Company NameSash Media Limited
DirectorAtul Malhotra
Company StatusActive
Company Number03580896
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 11 months ago)
Previous NamePalmbridge Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Atul Malhotra
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Secretary NameMr Subhash Chander Malhotra
NationalityBritish
StatusCurrent
Appointed25 June 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,272
Cash£18,666
Current Liabilities£10,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 January 2017Annual return made up to 15 June 2016
Statement of capital on 2017-01-20
  • GBP 100
(20 pages)
20 January 2017Annual return made up to 15 June 2013 (20 pages)
20 January 2017Annual return made up to 15 June 2013 (20 pages)
20 January 2017Administrative restoration application (3 pages)
20 January 2017Annual return made up to 15 June 2016
Statement of capital on 2017-01-20
  • GBP 100
(20 pages)
20 January 2017Administrative restoration application (3 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 15/06/08; full list of members (3 pages)
7 January 2009Return made up to 15/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 15/06/07; full list of members (2 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Registered office changed on 15/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
15 October 2007Return made up to 15/06/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Company name changed palmbridge LTD\certificate issued on 02/11/05 (3 pages)
2 November 2005Company name changed palmbridge LTD\certificate issued on 02/11/05 (3 pages)
27 September 2005Return made up to 15/06/05; full list of members (6 pages)
27 September 2005Return made up to 15/06/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 15/06/04; full list of members (6 pages)
21 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 July 2003Return made up to 15/06/03; full list of members (6 pages)
5 July 2003Return made up to 15/06/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 15/06/02; full list of members (6 pages)
4 September 2002Return made up to 15/06/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 September 2001Return made up to 15/06/01; full list of members (6 pages)
12 September 2001Return made up to 15/06/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (12 pages)
13 October 2000Full accounts made up to 31 March 2000 (12 pages)
6 July 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 152 city road london EC1V 2NX (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 152 city road london EC1V 2NX (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
15 June 1998Incorporation (8 pages)
15 June 1998Incorporation (8 pages)