Company NameContent Media Limited
DirectorsMary Tamsin Hayman and Makan Rahmdel
Company StatusActive
Company Number05588463
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Tamsin Hayman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Secretary NameMrs Mary Tamsin Hayman
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Director NameMr Makan Rahmdel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Director NameMr Makan Rahmdel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Southend Road
Beckenham
Kent
BR3 1SP

Contact

Websitecontentmedia.co.uk

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Makan Rahmdel
47.62%
Ordinary C
100 at £1Mary Tamsin Woodlock
47.62%
Ordinary
10 at £1Declan Patrick Jude Ryan
4.76%
Ordinary B

Financials

Year2014
Net Worth£45,959
Cash£42,037
Current Liabilities£22,491

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 Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with updates (6 pages)
25 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
18 October 2021Confirmation statement made on 11 October 2021 with updates (6 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Change of details for Mr Makan Rahmdel as a person with significant control on 1 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Makan Rahmdel on 1 April 2020 (2 pages)
16 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 March 2019Director's details changed for Mrs Mary Tamsin Hayman on 12 February 2019 (2 pages)
2 March 2019Secretary's details changed for Mrs Mary Tamsin Hayman on 12 February 2019 (1 page)
2 March 2019Change of details for Mrs Mary Tamsin Hayman as a person with significant control on 12 February 2019 (2 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2017Notification of Makan Rahmdel as a person with significant control on 20 October 2016 (2 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Notification of Makan Rahmdel as a person with significant control on 20 October 2016 (2 pages)
25 October 2017Change of details for Mrs Mary Tamsin Hayman as a person with significant control on 12 October 2016 (2 pages)
25 October 2017Change of details for Mrs Mary Tamsin Hayman as a person with significant control on 12 October 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 230
(4 pages)
2 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 230
(4 pages)
27 February 2017Appointment of Mr Makan Rahmdel as a director on 1 January 2017 (2 pages)
27 February 2017Appointment of Mr Makan Rahmdel as a director on 1 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 210
(5 pages)
14 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 210
(5 pages)
14 December 2015Director's details changed for Mrs Mary Tamsin Hayman on 1 January 2015 (2 pages)
14 December 2015Secretary's details changed for Mrs Mary Tamsin Hayman on 1 January 2015 (1 page)
14 December 2015Secretary's details changed for Mrs Mary Tamsin Hayman on 1 January 2015 (1 page)
14 December 2015Director's details changed for Mrs Mary Tamsin Hayman on 1 January 2015 (2 pages)
24 February 2015Registered office address changed from 43-44 Hoxton Square London N1 6PB to 86-90 Paul Street London EC2A 4NE on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 43-44 Hoxton Square London N1 6PB to 86-90 Paul Street London EC2A 4NE on 24 February 2015 (1 page)
2 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 210
(5 pages)
2 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 210
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 210
(5 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 210
(5 pages)
2 July 2013Director's details changed for Mrs Mary Tamsin Hayman on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Mary Tamsin Hayman on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Mary Tamsin Hayman on 1 July 2013 (2 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 August 2012Secretary's details changed for Mrs Mary Tamsin Woodlock on 28 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mrs Mary Tamsin Woodlock on 28 August 2012 (2 pages)
29 August 2012Registered office address changed from Unit 2 658 Holloway Road London N19 3NU United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Mary Tamsin Woodlock on 28 August 2012 (3 pages)
29 August 2012Registered office address changed from Unit 2 658 Holloway Road London N19 3NU United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Mary Tamsin Woodlock on 28 August 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Registered office address changed from 2Nd Floor 6 Hoxton Square London N1 6NU United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 2Nd Floor 6 Hoxton Square London N1 6NU United Kingdom on 23 November 2011 (1 page)
26 April 2011Termination of appointment of Makan Rahmdel as a director (1 page)
26 April 2011Termination of appointment of Makan Rahmdel as a director (1 page)
26 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 210
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 210
(3 pages)
9 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from Unit 2 658 Holloway Road London N19 3NU on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Unit 2 658 Holloway Road London N19 3NU on 21 September 2010 (1 page)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
2 February 2010Director's details changed for Mr Makan Rahmdel on 27 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Makan Rahmdel on 27 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Mary Tamsin Woodlock on 19 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mary Tamsin Woodlock on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Mary Tamsin Woodlock on 19 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mary Tamsin Woodlock on 19 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Director's details changed for Makan Rahmdel on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Mary Tamsin Woodlock on 11 October 2009 (2 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Makan Rahmdel on 11 October 2009 (2 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mary Tamsin Woodlock on 11 October 2009 (2 pages)
20 February 2009Director and secretary's change of particulars / mary woodlock / 17/07/2008 (1 page)
20 February 2009Director and secretary's change of particulars / mary woodlock / 17/07/2008 (1 page)
20 February 2009Return made up to 11/10/08; full list of members (4 pages)
20 February 2009Return made up to 11/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Director's change of particulars / makan rahmdel / 18/04/2008 (1 page)
29 April 2008Director's change of particulars / makan rahmdel / 18/04/2008 (1 page)
14 December 2007Return made up to 11/10/07; full list of members (2 pages)
14 December 2007Return made up to 11/10/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Registered office changed on 17/04/07 from: unit 3 90 welldon crescent harrow london HA1 1QQ (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 3 90 welldon crescent harrow london HA1 1QQ (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
10 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Registered office changed on 28/11/05 from: sanford house, medwin walk horsham west sussex RH12 1AG (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2005Registered office changed on 28/11/05 from: sanford house, medwin walk horsham west sussex RH12 1AG (1 page)
11 October 2005Incorporation (12 pages)
11 October 2005Incorporation (12 pages)