Company NameBond Media Limited
DirectorsAnthony Avraam Mixides and Apostolou Mixides
Company StatusActive
Company Number05320121
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Avraam Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 2 Old Court Mews
Ground Floor 311a Chase Road
London
N14 6JS
Secretary NameMr Anthony Avraam Mixides
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMrs Apostolou Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Old Court Mews
Ground Floor 311a Chase Road
London
N14 6JS
Secretary NameMr Theodoulos Papanicola
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Houndsden Road
London
N21 1LZ
Director NameMrs Apostola Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fountains Crescent
Southgate
London
N14 6BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebondmedia.co.uk
Telephone020 88864890
Telephone regionLondon

Location

Registered AddressC/O React Business Services City Pavilion,Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132 at £1Anthony Avraam Mixides
20.00%
C
132 at £1Apostola Mixides
20.00%
C
119 at £1Anthony Avraam Mixides
18.03%
A Non Voting
119 at £1Apostola Mixides
18.03%
A Non Voting
79 at £1Anthony Avraam Mixides
11.97%
B Non Voting
79 at £1Apostola Mixides
11.97%
B Non Voting

Financials

Year2014
Net Worth£89,342
Cash£42,249
Current Liabilities£36,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

14 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
14 May 2020Notification of Apostolou Mixides as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mrs Apostola Mixides on 11 May 2020 (2 pages)
27 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Registered office address changed from 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 1 February 2018 (1 page)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Registration of charge 053201210001, created on 14 March 2016 (18 pages)
1 April 2016Registration of charge 053201210001, created on 14 March 2016 (18 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 660
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 660
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 23 December 2014
Statement of capital on 2015-02-20
  • GBP 660
(6 pages)
20 February 2015Annual return made up to 23 December 2014
Statement of capital on 2015-02-20
  • GBP 660
(6 pages)
21 January 2015Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 21 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 660
(5 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 660
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 17 October 2013 (1 page)
12 April 2013Director's details changed for Mrs Apostola Mixides on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mrs Apostola Mixides on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
12 April 2013Secretary's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
12 April 2013Secretary's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
12 April 2013Secretary's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mrs Apostola Mixides on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Anthony Avraam Mixides on 1 April 2013 (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
14 November 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
13 November 2012Termination of appointment of Apostola Mixides as a director (1 page)
13 November 2012Termination of appointment of Apostola Mixides as a director (1 page)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
17 January 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 17 January 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
9 January 2009Return made up to 23/12/08; change of members (6 pages)
9 January 2009Return made up to 23/12/08; change of members (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Director appointed apostola mixides (1 page)
7 May 2008Director appointed apostola mixides (1 page)
8 April 2008Appointment terminated secretary theodoulos papanicola (1 page)
8 April 2008Secretary appointed anthony mixides (1 page)
8 April 2008Appointment terminated secretary theodoulos papanicola (1 page)
8 April 2008Secretary appointed anthony mixides (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 23/12/07; full list of members (6 pages)
9 January 2008Return made up to 23/12/07; full list of members (6 pages)
5 January 2007Return made up to 23/12/06; full list of members (5 pages)
5 January 2007Return made up to 23/12/06; full list of members (5 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
14 December 2006Registered office changed on 14/12/06 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Ad 27/02/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
17 March 2006Ad 27/02/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
15 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2006Return made up to 23/12/05; full list of members (6 pages)
25 January 2006Return made up to 23/12/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page)
14 November 2005Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page)
29 September 2005Registered office changed on 29/09/05 from: 78 cannon street london EC4N 6HH (1 page)
29 September 2005Registered office changed on 29/09/05 from: 78 cannon street london EC4N 6HH (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 April 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 April 2005New secretary appointed (1 page)
10 January 2005Registered office changed on 10/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)