Company NameCollaborative Media Advocacy Ltd
DirectorMichael Uwemedimo
Company StatusActive
Company Number07738989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 60100Radio broadcasting
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Ana Silvia Bonaldo
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address108 Kingsland Wharf
301 Kingsland Road
London
E8 4DS
Director NameMr Michael Uwemedimo
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Caspar Roger Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 B Sunnyside
Princes Park
Liverpool
L8 3TD
Director NameMiss Isona Shibata
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Henley House
Swanfield Street
London
E2 7JA

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,100
Cash£16,731
Current Liabilities£17,831

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
28 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
13 April 2018Notification of Ana Bonaldo as a person with significant control on 12 August 2016 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
9 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
12 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
20 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 January 2013Registered office address changed from 5 B Sunnyside Princes Park Liverpool L8 3TD England on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 5 B Sunnyside Princes Park Liverpool L8 3TD England on 29 January 2013 (2 pages)
19 January 2013Termination of appointment of Isona Shibata as a director (1 page)
19 January 2013Appointment of Mr Michael Uwemedimo as a director (2 pages)
19 January 2013Termination of appointment of Isona Shibata as a director (1 page)
19 January 2013Appointment of Mr Michael Uwemedimo as a director (2 pages)
16 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
16 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
6 August 2012Appointment of Miss Isona Shibata as a director (2 pages)
6 August 2012Appointment of Miss Isona Shibata as a director (2 pages)
6 August 2012Termination of appointment of Caspar Jones as a director (1 page)
6 August 2012Termination of appointment of Caspar Jones as a director (1 page)
15 June 2012Secretary's details changed for Ms Ana Silvia Bonaldo on 31 May 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Ana Silvia Bonaldo on 31 May 2012 (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)