Company NameMedia It Profy Ltd
Company StatusDissolved
Company Number06236514
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Farrukh Qushmurodov
Date of BirthMay 1988 (Born 36 years ago)
NationalityTajik
StatusClosed
Appointed01 April 2022(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 October 2022)
RoleCompany Director
Country of ResidenceTajikistan
Correspondence AddressUnit 8030, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMr Yaroslav Polyakov
Date of BirthDecember 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed14 June 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMs Irina Khristoforova
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8030, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMeyrick Cliffs Services Ltd (Corporation)
StatusResigned
Appointed14 June 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2010)
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Contact

Websitemediaitpro.com
Email address[email protected]
Telephone01256 698059
Telephone regionBasingstoke

Location

Registered AddressUnit 8030, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

666 at £1Irina Khristoforova
66.60%
Ordinary
334 at £1Holding Gernoba Sa
33.40%
Ordinary

Financials

Year2014
Turnover£472,765
Gross Profit£102,994
Net Worth£122,292
Cash£44,080
Current Liabilities£209,366

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 November 2016Registered 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 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 August 2016Registered 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 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
22 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
18 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,000
(3 pages)
19 January 2011Registered office address changed from 1 Kilmarsh Road London W6 0PL on 19 January 2011 (1 page)
30 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
30 December 2010Amended accounts made up to 31 May 2008 (10 pages)
30 December 2010Amended accounts made up to 31 May 2009 (11 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Ms Irina Khristoforova on 1 January 2010 (2 pages)
2 September 2010Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page)
2 September 2010Director's details changed for Ms Irina Khristoforova on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 03/05/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 October 2008Appointment terminated director yaroslav polyakov (1 page)
23 October 2008Director appointed ms irina khristoforova (1 page)
12 September 2008Return made up to 03/05/08; full list of members (3 pages)
15 June 2007New director appointed (1 page)
14 June 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
3 May 2007Incorporation (13 pages)