Cleveland Road
South Woodford
E18 2AY
Director Name | Ms Abidemi Wilson-Obruche |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Solon New Road London SW4 7PW |
Secretary Name | Ms Abidemi Wilson-Obruche |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Solon New Road London SW4 7PW |
Director Name | Mr Mohammed Musibau Musa |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2014) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Unit 2 19-35 Sylvan Grove London SE15 1PD |
Secretary Name | Ms Abidemi Wilson-Obruche |
---|---|
Status | Resigned |
Appointed | 13 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 40 Solon New Road London SW4 7PW |
Website | phoenixglobalmedia.com |
---|
Registered Address | C/O Phoenix Global Media Limited 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £0.5 | Abidemi Wilson-obruche 50.00% Ordinary |
---|---|
1 at £0.5 | Babatunde Adeniji Babalola 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,918 |
Current Liabilities | £121 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2022 (overdue) |
20 April 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
---|---|
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Termination of appointment of Abidemi Wilson-Obruche as a director on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Abidemi Wilson-Obruche as a director on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Abidemi Wilson-Obruche as a secretary on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Abidemi Wilson-Obruche as a secretary on 5 February 2016 (1 page) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Appointment of Ms Abidemi Wilson-Obruche as a director on 13 April 2015 (2 pages) |
15 May 2015 | Appointment of Ms Abidemi Wilson-Obruche as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ms Abidemi Wilson-Obruche as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ms Abidemi Wilson-Obruche as a secretary on 13 April 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page) |
16 January 2014 | Termination of appointment of Mohammed Musa as a director (1 page) |
16 January 2014 | Termination of appointment of Mohammed Musa as a director (1 page) |
16 January 2014 | Registered office address changed from Unit 2 19-35 Sylvan Grove London SE15 1PD on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Registered office address changed from Unit 2 19-35 Sylvan Grove London SE15 1PD on 16 January 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Mr Mohammed Musibau Musa as a director (2 pages) |
27 March 2012 | Appointment of Mr Mohammed Musibau Musa as a director (2 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
11 January 2012 | Termination of appointment of Abidemi Wilson-Obruche as a secretary (1 page) |
11 January 2012 | Termination of appointment of Abidemi Wilson-Obruche as a secretary (1 page) |
11 January 2012 | Termination of appointment of Abidemi Wilson-Obruche as a director (1 page) |
11 January 2012 | Termination of appointment of Abidemi Wilson-Obruche as a director (1 page) |
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|