London
SW19 5JT
Director Name | Mr Titus Mohan Raj |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2013) |
Role | Online Marketing Consultant |
Country of Residence | Malaysia |
Correspondence Address | 131-151 Medi Village Great -Titchfield Street London W1W 5BB |
Website | montagumedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79938007 |
Telephone region | London |
Registered Address | 1 Lincoln Avenue London SW19 5JT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£5,347 |
Cash | £2,021 |
Current Liabilities | £58,020 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
11 December 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Registered 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 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 November 2021 | Director's details changed for Mr Pajani Vegadassen Singah on 29 January 2021 (2 pages) |
12 November 2021 | Register inspection address has been changed from 60 Ridgway London SW19 4RA England to 1 Lincoln Avenue London SW19 5JT (1 page) |
12 November 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 February 2019 | Director's details changed for Mr Pajani Vegadassen Singah on 13 February 2018 (2 pages) |
13 February 2019 | Register inspection address has been changed from 14a Rosehill Road London SW18 2NX England to 60 Ridgway London SW19 4RA (1 page) |
11 February 2019 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 November 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to 14a Rosehill Road London SW18 2NX (1 page) |
22 September 2016 | Register inspection address has been changed to 14a Rosehill Road London SW18 2NX (1 page) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register(s) moved to registered office address (1 page) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register(s) moved to registered office address (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Director's details changed for Vegadassen Pajani Singah on 24 June 2013 (3 pages) |
25 June 2013 | Director's details changed for Vegadassen Pajani Singah on 24 June 2013 (3 pages) |
24 June 2013 | Termination of appointment of Titus Raj as a director (1 page) |
24 June 2013 | Termination of appointment of Titus Raj as a director (1 page) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Appointment of Mr Titus Mohan Raj as a director (2 pages) |
7 November 2012 | Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page) |
7 November 2012 | Appointment of Mr Titus Mohan Raj as a director (2 pages) |
7 November 2012 | Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Incorporation (12 pages) |
11 September 2009 | Incorporation (12 pages) |