London
NW3 4QG
Director Name | Mr Daniel Glover |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Mr Daniel James Green |
---|---|
Status | Resigned |
Appointed | 06 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Registered Address | The Academy Sweeps Building 6-7 St. Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
9 January 2023 | Registered office address changed from 1 Hardwick Street London EC1R 4RB United Kingdom to The Academy Sweeps Building 6-7 st. Cross Street London EC1N 8UA on 9 January 2023 (1 page) |
9 January 2023 | Change of details for The Academy Media Limited as a person with significant control on 9 January 2023 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 September 2021 | Termination of appointment of Daniel James Green as a secretary on 31 January 2021 (1 page) |
8 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Daniel James Green as a secretary on 6 December 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 1 Hardwick Street London EC1R 4RB on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 1 Hardwick Street London EC1R 4RB on 11 September 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Company name changed the academy media LIMITED\certificate issued on 12/06/16
|
12 June 2016 | Company name changed the academy media LIMITED\certificate issued on 12/06/16
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 March 2016 | Cancellation of shares. Statement of capital on 6 January 2016
|
2 March 2016 | Purchase of own shares. (4 pages) |
2 March 2016 | Purchase of own shares. (4 pages) |
2 March 2016 | Cancellation of shares. Statement of capital on 6 January 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|