London
EC2R 8AE
Director Name | JosÉ Antonio Martinez Aguilar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 February 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 1 Frederick's Place London EC2R 8AE |
Director Name | Ms Oksana Gonchar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick's Place London EC2R 8AE |
Director Name | Ms Catherine Cull |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mrs BengÜ Davies |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 220 Linen Hall 162-168 Regent Street London W1B 5TB |
Website | www.naramedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 30965108 |
Telephone region | London |
Registered Address | 210 High Holborn London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £0.01 | Bengu Davies 45.00% Ordinary |
---|---|
45 at £0.01 | Catherine Cull 45.00% Ordinary |
10 at £0.01 | Lloyd Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,585 |
Cash | £105,579 |
Current Liabilities | £62,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
7 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
12 May 2023 | Registered 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 2023 | Termination of appointment of Oksana Gonchar as a director on 9 May 2023 (1 page) |
9 May 2023 | Appointment of Hco Global Limited as a secretary on 9 May 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 February 2021 | Memorandum and Articles of Association (9 pages) |
23 February 2021 | Resolutions
|
22 February 2021 | Change of share class name or designation (2 pages) |
15 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
15 February 2021 | Termination of appointment of Bengü Davies as a director on 8 February 2021 (1 page) |
15 February 2021 | Registered 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 2021 | Cessation of Lloyd Victor Davies as a person with significant control on 8 February 2021 (1 page) |
15 February 2021 | Cessation of Bengu Davies as a person with significant control on 8 February 2021 (1 page) |
15 February 2021 | Appointment of Oksana Gonchar as a director on 8 February 2021 (2 pages) |
15 February 2021 | Appointment of José Antonio Martinez Aguilar as a director on 8 February 2021 (2 pages) |
15 February 2021 | Notification of José Antonio Martinez Aguilar as a person with significant control on 8 February 2021 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Registered 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 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered 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 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 February 2016 | Purchase of own shares. (5 pages) |
24 February 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
24 February 2016 | Purchase of own shares. (5 pages) |
24 February 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
4 February 2016 | Termination of appointment of Catherine Cull as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Catherine Cull as a director on 4 February 2016 (1 page) |
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Lloyd Davies on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Bengü Davies on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Bengü Davies on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Lloyd Davies on 31 July 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Lloyd Davies on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Bengü Davies on 1 September 2014 (2 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 November 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|