Company NameMontagu Media Ltd
DirectorPajani Vegadassen Singah
Company StatusActive - Proposal to Strike off
Company Number07016014
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Pajani Vegadassen Singah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lincoln Avenue
London
SW19 5JT
Director NameMr Titus Mohan Raj
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2012(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2013)
RoleOnline Marketing Consultant
Country of ResidenceMalaysia
Correspondence Address131-151 Medi Village
Great -Titchfield Street
London
W1W 5BB

Contact

Websitemontagumedia.co.uk
Email address[email protected]
Telephone020 79938007
Telephone regionLondon

Location

Registered Address1 Lincoln Avenue
London
SW19 5JT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,347
Cash£2,021
Current Liabilities£58,020

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

11 December 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
11 December 2023Registered office address changed from Bentink House 3-8 Bolsover Street London W1W 6AB England to 1 Lincoln Avenue London SW19 5JT on 11 December 2023 (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 November 2021Director's details changed for Mr Pajani Vegadassen Singah on 29 January 2021 (2 pages)
12 November 2021Register inspection address has been changed from 60 Ridgway London SW19 4RA England to 1 Lincoln Avenue London SW19 5JT (1 page)
12 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 February 2019Director's details changed for Mr Pajani Vegadassen Singah on 13 February 2018 (2 pages)
13 February 2019Register inspection address has been changed from 14a Rosehill Road London SW18 2NX England to 60 Ridgway London SW19 4RA (1 page)
11 February 2019Registered office address changed from 60 Ridgway London SW19 4RA England to Bentink House 3-8 Bolsover Street London W1W 6AB on 11 February 2019 (1 page)
13 December 2018Registered office address changed from 14a Rosehill Road Rosehill Road London SW18 2NX England to 60 Ridgway London SW19 4RA on 13 December 2018 (1 page)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 November 2016Registered office address changed from 131-151 Medi Village Great -Titchfield Street London W1W 5BB to 14a Rosehill Road Rosehill Road London SW18 2NX on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 131-151 Medi Village Great -Titchfield Street London W1W 5BB to 14a Rosehill Road Rosehill Road London SW18 2NX on 24 November 2016 (1 page)
22 September 2016Register inspection address has been changed to 14a Rosehill Road London SW18 2NX (1 page)
22 September 2016Register inspection address has been changed to 14a Rosehill Road London SW18 2NX (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Register(s) moved to registered office address (1 page)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Register(s) moved to registered office address (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Director's details changed for Vegadassen Pajani Singah on 24 June 2013 (3 pages)
25 June 2013Director's details changed for Vegadassen Pajani Singah on 24 June 2013 (3 pages)
24 June 2013Termination of appointment of Titus Raj as a director (1 page)
24 June 2013Termination of appointment of Titus Raj as a director (1 page)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
7 November 2012Appointment of Mr Titus Mohan Raj as a director (2 pages)
7 November 2012Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page)
7 November 2012Appointment of Mr Titus Mohan Raj as a director (2 pages)
7 November 2012Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 9 November 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
11 September 2009Incorporation (12 pages)
11 September 2009Incorporation (12 pages)