Company NameFilm + Media Consulting Limited
DirectorsAnja Elisabeth Gohde and Ralph Cleland Tiffin
Company StatusActive
Company Number06730027
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anja Elisabeth Gohde
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed26 November 2008(1 month after company formation)
Appointment Duration15 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Melville Court Croft Street
London
SE8 5DR
Secretary NameMiss Anja Elisabeth Gohde
NationalityGerman
StatusCurrent
Appointed26 November 2008(1 month after company formation)
Appointment Duration15 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Melville Court Croft Street
London
SE8 5DR
Director NameMr Ralph Cleland Tiffin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Melville Court Croft Street
London
SE8 5DR
Director NameMs Elisabeth Anja Gohde
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Russel Court
Valley Road Valley Road
London
SW16 2AD

Location

Registered Address19 Melville Court
Croft Street
London
SE8 5DR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Anja Elisabeth Gohde
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,196
Cash£99
Current Liabilities£26,295

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

9 December 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 22 October 2022 with no updates (3 pages)
3 October 2022Director's details changed for Ms Anja Elisabeth Gohde on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 19 Melville Court Croft Street London SE8 5DR on 3 October 2022 (1 page)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 May 2020Appointment of Mr Ralph Cleland Tiffin as a director on 12 May 2020 (2 pages)
12 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 September 2019Secretary's details changed for Miss Anja Elisabeth Gohde on 6 September 2019 (1 page)
7 September 2019Director's details changed for Miss Anja Elisabeth Gohde on 6 September 2019 (2 pages)
7 September 2019Registered office address changed from 102 Allerford Road Allerford Road London SE6 3DN England to International House 24 Holborn Viaduct London EC1A 2BN on 7 September 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 December 2018Registered office address changed from 29 Russel Court Valley Road London SW16 2AD to 102 Allerford Road Allerford Road London SE6 3DN on 2 December 2018 (1 page)
4 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
15 December 2008Director and secretary appointed anja elisabeth gohde (1 page)
15 December 2008Director and secretary appointed anja elisabeth gohde (1 page)
11 December 2008Appointment terminate, director and secretary elisabeth anja gohde logged form (1 page)
11 December 2008Appointment terminate, director and secretary elisabeth anja gohde logged form (1 page)
22 October 2008Incorporation (21 pages)
22 October 2008Incorporation (21 pages)