Company NameNARA Media Limited
Company StatusActive
Company Number08923953
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lloyd Victor Davies
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Director NameJosÉ Antonio Martinez Aguilar
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed08 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Director NameMs Oksana Gonchar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Director NameMs Catherine Cull
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Eagle Court Hermon Hill
London
E11 1PD
Director NameMrs BengÜ Davies
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address220 Linen Hall 162-168 Regent Street
London
W1B 5TB

Contact

Websitewww.naramedia.com
Email address[email protected]
Telephone020 30965108
Telephone regionLondon

Location

Registered Address210 High Holborn
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £0.01Bengu Davies
45.00%
Ordinary
45 at £0.01Catherine Cull
45.00%
Ordinary
10 at £0.01Lloyd Davies
10.00%
Ordinary

Financials

Year2014
Net Worth£165,585
Cash£105,579
Current Liabilities£62,636

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

7 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
12 May 2023Registered office address changed from 1 Frederick's Place London EC2R 8AE England to 210 High Holborn London WC1V 7EP on 12 May 2023 (1 page)
9 May 2023Termination of appointment of Oksana Gonchar as a director on 9 May 2023 (1 page)
9 May 2023Appointment of Hco Global Limited as a secretary on 9 May 2023 (2 pages)
17 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 February 2021Memorandum and Articles of Association (9 pages)
23 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2021Change of share class name or designation (2 pages)
15 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 February 2021Termination of appointment of Bengü Davies as a director on 8 February 2021 (1 page)
15 February 2021Registered office address changed from 220 Linen Hall 162-168 Regent Street London W1B 5TB England to 1 Frederick's Place London EC2R 8AE on 15 February 2021 (1 page)
15 February 2021Cessation of Lloyd Victor Davies as a person with significant control on 8 February 2021 (1 page)
15 February 2021Cessation of Bengu Davies as a person with significant control on 8 February 2021 (1 page)
15 February 2021Appointment of Oksana Gonchar as a director on 8 February 2021 (2 pages)
15 February 2021Appointment of José Antonio Martinez Aguilar as a director on 8 February 2021 (2 pages)
15 February 2021Notification of José Antonio Martinez Aguilar as a person with significant control on 8 February 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 November 2018Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 220 Linen Hall 162-168 Regent Street London W1B 5TB on 25 November 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 424 Linen Hall 162-168 Regent Street London W1B 5TE England to 419 Linen Hall 162-168 Regent Street London W1B 5TE on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 424 Linen Hall 162-168 Regent Street London W1B 5TE England to 419 Linen Hall 162-168 Regent Street London W1B 5TE on 10 March 2017 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Registered office address changed from 424 424 Linen Hall 162-168 Regent Street London W1B 5TE England to 424 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP .9
(3 pages)
7 March 2016Registered office address changed from 424 424 Linen Hall 162-168 Regent Street London W1B 5TE England to 424 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP .9
(3 pages)
24 February 2016Purchase of own shares. (5 pages)
24 February 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 0.90
(6 pages)
24 February 2016Purchase of own shares. (5 pages)
24 February 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 0.90
(6 pages)
16 February 2016Resolutions
  • RES13 ‐ Off market purchase information 04/02/2016
  • RES13 ‐ Off market purchase information 04/02/2016
(1 page)
16 February 2016Resolutions
  • RES13 ‐ Off market purchase information 04/02/2016
(1 page)
4 February 2016Termination of appointment of Catherine Cull as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Catherine Cull as a director on 4 February 2016 (1 page)
5 October 2015Registered office address changed from 622 Linen Hall 162-168 Regent Street London W1B 5TG to 424 424 Linen Hall 162-168 Regent Street London W1B 5TE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 622 Linen Hall 162-168 Regent Street London W1B 5TG to 424 424 Linen Hall 162-168 Regent Street London W1B 5TE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 622 Linen Hall 162-168 Regent Street London W1B 5TG to 424 424 Linen Hall 162-168 Regent Street London W1B 5TE on 5 October 2015 (1 page)
3 August 2015Director's details changed for Mr Lloyd Davies on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Mrs Bengü Davies on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Mrs Bengü Davies on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Lloyd Davies on 31 July 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1.35
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1.35
(3 pages)
2 April 2015Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
10 November 2014Registered office address changed from Flat 6, Warwick House 69 Worple Road London SW19 4LE United Kingdom to 622 Linen Hall 162-168 Regent Street London W1B 5TG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Flat 6, Warwick House 69 Worple Road London SW19 4LE United Kingdom to 622 Linen Hall 162-168 Regent Street London W1B 5TG on 10 November 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)