Company NameRegent Media Limited
DirectorMohammed Ahed Alkhateeb
Company StatusActive
Company Number05507799
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Ahed Alkhateeb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityKuwaiti
StatusCurrent
Appointed14 July 2011(6 years after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceKuwait
Correspondence Address3-8 Carburton Street
London
W1W 5AJ
Director NameAhed Mohammed Saleh Al-Khatib
Date of BirthMay 1929 (Born 95 years ago)
NationalityKuwaiti
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceKuwait
Correspondence AddressPO Box 6439
Hawalli
Foreign
Secretary NameMr Ronald Jacob Shashoua
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleFin Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Director NameMr Ronald Jacob Shashoua
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Secretary NameRaymond John Catchesides
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address11a Danson Crescent
Welling
Kent
DA16 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76659600
Telephone regionLondon

Location

Registered Address3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£772,461
Gross Profit£703,851
Net Worth£230,992
Cash£313,196
Current Liabilities£390,353

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Zaid Sheikh as a director on 10 July 2023 (2 pages)
10 July 2023Appointment of Ms Susan Watts as a director on 10 July 2023 (2 pages)
2 February 2023Cessation of Mohammed Ahed Alkhateeb as a person with significant control on 30 January 2023 (1 page)
2 February 2023Termination of appointment of Mohammed Ahed Alkhateeb as a director on 30 January 2023 (1 page)
1 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 December 2020Registered office address changed from 65 Harley Street London W1G 8QY to 3-8 Carburton Street London W1W 5AJ on 30 December 2020 (1 page)
9 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Ronald Jacob Shashoua as a director on 1 August 2019 (1 page)
31 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (13 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(4 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
21 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
21 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 April 2011 (11 pages)
1 March 2012Full accounts made up to 30 April 2011 (11 pages)
14 July 2011Appointment of Mr Mohammed Ahed Alkhateeb as a director (2 pages)
14 July 2011Appointment of Mr Mohammed Ahed Alkhateeb as a director (2 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 13/07/08; full list of members (5 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 13/07/08; full list of members (5 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
5 October 2005Ad 17/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Ad 17/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 65 harley street london W1H 1DD (1 page)
3 October 2005Registered office changed on 03/10/05 from: 65 harley street london W1H 1DD (1 page)
5 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
5 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 July 2005Incorporation (18 pages)
13 July 2005Incorporation (18 pages)