Company NameLeventia Media Limited
DirectorsNicholas Alexander Ridley and Louise Anne Ridley
Company StatusActive
Company Number05842467
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNicholas Alexander Ridley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Park Avenue
London
N21 2LP
Director NameMrs Louise Anne Ridley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Eversley Park Road
London
N21 1NU
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed09 June 2006(same day as company formation)
Correspondence Address134 Regis House
Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Martin Stuart Perry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledown Kennels
Harling Road, Eaton Bray
Dunstable
Bedfordshire
LU6 1QY
Director NameMr Jeremy David Skidmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norman Road
Wimbledon
London
SW19 1BW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteleventia.co.uk
Email address[email protected]
Telephone020 83500947
Telephone regionLondon

Location

Registered Address41 Walsingham Road
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

48 at £1Jeremy David Skidmore
48.00%
Ordinary
48 at £1Nicholas Alexander Ridley
48.00%
Ordinary
4 at £1Martin Perry
4.00%
Ordinary

Financials

Year2014
Net Worth£5,893
Cash£29,130
Current Liabilities£51,815

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Secretary's details changed for Rwl Registrars Limited on 9 June 2010 (2 pages)
12 August 2010Director's details changed for Nicholas Alexander Ridley on 9 June 2010 (2 pages)
12 August 2010Director's details changed for Nicholas Alexander Ridley on 9 June 2010 (2 pages)
12 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Jeremy David Skidmore on 9 June 2010 (2 pages)
12 August 2010Director's details changed for Jeremy David Skidmore on 9 June 2010 (2 pages)
12 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Rwl Registrars Limited on 9 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Ad 13/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2007Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
9 June 2006Incorporation (21 pages)