Company NameMinnie Media Limited
DirectorNina Oller-Stracey
Company StatusActive
Company Number09123967
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMiss Nina Oller-Stracey
Date of BirthJune 1970 (Born 53 years ago)
NationalityFinnish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Haydn Avenue
Purley
CR8 4AE

Location

Registered Address54a Haydn Avenue
Purley
CR8 4AE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

1 at £1Ninushka Oller-stracey
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
5 October 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
16 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 August 2021Director's details changed for Miss Nina Oller-Stracey on 16 August 2021 (2 pages)
11 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 September 2020Registered office address changed from Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA England to 54a Haydn Avenue Purley CR8 4AE on 28 September 2020 (1 page)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
2 February 2018Change of details for Miss Ninushka Oller-Stracey as a person with significant control on 2 February 2018 (2 pages)
29 January 2018Director's details changed for Miss Ninushka Oller-Stracey on 26 January 2018 (2 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 July 2016Director's details changed for Miss Ninushka Oller-Stracey on 1 July 2016 (2 pages)
2 July 2016Director's details changed for Miss Ninushka Oller-Stracey on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Sky View House 10 st. Neots Road Sandy Bedfordshire SG19 1LB to Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Sky View House 10 st. Neots Road Sandy Bedfordshire SG19 1LB to Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA on 1 July 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Director's details changed for Miss Nina Stracey on 10 July 2014 (2 pages)
26 August 2015Director's details changed for Miss Nina Stracey on 10 July 2014 (2 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
21 October 2014Director's details changed for Ninushka Oller-Stracey on 16 October 2014 (2 pages)
21 October 2014Director's details changed for Ninushka Oller-Stracey on 16 October 2014 (2 pages)
10 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(35 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(35 pages)
10 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)