Barking
Essex
IG11 9TL
Director Name | Mrs Ingrida Davison |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cavell Road Billericay Essex CM11 2HS |
Secretary Name | Jurga Sapaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Baddow Close London IG8 7JE |
Director Name | Iryna Sheremet |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 04 January 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2011) |
Role | Manager |
Country of Residence | Ukraine |
Correspondence Address | House 37 Flat 99, Linkolna Street Lviv 7900049 Ukraine |
Secretary Name | Gene Bilaisiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 41 Baddow Close Woodfurd Green IG8 7JE |
Director Name | Mrs Dovile Mockuviene |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 6 Mitre Passage London SE10 0ER |
Director Name | Miss Violeta Liudvinoviciene |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 12 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2022) |
Role | Accountant |
Country of Residence | Lithuania |
Correspondence Address | 98 Havant Road Portsmouth PO2 0BP |
Website | www.balticmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 81444933 |
Telephone region | London |
Registered Address | 27 Netherfield Gardens Barking Essex IG11 9TL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
100 at £1 | Ingrida Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,149 |
Cash | £24,339 |
Current Liabilities | £41,348 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 March 2021 | Registered 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 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
6 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
24 September 2020 | Registered 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 2020 | Registered 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 2020 | Cessation of Nerius Gasparavicius as a person with significant control on 31 December 2018 (1 page) |
13 May 2020 | Notification of Violeta Liudvinoviciene as a person with significant control on 12 June 2018 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
25 February 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 November 2018 | Registered 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 2018 | Appointment of Miss Violeta Liudvinoviciene as a director on 12 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Dovile Mockuviene as a director on 12 June 2018 (1 page) |
14 June 2018 | Cessation of Dovile Mockuviene as a person with significant control on 12 June 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 September 2016 | Termination of appointment of Ingrida Davison as a director on 15 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Ingrida Davison as a director on 15 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Dovile Mockuviene as a director on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Dovile Mockuviene as a director on 20 September 2016 (2 pages) |
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages) |
13 April 2013 | Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Director's details changed for Miss Ingrida Davison on 1 July 2012 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011 (2 pages) |
26 April 2012 | Registered 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 2012 | Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011 (2 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered 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 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed astra consultings LTD\certificate issued on 20/03/12
|
20 March 2012 | Company name changed astra consultings LTD\certificate issued on 20/03/12
|
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Iryna Sheremet as a director (1 page) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Iryna Sheremet as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Iryna Sheremet on 10 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Miss Ingrida Bilaisyte on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Iryna Sheremet on 10 April 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
23 June 2009 | Appointment terminated secretary gene bilaisiene (1 page) |
23 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated secretary gene bilaisiene (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 106,, queens way house, 275-285 high street,, stratford london E15 2TF (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 106,, queens way house, 275-285 high street,, stratford london E15 2TF (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Company name changed regal service LTD\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed regal service LTD\certificate issued on 16/01/08 (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 41 baddow close london IG8 7JE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 41 baddow close london IG8 7JE (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Incorporation (13 pages) |