Company NameBang Media International Limited
DirectorRick Sky
Company StatusActive
Company Number07111143
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameRick Sky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Salcombe Lodge
Lissenden Gardens
London
NW5 1LZ
Director NameMr Peter Ross Cox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmes Road
London
NW5 3AB

Contact

Websitebangshowbiz.com

Location

Registered Address28 Holmes Road
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rick Sky
100.00%
Ordinary

Financials

Year2014
Net Worth£338,782
Cash£506,117
Current Liabilities£190,520

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
7 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
26 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
2 January 2018Notification of Rick Sky as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Appointment of Mr Peter Ross Cox as a director (2 pages)
19 April 2012Appointment of Mr Peter Ross Cox as a director (2 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
22 December 2009Incorporation (43 pages)
22 December 2009Incorporation (43 pages)