Company NameAlchemist Media Limited
DirectorsPeter Michael Tong and Carolina Tong
Company StatusActive
Company Number05510976
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Michael Tong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(1 day after company formation)
Appointment Duration18 years, 9 months
RoleEntertainer
Country of ResidenceEngland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMrs Carolina Tong
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed05 March 2010(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameThomas St John Limited (Corporation)
StatusCurrent
Appointed01 April 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Stephen Paul Liddiard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Park
Grange Road, St. Michaels
Tenterden
Kent
TN30 6EE
Secretary NameSandra Liddiard
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Court Park
Grange Road, St. Michaels
Tenterden
Kent
TN30 6EE
Secretary NameMr Stephen Paul Liddiard
NationalityBritish
StatusResigned
Appointed19 July 2005(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Peter Michael Tong
100.00%
Ordinary

Financials

Year2014
Net Worth£1,746,562
Cash£81,459
Current Liabilities£294,764

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2021Secretary's details changed for Thomas St John Limited on 1 January 2021 (1 page)
5 January 2021Director's details changed for Mr Peter Michael Tong on 5 January 2021 (2 pages)
5 January 2021Change of details for Mr Peter Michael Tong as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mrs Carolina Tong on 5 January 2021 (2 pages)
5 January 2021Change of details for Mrs Carolina Tong as a person with significant control on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
1 November 2018Secretary's details changed for Thomas St John Limited on 1 November 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
18 July 2017Change of details for Mrs Carolina Tong as a person with significant control on 4 July 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
18 July 2017Change of details for Mrs Carolina Tong as a person with significant control on 4 July 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
25 July 2016Director's details changed for Mrs Carolina Tong on 10 November 2014 (2 pages)
25 July 2016Director's details changed for Mr Peter Michael Tong on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Peter Michael Tong on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Carolina Tong on 10 November 2014 (2 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
13 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Director's details changed for Mrs Carolina Tong on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Carolina Tong on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Michael Tong on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Michael Tong on 10 November 2014 (2 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
21 July 2014Secretary's details changed for Thomas St John Limited on 21 July 2014 (1 page)
21 July 2014Secretary's details changed for Thomas St John Limited on 21 July 2014 (1 page)
27 May 2014Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP United Kingdom on 27 May 2014 (1 page)
27 May 2014Termination of appointment of Stephen Liddiard as a secretary (1 page)
27 May 2014Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP United Kingdom on 27 May 2014 (1 page)
27 May 2014Termination of appointment of Stephen Liddiard as a secretary (1 page)
27 May 2014Appointment of Thomas St John Limited as a secretary (2 pages)
27 May 2014Appointment of Thomas St John Limited as a secretary (2 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Peter Michael Tong on 16 August 2011 (2 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Peter Michael Tong on 16 August 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Mr Stephen Paul Liddiard on 28 June 2011 (1 page)
19 July 2011Secretary's details changed for Mr Stephen Paul Liddiard on 28 June 2011 (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Grange Court Park, Grange Road Tenterden Kent TN30 6EE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Grange Court Park, Grange Road Tenterden Kent TN30 6EE on 22 June 2011 (1 page)
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)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Peter Michael Tong on 18 December 2009 (2 pages)
9 September 2010Director's details changed for Peter Michael Tong on 18 December 2009 (2 pages)
5 March 2010Appointment of Mrs Carolina Tong as a director (2 pages)
5 March 2010Appointment of Mrs Carolina Tong as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
1 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Ad 19/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 August 2005Ad 19/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 August 2005New secretary appointed (2 pages)
18 July 2005Incorporation (17 pages)
18 July 2005Incorporation (17 pages)