London
N2 0JJ
Secretary Name | Mr Shezad Abedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Abbots Gardens London N2 0JJ |
Director Name | Mr Navid Akhtar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 51 Howard Road London E17 4SH |
Website | gazellemedia.co.uk |
---|
Registered Address | 137 Abbots Gardens London N2 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Shezad Abedi 75.00% Ordinary |
---|---|
25 at £1 | Navid Akhtar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£282,516 |
Current Liabilities | £288,167 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
19 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 September 2021 | Confirmation statement made on 7 July 2021 with no updates (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 7 July 2019 with no updates (2 pages) |
13 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 7 July 2018 with no updates (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 March 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Navid Akhtar as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Navid Akhtar as a director on 29 February 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2011 | Registered office address changed from 272 Regents Park Road London N3 3HN on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 272 Regents Park Road London N3 3HN on 25 May 2011 (1 page) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Shezad Abedi on 7 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 October 2009 | Return made up to 07/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 07/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 October 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 51 howard road london E17 4SH (1 page) |
25 January 2007 | Ad 07/07/06-07/07/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 51 howard road london E17 4SH (1 page) |
25 January 2007 | Ad 07/07/06-07/07/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2006 | Incorporation (9 pages) |
7 July 2006 | Incorporation (9 pages) |