01 from: shacklewell studios 26 shacklewell lane london E8 2EZ (1 page)
19 July 2000Return made up to 12/05/00; full list of members (6 pages)
19 July 2000Return made up to 12/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: 10 perrins lane hampstead london NW3 1QY (1 page)
5 October 1999Registered office changed on 05/10/99 from: 10 perrins lane hampstead london NW3 1QY (1 page)
24 September 1999Company name changed media east west LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed media east west LIMITED\certificate issued on 27/09/99 (2 pages)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 June 1998Return made up to 12/05/98; full list of members (6 pages)
3 June 1998Return made up to 12/05/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: c/o serfaty & co 90 high street harrow on the hill middx HA1 3LP (1 page)
29 April 1998Registered office changed on 29/04/98 from: c/o serfaty & co 90 high street harrow on the hill middx HA1 3LP (1 page)
27 May 1997Return made up to 12/05/97; full list of members (6 pages)
27 May 1997Return made up to 12/05/97; full list of members (6 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
28 August 1996Accounts made up to 31 May 1995 (8 pages)
28 August 1996Accounts made up to 31 May 1995 (8 pages)
10 May 1996Return made up to 12/05/96; no change of members (4 pages)
10 May 1996Return made up to 12/05/96; no change of members (4 pages)
16 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)