Company NameAntill Media Limited
DirectorMichael Adrian Forde
Company StatusActive
Company Number05743265
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NameDazzling Island Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMichael Adrian Forde
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCamera Operator
Correspondence AddressLe Stendhal 21 Rue Des Danys
Le Cannet 06110
Le Cannet
France
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed16 March 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Michael Adrian Forde
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,304
Current Liabilities£4,204

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 15 March 2024 with updates (5 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
26 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
10 May 2021Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW to 39 Leigh Road Cobham Surrey KT11 2LF on 10 May 2021 (1 page)
3 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
5 February 2018Notification of Michael Adrian Forde as a person with significant control on 6 April 2016 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 October 2017Change of details for a person with significant control (2 pages)
15 February 2017Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2017-02-15
  • GBP 100
(16 pages)
15 February 2017Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2017-02-15
  • GBP 100
(16 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 January 2017Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 Chatsworth Gardens Acton London W3 9LW on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 Chatsworth Gardens Acton London W3 9LW on 24 January 2017 (2 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 15 March 2015
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 15 March 2015
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
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)
28 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Director's details changed for Michael Adrian Forde on 2 October 2013 (2 pages)
7 October 2013Director's details changed for Michael Adrian Forde on 2 October 2013 (2 pages)
4 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 15 March 2012 (3 pages)
21 May 2012Annual return made up to 15 March 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages)
8 June 2011Annual return made up to 15 March 2011 (4 pages)
8 June 2011Annual return made up to 15 March 2011 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page)
26 January 2010Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page)
26 January 2010Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page)
24 November 2009Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages)
24 November 2009Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages)
24 November 2009Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 15/03/09; full list of members (3 pages)
15 May 2009Return made up to 15/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
3 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
2 September 2008Appointment terminated secretary jayne good (1 page)
2 September 2008Appointment terminated secretary jayne good (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 15/03/07; full list of members (6 pages)
21 April 2007Return made up to 15/03/07; full list of members (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2006Company name changed dazzling island LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed dazzling island LIMITED\certificate issued on 01/11/06 (2 pages)
15 March 2006Incorporation (21 pages)
15 March 2006Incorporation (21 pages)