Cheam
Sutton
Surrey
SM2 6JT
Secretary Name | Simon Graham Bale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Website | mediadrive.co.uk |
---|
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Simon Bale 99.90% Ordinary |
---|---|
1 at £1 | Laura Bale 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £143,525 |
Cash | £277,183 |
Current Liabilities | £313,804 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
22 January 2024 | Memorandum and Articles of Association (24 pages) |
---|---|
22 January 2024 | Statement of capital following an allotment of shares on 10 November 2023
|
21 January 2024 | Resolutions
|
21 January 2024 | Resolutions
|
16 January 2024 | Confirmation statement made on 10 December 2023 with updates (5 pages) |
15 January 2024 | Resolutions
|
15 January 2024 | Statement of capital on 15 January 2024
|
15 January 2024 | Solvency Statement dated 10/11/23 (1 page) |
28 September 2023 | Change of details for Mr Simon Graham Bale as a person with significant control on 25 September 2023 (2 pages) |
28 September 2023 | Director's details changed for Mr Simon Graham Bale on 25 September 2023 (2 pages) |
28 September 2023 | Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 28 September 2023 (1 page) |
28 September 2023 | Secretary's details changed for Simon Graham Bale on 25 September 2023 (1 page) |
28 September 2023 | Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page) |
22 September 2023 | Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page) |
22 September 2023 | Director's details changed for Mr Simon Graham Bale on 21 September 2023 (2 pages) |
22 September 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 22 September 2023 (1 page) |
22 September 2023 | Director's details changed for Mr Simon Graham Bale on 21 September 2023 (2 pages) |
22 September 2023 | Change of details for Mr Simon Graham Bale as a person with significant control on 21 September 2023 (2 pages) |
22 September 2023 | Secretary's details changed for Simon Graham Bale on 21 September 2023 (1 page) |
22 September 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 22 September 2023 (1 page) |
21 August 2023 | Appointment of Auria Accountancy Limited as a secretary on 25 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Simon Graham Bale on 25 July 2023 (2 pages) |
25 July 2023 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 82 st John Street London EC1M 4JN on 25 July 2023 (1 page) |
25 July 2023 | Secretary's details changed for Simon Graham Bale on 25 July 2023 (1 page) |
25 July 2023 | Change of details for Mr Simon Graham Bale as a person with significant control on 25 July 2023 (2 pages) |
14 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
17 January 2023 | Secretary's details changed for Simon Graham Bale on 17 January 2023 (1 page) |
17 January 2023 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT England to 34-40 High Street Wanstead London E11 2RJ on 17 January 2023 (1 page) |
17 January 2023 | Change of details for Mr Simon Graham Bale as a person with significant control on 17 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Simon Graham Bale on 17 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Solvency Statement dated 23/07/21 (1 page) |
12 July 2022 | Statement of capital on 12 July 2022
|
12 July 2022 | Statement by Directors (2 pages) |
22 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 July 2020 | Purchase of own shares. (3 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
23 June 2020 | Sub-division of shares on 12 June 2020 (6 pages) |
23 June 2020 | Memorandum and Articles of Association (24 pages) |
23 June 2020 | Resolutions
|
22 June 2020 | Cancellation of shares. Statement of capital on 12 June 2020
|
3 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
10 December 2018 | Change of details for Mr Simon Graham Bale as a person with significant control on 1 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Simon Graham Bale on 1 December 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Simon Graham Bale on 1 December 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 April 2016 | Registered office address changed from 23 Beaufort Way Epsom Surrey KT17 2PS to Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 23 Beaufort Way Epsom Surrey KT17 2PS to Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 28 April 2016 (1 page) |
14 January 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-01-14
|
7 January 2016 | Secretary's details changed for Simon Bale on 9 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Simon Bale on 9 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Simon Bale on 9 December 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
9 January 2013 | Director's details changed for Simon Bale on 11 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
9 January 2013 | Director's details changed for Simon Bale on 11 December 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 February 2012 | Secretary's details changed for Simon Bale on 6 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Bale on 6 January 2012 (2 pages) |
22 February 2012 | Registered office address changed from 1 Denney Place 1B Ewell Park Way Ewell Epsom Surrey KT17 2PD on 22 February 2012 (1 page) |
22 February 2012 | Secretary's details changed for Simon Bale on 6 January 2012 (2 pages) |
22 February 2012 | Registered office address changed from 1 Denney Place 1B Ewell Park Way Ewell Epsom Surrey KT17 2PD on 22 February 2012 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Simon Bale on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Simon Bale on 25 January 2011 (2 pages) |
14 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
19 November 2008 | Incorporation (15 pages) |
19 November 2008 | Incorporation (15 pages) |