Company NameDarwin Media Limited
DirectorMax Saber
Company StatusActive
Company Number06917896
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Max Saber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Darwin Road
London
W5 4BH
Secretary NameMrs Emma Sara Saber
NationalityBritish
StatusCurrent
Appointed29 April 2010(11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address146 Darwin Road
London
W5 4BH
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameMr Damian Saber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 St Albans Avenue
London
W4 5JR
Director NameChristopher Denehy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Croft Road
Wallingford
Oxfordshire
OX10 0HN
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedarwinmedia.com
Email address[email protected]
Telephone07 889681881
Telephone regionMobile

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Max Saber
50.00%
Ordinary B
10 at £1Emma Saber
5.00%
Ordinary A
50 at £1Max Saber
25.00%
Ordinary A
40 at £1Christopher Denehey
20.00%
Ordinary A

Financials

Year2014
Net Worth£447
Cash£7,758
Current Liabilities£14,205

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
6 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Christopher Denehy as a director on 4 February 2019 (1 page)
6 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 February 2018Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to 278 Northfield Avenue London W5 4UB on 5 February 2018 (1 page)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Director's details changed for Christopher Denehy on 1 August 2015 (2 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
10 June 2016Director's details changed for Christopher Denehy on 1 August 2015 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
(6 pages)
28 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
10 August 2012Termination of appointment of Damian Saber as a director (1 page)
10 August 2012Termination of appointment of Damian Saber as a director (1 page)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Secretary's details changed for Emma Sara Saber on 28 May 2010 (2 pages)
7 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 200.00
(4 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2010Secretary's details changed for Emma Sara Saber on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 200.00
(4 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
6 May 2010Appointment of Emma Sara Saber as a secretary (2 pages)
6 May 2010Appointment of Emma Sara Saber as a secretary (2 pages)
23 February 2010Appointment of Max Saber as a director (1 page)
23 February 2010Appointment of Max Saber as a director (1 page)
6 February 2010Appointment of Christopher Denehy as a director (1 page)
6 February 2010Appointment of Damian Saber as a director (1 page)
6 February 2010Appointment of Damian Saber as a director (1 page)
6 February 2010Appointment of Christopher Denehy as a director (1 page)
4 June 2009Appointment terminated secretary jpcors LIMITED (1 page)
4 June 2009Appointment terminated director john o'donnell (1 page)
4 June 2009Appointment terminated director john o'donnell (1 page)
4 June 2009Appointment terminated secretary jpcors LIMITED (1 page)
28 May 2009Incorporation (18 pages)
28 May 2009Incorporation (18 pages)