Company NameSuperb Media Limited
Company StatusActive
Company Number08197829
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Charles Blay
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Roland Gavrylov
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityUkrainian
StatusCurrent
Appointed21 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Dennis Korf
Date of BirthMay 1982 (Born 42 years ago)
NationalityUkrainian
StatusCurrent
Appointed21 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Contact

Telephone020 33692004
Telephone regionLondon

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£19,495
Cash£35,177
Current Liabilities£19,834

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 August 2023Second filing for the appointment of Mr Denys Korf as a director (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 September 2022Confirmation statement made on 31 August 2022 with updates (6 pages)
13 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
6 July 2022Appointment of Mr Dennis Korf as a director on 21 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2023
(3 pages)
4 July 2022Memorandum and Articles of Association (45 pages)
4 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 20
(4 pages)
29 June 2022Appointment of Mr Roland Gavrylov as a director on 21 June 2022 (2 pages)
29 June 2022Change of share class name or designation (2 pages)
21 February 2022Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 April 2021Notification of Marina Elizabeth Blay as a person with significant control on 1 April 2021 (2 pages)
22 April 2021Notification of Superb Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
22 April 2021Cessation of Marina Elizabeth Blay as a person with significant control on 1 April 2021 (1 page)
22 April 2021Change of details for Mr Matthew Charles Blay as a person with significant control on 1 April 2021 (2 pages)
22 April 2021Cessation of Matthew Charles Blay as a person with significant control on 1 April 2021 (1 page)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 May 2020Appointment of Michelmores Secretaries Limited as a secretary on 5 May 2020 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 March 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
7 March 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
4 November 2016Director's details changed for Mr Matthew Charles Blay on 16 May 2016 (2 pages)
4 November 2016Director's details changed for Mr Matthew Charles Blay on 16 May 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(3 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(3 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(3 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(3 pages)
31 August 2012Incorporation (21 pages)
31 August 2012Incorporation (21 pages)