Company NameBaltic Media Ltd
Company StatusDissolved
Company Number06207049
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NamesRegal Service Ltd and Astra Consultings Ltd

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Vaidotas Reivytis
Date of BirthApril 1964 (Born 60 years ago)
NationalityLithuanian
StatusClosed
Appointed04 July 2022(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 May 2023)
RoleJournalist
Country of ResidenceLithuania
Correspondence Address27 Netherfield Gardens
Barking
Essex
IG11 9TL
Director NameMrs Ingrida Davison
Date of BirthJune 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cavell Road
Billericay
Essex
CM11 2HS
Secretary NameJurga Sapaite
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Baddow Close
London
IG8 7JE
Director NameIryna Sheremet
Date of BirthApril 1985 (Born 39 years ago)
NationalityUkrainian
StatusResigned
Appointed04 January 2008(8 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2011)
RoleManager
Country of ResidenceUkraine
Correspondence AddressHouse 37
Flat 99, Linkolna Street
Lviv
7900049
Ukraine
Secretary NameGene Bilaisiene
NationalityBritish
StatusResigned
Appointed23 January 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address41 Baddow Close
Woodfurd Green
IG8 7JE
Director NameMrs Dovile Mockuviene
Date of BirthMarch 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed20 September 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8th Floor 6 Mitre Passage
London
SE10 0ER
Director NameMiss Violeta Liudvinoviciene
Date of BirthNovember 1974 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed12 June 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceLithuania
Correspondence Address98 Havant Road
Portsmouth
PO2 0BP

Contact

Websitewww.balticmedia.com
Email address[email protected]
Telephone020 81444933
Telephone regionLondon

Location

Registered Address27 Netherfield Gardens
Barking
Essex
IG11 9TL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1Ingrida Davison
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,149
Cash£24,339
Current Liabilities£41,348

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 March 2021Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 4 March 2021 (1 page)
29 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
6 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 September 2020Registered office address changed from 98 Havant Road Portsmouth PO2 0BP England to Gillian House Stephenson Street London E16 4SA on 24 September 2020 (1 page)
26 May 2020Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 26 May 2020 (1 page)
13 May 2020Cessation of Nerius Gasparavicius as a person with significant control on 31 December 2018 (1 page)
13 May 2020Notification of Violeta Liudvinoviciene as a person with significant control on 12 June 2018 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 6 Mitre Passage Mitre Passage London SE10 0ER England to Gillian House Stephenson Street London E16 4SA on 25 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 November 2018Registered office address changed from 8th Floor 6 Mitre Passage London SE10 0ER England to 6 Mitre Passage Mitre Passage London SE10 0ER on 30 November 2018 (1 page)
20 June 2018Appointment of Miss Violeta Liudvinoviciene as a director on 12 June 2018 (2 pages)
19 June 2018Termination of appointment of Dovile Mockuviene as a director on 12 June 2018 (1 page)
14 June 2018Cessation of Dovile Mockuviene as a person with significant control on 12 June 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 March 2017Registered office address changed from Suite E Queens Way House 275-285 High Street Stratford London E15 2TF to 8th Floor 6 Mitre Passage London SE10 0ER on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Suite E Queens Way House 275-285 High Street Stratford London E15 2TF to 8th Floor 6 Mitre Passage London SE10 0ER on 17 March 2017 (1 page)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 September 2016Termination of appointment of Ingrida Davison as a director on 15 September 2016 (1 page)
27 September 2016Termination of appointment of Ingrida Davison as a director on 15 September 2016 (1 page)
23 September 2016Appointment of Mrs Dovile Mockuviene as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mrs Dovile Mockuviene as a director on 20 September 2016 (2 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
13 April 2013Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages)
13 April 2013Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
13 April 2013Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011 (2 pages)
26 April 2012Registered office address changed from Suite F, Queens Way House, 275-285 High Street,, Stratford London E15 2TF United Kingdom on 26 April 2012 (1 page)
26 April 2012Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011 (2 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from Suite F, Queens Way House, 275-285 High Street,, Stratford London E15 2TF United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed astra consultings LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(2 pages)
20 March 2012Company name changed astra consultings LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Iryna Sheremet as a director (1 page)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Iryna Sheremet as a director (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Iryna Sheremet on 10 April 2010 (2 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Iryna Sheremet on 10 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
23 June 2009Appointment terminated secretary gene bilaisiene (1 page)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary gene bilaisiene (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 August 2008Return made up to 10/04/08; full list of members (4 pages)
7 August 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from suite 106,, queens way house, 275-285 high street,, stratford london E15 2TF (1 page)
30 April 2008Registered office changed on 30/04/2008 from suite 106,, queens way house, 275-285 high street,, stratford london E15 2TF (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
16 January 2008Company name changed regal service LTD\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed regal service LTD\certificate issued on 16/01/08 (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 41 baddow close london IG8 7JE (1 page)
10 January 2008Registered office changed on 10/01/08 from: 41 baddow close london IG8 7JE (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Incorporation (13 pages)