Company NameMolucca Media Limited
DirectorGayatri Pertiwi
Company StatusActive
Company Number07953031
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Gayatri Pertiwi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndonesian
StatusCurrent
Appointed05 May 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr George Galloway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(1 day after company formation)
Appointment Duration12 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,021
Cash£13,264

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

30 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
13 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
5 May 2020Change of details for Mrs Gayatri Pertiwi as a person with significant control on 23 February 2018 (2 pages)
5 May 2020Change of details for Mrs Gayatri Pertiwi as a person with significant control on 23 February 2018 (2 pages)
5 May 2020Change of details for Mr George Galloway as a person with significant control on 23 February 2018 (2 pages)
5 May 2020Change of details for Mr George Galloway as a person with significant control on 23 February 2018 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 April 2019 (3 pages)
26 June 2019Registered office address changed from Suite 1 Suite 1 5 Percy Street London W1T 1DG England to 49 Greek Street London W1D 4EG on 26 June 2019 (1 page)
21 March 2019Micro company accounts made up to 30 April 2018 (3 pages)
18 February 2019Notification of Gayatri Pertiwi as a person with significant control on 1 February 2018 (2 pages)
18 February 2019Change of details for Mr George Galloway as a person with significant control on 25 June 2018 (2 pages)
18 February 2019Director's details changed for Mr George Galloway on 25 June 2018 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
18 February 2019Director's details changed for Mrs Gayatri Pertiwi on 25 June 2018 (2 pages)
24 April 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Second filing of the annual return made up to 16 February 2015 (19 pages)
17 February 2017Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
17 February 2017Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Appointment of Mrs Gayatri Pertiwi as a director on 5 May 2015 (2 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Appointment of Mrs Gayatri Pertiwi as a director on 5 May 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 September 2015Registered office address changed from , Office No.34 New House, 67-68 Hatton Garden, London, EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page)
25 September 2015Registered office address changed from , Office No.34 New House, 67-68 Hatton Garden, London, EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Office No.34 New House 67-68 Hatton Garden London EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2018.
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
16 September 2013Registered office address changed from , 420a Streatham High Road, Streatham, London, SW16 3SN on 16 September 2013 (1 page)
16 September 2013Registered office address changed from , 420a Streatham High Road, Streatham, London, SW16 3SN on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 420a Streatham High Road Streatham London SW16 3SN on 16 September 2013 (1 page)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
10 May 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
8 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
6 March 2012Appointment of George Galloway as a director (3 pages)
6 March 2012Appointment of George Galloway as a director (3 pages)
5 March 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Barry Warmisham as a director (2 pages)
5 March 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Barry Warmisham as a director (2 pages)
16 February 2012Incorporation (27 pages)
16 February 2012Incorporation (27 pages)