Forest Gate
London
E7 0JS
Director Name | Akim Christopher Babatunde Mogaji |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | Strategic Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | 32b Forber House Cornwall Avenue London E2 0EY |
Secretary Name | Ms Karen Merkel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Capel Road Forest Gate London E7 0JS |
Director Name | Mr Gabriel Adebayo Gbadamosi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 10b Flodden Road London SE5 9LH |
Website | www.newmedianetworks.org |
---|---|
Email address | [email protected] |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,544 |
Cash | £4,884 |
Current Liabilities | £28,823 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
26 January 2022 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
23 October 2021 | Registered office address changed from Milton House, 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
16 December 2020 | Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 14 December 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for Akim Christopher Babatunde Mogaji on 11 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Akim Christopher Babatunde Mogaji on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Karen Merkel on 11 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Gabriel Adebayo Gbadamosi on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Karen Merkel on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Gabriel Adebayo Gbadamosi on 11 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 February 2008 | Incorporation (17 pages) |
11 February 2008 | Incorporation (17 pages) |