Company NameIllicit Media Ltd
DirectorIan Clifford
Company StatusActive
Company Number07677395
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Clifford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ian Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,933
Cash£4,675
Current Liabilities£50,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Notification of Ian Clifford as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Ian Clifford as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 15 19-21 Crawford Street London W1H 1PJ on 23 July 2014 (1 page)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 15 19-21 Crawford Street London W1H 1PJ on 23 July 2014 (1 page)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 September 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(3 pages)
10 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 September 2011Appointment of Mr Ian Clifford as a director (2 pages)
10 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 September 2011Appointment of Mr Ian Clifford as a director (2 pages)
23 August 2011Termination of appointment of John Cowdry as a director (1 page)
23 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 August 2011 (1 page)
23 August 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 August 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 August 2011 (1 page)
23 August 2011Termination of appointment of John Cowdry as a director (1 page)
21 June 2011Incorporation (34 pages)
21 June 2011Incorporation (34 pages)