Company NameTidal Media Limited
DirectorNicholas David Bayat
Company StatusActive
Company Number05705385
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas David Bayat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Ross Road
London
SE25 6SB
Secretary NameSusanne Weber-Kasem
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEast Court Yard
132 Lewisham Way
London
SE14 6PD
Secretary NameLouise Alexandra Rae
NationalityBritish
StatusResigned
Appointed25 July 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2008)
RoleAccountant
Correspondence Address4 Dane Road
Warlingham
Surrey
CR6 9NP
Secretary NameMs Susanne Kasem- Weber
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 10 February 2009)
RoleCompany Director
Correspondence Address22 Hatcham Park Mews
London
SE14 5PY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.tidalmedia.co.uk
Email address[email protected]
Telephone020 83338377
Telephone regionLondon

Location

Registered Address60 Ross Road
South Norwood
London
SE25 6SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,203
Cash£1,292
Current Liabilities£22,071

Accounts

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

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
16 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 April 2020Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 60 Ross Road South Norwood London SE25 6SB on 9 April 2020 (1 page)
2 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 February 2020Director's details changed for Nicholas David Bayat on 27 December 2019 (2 pages)
7 February 2020Change of details for Mr Nicholas David Bayat as a person with significant control on 27 December 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 February 2019Director's details changed for Nicholas David Bayat on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
9 March 2018Director's details changed for Nicholas David Bayat on 8 March 2018 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Director's details changed for Nicholas David Bayat on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Nicholas David Bayat on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Director's details changed for Nicholas David Bayat on 26 March 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Director's details changed for Nicholas David Bayat on 26 March 2013 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Director's details changed for Nicholas David Bayat on 23 February 2011 (2 pages)
14 March 2011Director's details changed for Nicholas David Bayat on 23 February 2011 (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 March 2010Director's details changed for Nicholas David Bayat on 10 February 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Nicholas David Bayat on 10 February 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2009Appointment terminated secretary susanne kasem- weber (1 page)
25 February 2009Appointment terminated secretary susanne kasem- weber (1 page)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
6 March 2008Appointment terminated secretary louise rae (1 page)
6 March 2008Secretary appointed ms susanne kasem- weber (1 page)
6 March 2008Director's change of particulars / nicolas bayat / 08/02/2008 (2 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / nicolas bayat / 08/02/2008 (2 pages)
6 March 2008Appointment terminated secretary louise rae (1 page)
6 March 2008Secretary appointed ms susanne kasem- weber (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 10/02/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 10/02/07; full list of members (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: east court yard 132 lewisham way london SE14 6PD (1 page)
15 May 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 May 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 May 2006Registered office changed on 15/05/06 from: east court yard 132 lewisham way london SE14 6PD (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (16 pages)
10 February 2006Incorporation (16 pages)
10 February 2006Secretary resigned (1 page)