Company NameMastermind Media Limited
DirectorAntoine Philippe Dixon- Bellot
Company StatusActive
Company Number07448873
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antoine Philippe Dixon- Bellot
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House Windsor Avenue
London
SW19 2RR
Director NameMr William Edward Vicary
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stanley Hill Avenue
Amersham
HP7 9BD

Contact

Websitewww.mastermindmedia.co.uk/
Email address[email protected]
Telephone020 32816009
Telephone regionLondon

Location

Registered AddressDalton House
Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Antoine Bellot
100.00%
Ordinary

Financials

Year2014
Net Worth£22,694
Cash£79,078
Current Liabilities£32,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

19 October 2021Delivered on: 22 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Azule Limited

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Azule Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 December 2016Director's details changed for Mr Antoine Bellot on 29 December 2016 (2 pages)
13 November 2016Director's details changed for Mr Antoine Bellot on 13 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(4 pages)
7 October 2014Auditor's resignation (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 December 2013Director's details changed for Mr Antoine Bellot on 18 December 2013 (2 pages)
18 December 2013Register inspection address has been changed from C/O Csc Media Unit 8 115 Harwood Road London SW6 4QL England (1 page)
18 December 2013Termination of appointment of William Vicary as a director (1 page)
18 December 2013Registered office address changed from C/O C/- Csc Media Group Ltd Attn: Accounts Department 37 Harwood Road London SW6 4QP on 18 December 2013 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 March 2013Director's details changed for Mr Antoine Bellot on 4 March 2013 (2 pages)
6 March 2013Register inspection address has been changed (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Director's details changed for Mr Antoine Bellot on 4 March 2013 (2 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 December 2010Registered office address changed from , 37 Harwood Road, London, SW6 4QP, England on 14 December 2010 (1 page)
23 November 2010Incorporation (22 pages)