Company NameDove Media Ltd
DirectorSongyan Sui
Company StatusActive
Company Number08575464
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Songyan Sui
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleMedia Production & Management
Country of ResidenceUnited Kingdom
Correspondence Address64 Newman Street
London
W1T 3EF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Rachel Sui Chuen Lee
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2013(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sui Chuen Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£6,799
Cash£3,909
Current Liabilities£2,088

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 30 September 2023 (9 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 September 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (13 pages)
12 August 2020Director's details changed for Mr Songyan Sui on 12 August 2020 (2 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Cessation of Rachel Sui Cheun as a person with significant control on 31 July 2019 (1 page)
11 June 2019Change of details for Ms Sui Cheun as a person with significant control on 1 February 2018 (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
26 July 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
26 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Sui Cheun as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Songyan Sui as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sui Cheun as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Songyan Sui as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Registered office address changed from 64 Newman Street London W1T 3EF England to 438 Ley Street Ilford Essex IG2 7BS on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 64 Newman Street London W1T 3EF England to 438 Ley Street Ilford Essex IG2 7BS on 14 June 2017 (2 pages)
13 March 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 64 Newman Street London W1T 3EF on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 64 Newman Street London W1T 3EF on 13 March 2017 (1 page)
16 December 2016Appointment of Mr Songyan Sui as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Mr Songyan Sui as a director on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of Rachel Sui Chuen Lee as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Rachel Sui Chuen Lee as a director on 6 December 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Director's details changed for Miss Sui Chuen Lee on 25 July 2016 (3 pages)
27 July 2016Director's details changed for Miss Sui Chuen Lee on 25 July 2016 (3 pages)
25 July 2016Registered office address changed from 5 Telscombe Close Orpington BR6 9RQ to 71-75 Shelton Street London WC2H 9JQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 5 Telscombe Close Orpington BR6 9RQ to 71-75 Shelton Street London WC2H 9JQ on 25 July 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
24 June 2013Appointment of Miss Sui Chuen Lee as a director (2 pages)
24 June 2013Statement of capital following an allotment of shares on 22 June 2013
  • GBP 1
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 22 June 2013
  • GBP 1
(3 pages)
24 June 2013Appointment of Miss Sui Chuen Lee as a director (2 pages)
19 June 2013Incorporation (20 pages)
19 June 2013Termination of appointment of Peter Valaitis as a director (1 page)
19 June 2013Incorporation (20 pages)
19 June 2013Termination of appointment of Peter Valaitis as a director (1 page)