London
TW8 9DN
Director Name | Edward Hoofnagle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 981 Great West Road London TW8 9DN |
Director Name | Mr Sanjeev Midha |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 981 Great West Road London TW8 9DN |
Director Name | Mr Nilesh Chavda |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 981 Great West Road London TW8 9DN |
Director Name | Atul Gupta |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Software Sales |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.mediaagility.com |
---|
Registered Address | C/O Persistent Systems Ltd L1, Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Mediaagility Pte LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Mr Nilesh Chavda on 15 April 2015 (2 pages) |
1 August 2016 | Director's details changed for Edward Hoofnagle on 15 April 2015 (2 pages) |
1 August 2016 | Director's details changed for Mr Sanjeev Midha on 15 April 2015 (2 pages) |
1 August 2016 | Director's details changed for Mr Rajesh Abhyankar on 15 April 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Bath Road Hounslow TW3 3EB on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Bath Road Hounslow TW3 3EB on 5 August 2015 (1 page) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 January 2015 | Appointment of Mr Nilesh Chavda as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Nilesh Chavda as a director on 2 January 2015 (2 pages) |
1 November 2014 | Termination of appointment of Atul Gupta as a director on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Atul Gupta as a director on 1 November 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 July 2013 | Incorporation
|