Company NameMann Island Media Limited
Company StatusActive
Company Number07290987
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Previous NameEl Calvo Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joan Ann Sutton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Roy Joseph Sutton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Philip John Sutton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Contact

Websitewww.mannislandmedia.com/
Telephone020 36911068
Telephone regionLondon

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Roy Joseph Sutton
85.00%
Ordinary
15 at £1Joan Ann Sutton
15.00%
Ordinary

Financials

Year2014
Net Worth-£26,474
Cash£5,067
Current Liabilities£32,517

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
12 September 2023Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page)
3 October 2022Appointment of Mr Philip John Sutton as a director on 1 October 2022 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
6 July 2018Change of details for Mr Roy Joseph Sutton as a person with significant control on 20 July 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from Burnhill Business Centre Provident House, Burrell Row Beckenham Kent BR3 1AT England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Burnhill Business Centre Provident House, Burrell Row Beckenham Kent BR3 1AT England on 30 June 2014 (1 page)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 May 2013Memorandum and Articles of Association (15 pages)
10 May 2013Memorandum and Articles of Association (15 pages)
7 May 2013Change of name notice (2 pages)
7 May 2013Company name changed el calvo LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
7 May 2013Company name changed el calvo LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
7 May 2013Change of name notice (2 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)