Company NameBrixton Media C.I.C.
Company StatusActive
Company Number07956572
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameBrixton Media Ltd

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Leslie William Manasseh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMs Sarah Mitchell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMs Pamela Lorraine Douglas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Secretary NameMr Alan Charles Slingsby
StatusCurrent
Appointed01 June 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address37 Lanercost Road
London
SW2 3DP
Director NameMr Timothy Robert Dickens
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address439a Coldharbour Lane
London
SW9 8LN
Director NameMs Zoe Jane Livingstone Jewell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleTelevision
Country of ResidenceEngland
Correspondence Address439a Coldharbour Lane
London
SW9 8LN
Secretary NameMr Simon Anthony Still
StatusResigned
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2019)
RoleCompany Director
Correspondence Address439a Coldharbour Lane
London
SW9 8LN
Director NameMr Simon Anthony Still
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address439a Coldharbour Lane
London
SW9 8LN
Director NameMs Linda May Quinn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE

Contact

Websitebrixtonblog.com
Email address[email protected]

Location

Registered Address3space International House
6 Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Timothy Robert Dickens
50.00%
Ordinary
1 at £1Zoe Jane Livingstone Jewell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,467
Cash£9,939
Current Liabilities£9,536

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
9 June 2022Appointment of Mr Alan Charles Slingsby as a secretary on 1 June 2022 (2 pages)
27 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 July 2021Cessation of Linda Quinnn as a person with significant control on 15 February 2021 (1 page)
17 July 2021Termination of appointment of Linda May Quinn as a director on 15 February 2021 (1 page)
17 July 2021Notification of Leslie William Manasseh as a person with significant control on 17 July 2021 (2 pages)
29 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 September 2020Registered office address changed from 439a Coldharbour Lane London SW9 8LN to 3Space International House 6 Canterbury Crescent London SW9 7QE on 22 September 2020 (1 page)
26 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
13 November 2019Termination of appointment of Simon Anthony Still as a director on 1 April 2019 (1 page)
15 March 2019Cessation of Simon Anthony Still as a person with significant control on 5 March 2019 (1 page)
15 March 2019Termination of appointment of Simon Anthony Still as a secretary on 5 March 2019 (1 page)
6 March 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
17 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
10 January 2019Notification of Simon Anthony Still as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Notification of Linda Quinnn as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Appointment of Ms Pamela Lorraine Douglas as a director on 1 November 2018 (2 pages)
10 January 2019Termination of appointment of Zoe Jane Livingstone Jewell as a director on 1 October 2018 (1 page)
5 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Appointment of Mr Leslie Manasseh as a director on 15 November 2017 (2 pages)
15 November 2017Cessation of Zoe Jane Livingstone Jewell as a person with significant control on 15 November 2017 (1 page)
15 November 2017Appointment of Ms Sarah Mitchell as a director on 15 November 2017 (2 pages)
15 November 2017Cessation of Timothy Robert Dickens as a person with significant control on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Timothy Robert Dickens as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Simon Anthony Still as a director on 15 November 2017 (2 pages)
15 November 2017Cessation of Timothy Robert Dickens as a person with significant control on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Simon Anthony Still as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Ms Linda May Quinn as a director on 15 November 2017 (2 pages)
15 November 2017Cessation of Zoe Jane Livingstone Jewell as a person with significant control on 15 November 2017 (1 page)
15 November 2017Appointment of Ms Sarah Mitchell as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Ms Linda May Quinn as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Timothy Robert Dickens as a director on 15 November 2017 (1 page)
17 August 2017Appointment of Mr Simon Anthony Still as a secretary on 1 January 2017 (2 pages)
17 August 2017Appointment of Mr Simon Anthony Still as a secretary on 1 January 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy Robert Dickens on 1 January 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy Robert Dickens on 1 January 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Ms Zoe Jane Livingstone Jewell on 1 January 2016 (2 pages)
2 March 2017Director's details changed for Ms Zoe Jane Livingstone Jewell on 1 January 2016 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
13 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(35 pages)
13 February 2017Change of name notice (2 pages)
13 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(35 pages)
13 February 2017Change of name notice (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Registered office address changed from Piano Club 9 Brighton Terrace Brixton SW9 8DJ to 439a Coldharbour Lane London SW9 8LN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Piano Club 9 Brighton Terrace Brixton SW9 8DJ to 439a Coldharbour Lane London SW9 8LN on 12 August 2014 (1 page)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)