Company NameGazelle Media  Limited
DirectorShezad Abedi
Company StatusActive
Company Number05869812
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Shezad Abedi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Abbots Gardens
London
N2 0JJ
Secretary NameMr Shezad Abedi
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Abbots Gardens
London
N2 0JJ
Director NameMr Navid Akhtar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address51 Howard Road
London
E17 4SH

Contact

Websitegazellemedia.co.uk

Location

Registered Address137 Abbots Gardens
London
N2 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Shezad Abedi
75.00%
Ordinary
25 at £1Navid Akhtar
25.00%
Ordinary

Financials

Year2014
Net Worth-£282,516
Current Liabilities£288,167

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

19 December 2023Compulsory strike-off action has been discontinued (1 page)
18 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 September 2021Confirmation statement made on 7 July 2021 with no updates (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 August 2019Confirmation statement made on 7 July 2019 with no updates (2 pages)
13 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 7 July 2018 with no updates (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 March 2016Registered office address changed from 51 Howard Road Waltahmstow London E17 4SH to 137 Abbots Gardens London N2 0JJ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 51 Howard Road Waltahmstow London E17 4SH to 137 Abbots Gardens London N2 0JJ on 8 March 2016 (1 page)
1 March 2016Termination of appointment of Navid Akhtar as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Navid Akhtar as a director on 29 February 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2011Registered office address changed from 272 Regents Park Road London N3 3HN on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 272 Regents Park Road London N3 3HN on 25 May 2011 (1 page)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 October 2009Return made up to 07/07/09; full list of members (4 pages)
1 October 2009Return made up to 07/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Return made up to 07/07/08; full list of members (4 pages)
9 October 2008Return made up to 07/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 October 2007Return made up to 07/07/07; full list of members (2 pages)
19 October 2007Return made up to 07/07/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 51 howard road london E17 4SH (1 page)
25 January 2007Ad 07/07/06-07/07/06 £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 51 howard road london E17 4SH (1 page)
25 January 2007Ad 07/07/06-07/07/06 £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2006Incorporation (9 pages)
7 July 2006Incorporation (9 pages)