Company NamePhoenix Global Media Limited
DirectorBabatunde Adeniyi Babalola
Company StatusActive - Proposal to Strike off
Company Number07888688
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameBabatunde Adeniyi Babalola
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hemsley
Cleveland Road
South Woodford
E18 2AY
Director NameMs Abidemi Wilson-Obruche
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Solon New Road
London
SW4 7PW
Secretary NameMs Abidemi Wilson-Obruche
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Solon New Road
London
SW4 7PW
Director NameMr Mohammed Musibau Musa
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2014)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressUnit 2 19-35 Sylvan Grove
London
SE15 1PD
Secretary NameMs Abidemi Wilson-Obruche
StatusResigned
Appointed13 April 2015(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 2016)
RoleCompany Director
Correspondence Address40 Solon New Road
London
SW4 7PW

Contact

Websitephoenixglobalmedia.com

Location

Registered AddressC/O Phoenix Global Media Limited
7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £0.5Abidemi Wilson-obruche
50.00%
Ordinary
1 at £0.5Babatunde Adeniji Babalola
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,918
Current Liabilities£121

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2020 (3 years, 4 months ago)
Next Return Due4 January 2022 (overdue)

Filing History

20 April 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
10 February 2016Termination of appointment of Abidemi Wilson-Obruche as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Abidemi Wilson-Obruche as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Abidemi Wilson-Obruche as a secretary on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Abidemi Wilson-Obruche as a secretary on 5 February 2016 (1 page)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Appointment of Ms Abidemi Wilson-Obruche as a director on 13 April 2015 (2 pages)
15 May 2015Appointment of Ms Abidemi Wilson-Obruche as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ms Abidemi Wilson-Obruche as a secretary on 13 April 2015 (2 pages)
13 April 2015Appointment of Ms Abidemi Wilson-Obruche as a secretary on 13 April 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 3 April 2014 (1 page)
16 January 2014Termination of appointment of Mohammed Musa as a director (1 page)
16 January 2014Termination of appointment of Mohammed Musa as a director (1 page)
16 January 2014Registered office address changed from Unit 2 19-35 Sylvan Grove London SE15 1PD on 16 January 2014 (1 page)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Registered office address changed from Unit 2 19-35 Sylvan Grove London SE15 1PD on 16 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mr Mohammed Musibau Musa as a director (2 pages)
27 March 2012Appointment of Mr Mohammed Musibau Musa as a director (2 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(3 pages)
11 January 2012Termination of appointment of Abidemi Wilson-Obruche as a secretary (1 page)
11 January 2012Termination of appointment of Abidemi Wilson-Obruche as a secretary (1 page)
11 January 2012Termination of appointment of Abidemi Wilson-Obruche as a director (1 page)
11 January 2012Termination of appointment of Abidemi Wilson-Obruche as a director (1 page)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)