Company NameGuesty Media Limited
DirectorSteven Guest
Company StatusActive - Proposal to Strike off
Company Number07766161
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Steven Guest
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleHead Of Pr
Country of ResidenceEngland
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ
Director NameFrank Copsidas Jr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(same day as company formation)
RolePresident, Intrigue Group, Inc And
Country of ResidenceUnited States
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ
Secretary NameBrighten Jeffrey James Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ

Location

Registered Address82a Lordship Lane
London
SE22 8HF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

100 at £1Frank Copsidas Jnr
50.00%
Ordinary
100 at £1Steven Guest
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,839
Cash£5,096
Current Liabilities£6,296

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2022 (1 year, 7 months ago)
Next Return Due21 September 2023 (overdue)

Filing History

16 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 January 2019Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ England to 82a Lordship Lane London SE22 8HF on 8 January 2019 (1 page)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Termination of appointment of Brighten Jeffrey James Limited as a secretary on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Clere House 3 Chapel Place London EC2A 3DQ on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Brighten Jeffrey James Limited as a secretary on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Clere House 3 Chapel Place London EC2A 3DQ on 22 June 2016 (1 page)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Termination of appointment of Frank Copsidas Jr as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Frank Copsidas Jr as a director on 19 March 2015 (1 page)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2011Incorporation (36 pages)
7 September 2011Incorporation (36 pages)