Company NameEpic Media Wedding Productions Limited
DirectorMunsur Ali
Company StatusActive
Company Number07060760
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Munsur Ali
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16b Blount Street
London
E14 7BZ
Secretary NameMr Salaur Rahman
StatusCurrent
Appointed01 July 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address16b Blount Street
London
E14 7BZ
Director NameShaheeda Khanum
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Blount Street
London
E14 7BZ

Contact

Websitewww.epicfx.co.uk
Email address[email protected]
Telephone020 74239908
Telephone regionLondon

Location

Registered Address16b Blount Street
London
E14 7BZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Munsur Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£24,242
Cash£7,898
Current Liabilities£17,667

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

11 February 2021Registered office address changed from Q West C/O Agp Consulting Great West Road Brentford TW8 0GP England to 16B Blount Street London E14 7BZ on 11 February 2021 (1 page)
1 December 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 September 2019Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page)
31 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 February 2019Registered office address changed from 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP on 8 February 2019 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 March 2017Registered office address changed from 16B Blount Street London E14 7BZ to 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 16B Blount Street London E14 7BZ to 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 20 March 2017 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Termination of appointment of Shaheeda Khanum as a director on 31 July 2014 (1 page)
3 December 2014Termination of appointment of Shaheeda Khanum as a director on 31 July 2014 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Appointment of Mr Salaur Rahman as a secretary (1 page)
2 July 2013Appointment of Mr Salaur Rahman as a secretary (1 page)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)