Company NameCairnmedia Limited
DirectorNeil Daniel Cairns
Company StatusActive
Company Number09211163
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Previous NameScene It All Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Neil Daniel Cairns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleBroadcast Executive Producer
Country of ResidenceEngland
Correspondence Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
Director NameMs Rawan Hijazi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleBroadcast Producer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB

Location

Registered Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 3rd Floor, Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 7 Grosvenor Gardens Victoria London SW1W 0AF on 4 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
23 December 2014Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page)
23 December 2014Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page)
23 December 2014Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed scene it all productions LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed scene it all productions LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
25 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
25 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
23 September 2014Registered office address changed from 52B Hornsey Rise London N19 3SQ United Kingdom to 3Rd Floor, Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 52B Hornsey Rise London N19 3SQ United Kingdom to 3Rd Floor, Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 23 September 2014 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)