6 Market Place, Fitzrovia
London
W1W 8AF
Director Name | Mr Yaroslav Polyakov |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Ms Irina Khristoforova |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8030, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Meyrick Cliffs Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2010) |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Website | mediaitpro.com |
---|---|
Email address | [email protected] |
Telephone | 01256 698059 |
Telephone region | Basingstoke |
Registered Address | Unit 8030, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
666 at £1 | Irina Khristoforova 66.60% Ordinary |
---|---|
334 at £1 | Holding Gernoba Sa 33.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £472,765 |
Gross Profit | £102,994 |
Net Worth | £122,292 |
Cash | £44,080 |
Current Liabilities | £209,366 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 November 2016 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 7 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 August 2016 | Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 (1 page) |
29 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
19 January 2011 | Registered office address changed from 1 Kilmarsh Road London W6 0PL on 19 January 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
30 December 2010 | Amended accounts made up to 31 May 2008 (10 pages) |
30 December 2010 | Amended accounts made up to 31 May 2009 (11 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Ms Irina Khristoforova on 1 January 2010 (2 pages) |
2 September 2010 | Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page) |
2 September 2010 | Director's details changed for Ms Irina Khristoforova on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 October 2008 | Appointment terminated director yaroslav polyakov (1 page) |
23 October 2008 | Director appointed ms irina khristoforova (1 page) |
12 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 June 2007 | New director appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
3 May 2007 | Incorporation (13 pages) |