Company NameEthnic Media Limited
DirectorManish Tiwari
Company StatusActive
Company Number07942397
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Manish Tiwari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(8 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 High Street
Hornsey
London
N8 7FG
Director NameMr Rory McClean
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address20 Rampart Street
London
E1 2LS
Director NameSurpreet Kaur Khanna
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rampart Street
London
E1 2LS
Director NameMr Suhrud Subhash Chimbalkar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed13 November 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rampart Street
London
E1 2LS

Contact

Websiteethnicmediagroup.co.uk
Telephone020 71736070
Telephone regionLondon

Location

Registered Address2nd Floor, 39 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pushpa Tiwari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,419
Cash£43,096
Current Liabilities£41,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
22 April 2020Termination of appointment of Surpreet Kaur Khanna as a director on 20 April 2020 (1 page)
21 April 2020Termination of appointment of Suhrud Subhash Chimbalkar as a director on 20 April 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 April 2020Appointment of Mr Manish Tiwari as a director on 20 April 2020 (2 pages)
19 December 2019Micro company accounts made up to 28 February 2019 (5 pages)
23 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 June 2015Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Rory Mcclean as a director (1 page)
8 January 2014Appointment of Mr Suhrud Subhash Chimbalkar as a director (2 pages)
8 January 2014Termination of appointment of Rory Mcclean as a director (1 page)
8 January 2014Appointment of Mr Suhrud Subhash Chimbalkar as a director (2 pages)
8 January 2014Termination of appointment of Rory Mcclean as a director (1 page)
8 January 2014Termination of appointment of Rory Mcclean as a director (1 page)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Appointment of Surpreet Kaur Khanna as a director (3 pages)
30 October 2013Appointment of Surpreet Kaur Khanna as a director (3 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Mr Rory Mcclean on 17 May 2012 (2 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Mr Rory Mcclean on 17 May 2012 (2 pages)
9 February 2012Incorporation (35 pages)
9 February 2012Incorporation (35 pages)