Company Name1080 Media Organisation Limited
DirectorsClifford Webb and Bettina Salzmann
Company StatusActive
Company Number06565472
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Clifford Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMrs Bettina Salzmann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 October 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ

Contact

Website1080media.org
Email address[email protected]
Telephone020 87411310
Telephone regionLondon

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Clifford Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£1,991
Cash£29,359
Current Liabilities£48,977

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
3 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
19 June 2020Director's details changed for Mrs Bettina Salzmann on 10 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Clifford Webb on 10 June 2020 (2 pages)
19 June 2020Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 (1 page)
16 June 2020Director's details changed for Mr Clifford Webb on 9 June 2020 (2 pages)
16 June 2020Director's details changed for Mrs Bettina Salzmann on 9 June 2020 (2 pages)
16 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Notification of Clifford Webb as a person with significant control on 15 April 2018 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Director's details changed for Mr Clifford Webb on 31 March 2016 (2 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Director's details changed for Mr Clifford Webb on 31 March 2016 (2 pages)
31 May 2016Register inspection address has been changed from C/O Cwebb the Junior Academy Queen's Club Palliser Road London W14 9EQ United Kingdom to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ (1 page)
31 May 2016Register inspection address has been changed from C/O Cwebb the Junior Academy Queen's Club Palliser Road London W14 9EQ United Kingdom to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ (1 page)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1V 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1V 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1V 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
(4 pages)
10 May 2014Director's details changed for Mrs Bettina Salzmann on 30 April 2013 (2 pages)
10 May 2014Director's details changed for Mr Clifford Webb on 30 April 2013 (2 pages)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
(4 pages)
10 May 2014Director's details changed for Mr Clifford Webb on 30 April 2013 (2 pages)
10 May 2014Director's details changed for Mrs Bettina Salzmann on 30 April 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Register inspection address has been changed from Palliser House Palliser Road London W14 9EQ United Kingdom (1 page)
16 April 2013Register inspection address has been changed from Palliser House Palliser Road London W14 9EQ United Kingdom (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
2 July 2010Appointment of Mrs Bettina Salzmann as a director (2 pages)
2 July 2010Appointment of Mrs Bettina Salzmann as a director (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
18 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (12 pages)
15 April 2008Incorporation (12 pages)