Company NameKODE Media Ltd
Company StatusActive
Company Number08083250
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJack William Goodwin
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Director NameAlex James Harman
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Director NameNathan Killham
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Director NameMr Elliott Taylor Williams
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Director NameMr Matthew Fleming
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchell Street
London
EC1V 3QD

Contact

Websitekodemedia.com
Email address[email protected]
Telephone020 72319960
Telephone regionLondon

Location

Registered Address41 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Harman
20.00%
Ordinary
1 at £1Elliott Williams
20.00%
Ordinary
1 at £1Jack Goodwin
20.00%
Ordinary
1 at £1Mr Matthew Fleming
20.00%
Ordinary
1 at £1Nathan Killham
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,745
Cash£10,969
Current Liabilities£223,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

17 October 2012Delivered on: 23 October 2012
Satisfied on: 14 July 2015
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £2,098.80.
Fully Satisfied

Filing History

21 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 January 2023Director's details changed for Alex James Harman on 5 January 2023 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
5 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 December 2019Registered office address changed from 71 Leonard Street London EC2A 4QS to 41 Mitchell Street London EC1V 3QD on 10 December 2019 (1 page)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 May 2019Director's details changed for Mr Matthew Fleming on 1 April 2019 (2 pages)
30 May 2019Change of details for Mr Matthew Fleming as a person with significant control on 1 April 2019 (2 pages)
29 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
19 September 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
19 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
15 June 2018Director's details changed for Alex James Harman on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Elliott Taylor Williams on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Alex James Harman on 1 June 2018 (2 pages)
14 June 2018Director's details changed for Jack William Goodwin on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Nathan Killham on 14 June 2018 (2 pages)
13 June 2018Director's details changed for Alex James Harman on 1 June 2018 (2 pages)
13 June 2018Director's details changed for Jack William Goodwin on 1 June 2018 (2 pages)
13 April 2018Sub-division of shares on 16 March 2018 (4 pages)
16 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (9 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(8 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(8 pages)
11 April 2016Director's details changed for Mr Matthew Fleming on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Matthew Fleming on 11 April 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 September 2015Director's details changed for Nathan Killham on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Nathan Killham on 21 September 2015 (2 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(8 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(8 pages)
24 November 2014Registered office address changed from B103 the Biscuit Factory 100 Clements Road London SE16 4DG to 71 Leonard Street London EC2A 4QS on 24 November 2014 (1 page)
24 November 2014Registered office address changed from B103 the Biscuit Factory 100 Clements Road London SE16 4DG to 71 Leonard Street London EC2A 4QS on 24 November 2014 (1 page)
13 November 2014Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Director's details changed for Mr Matthew Fleming on 27 April 2013 (2 pages)
19 June 2014Director's details changed for Mr Elliott Taylor Williams on 22 March 2014 (2 pages)
19 June 2014Director's details changed for Mr Elliott Taylor Williams on 22 March 2014 (2 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(8 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(8 pages)
19 June 2014Director's details changed for Mr Matthew Fleming on 27 April 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 October 2013Registered office address changed from G24 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from G24 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 25 October 2013 (1 page)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
27 November 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2012 (1 page)
27 November 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2012 (1 page)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Incorporation (41 pages)
25 May 2012Incorporation (41 pages)