Company NameSpecial Effects Media Ltd
DirectorsGergo Szabo and Peter Muller
Company StatusActive
Company Number08596077
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameGergo Szabo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityHungarian
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceHungary
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NamePeter Muller
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityHungarian
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleBoard Director
Country of ResidenceHungary
Correspondence Address125 Wood Street
London
EC2V 7AN

Contact

Websitespeceffectmedia.com

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Director's details changed for Keaton Keller on 1 July 2023 (2 pages)
19 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
19 July 2023Change of details for Keaton Keller as a person with significant control on 1 July 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 February 2023Appointment of Keaton Keller as a director on 24 February 2023 (2 pages)
27 February 2023Termination of appointment of Gergo Szabo as a director on 24 February 2023 (1 page)
27 February 2023Termination of appointment of Peter Muller as a director on 24 February 2023 (1 page)
16 February 2023Notification of Keaton Keller as a person with significant control on 12 January 2023 (2 pages)
16 February 2023Cessation of Peter Muller as a person with significant control on 12 January 2023 (1 page)
16 February 2023Cessation of Gergo Szabo as a person with significant control on 12 January 2023 (1 page)
11 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
28 February 2022Change of details for Peter Muller as a person with significant control on 17 January 2022 (2 pages)
16 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Notification of Peter Muller as a person with significant control on 29 June 2018 (2 pages)
18 July 2018Notification of Gergo Szabo as a person with significant control on 5 July 2016 (2 pages)
11 July 2018Notification of a person with significant control statement (2 pages)
11 July 2018Cessation of Gergo Szabo as a person with significant control on 30 June 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Notification of Gergo Szabo as a person with significant control on 5 July 2016 (2 pages)
7 July 2017Notification of Gergo Szabo as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Gergo Szabo as a person with significant control on 5 July 2016 (2 pages)
22 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
22 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
25 July 2016Registered office address changed from 125 Wood Street London London EC2C 7AN England to 125 Wood Street London EC2V 7AN on 25 July 2016 (1 page)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from 125 Wood Street London London EC2C 7AN England to 125 Wood Street London EC2V 7AN on 25 July 2016 (1 page)
22 July 2016Director's details changed for Peter Muller on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Peter Muller on 22 July 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London London EC2C 7AN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London London EC2C 7AN on 7 October 2015 (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)