London
EC2A 4DP
Director Name | Mr Jason Ayo Williams |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northolme Gardens Edgware HA8 5BA |
Director Name | Bird Lovegod |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Tavistock Street C/O Metric Accountants London WC2E 7PB |
Director Name | Ekaterina Rogova |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roffye Court Crawley Road Horsham RH12 4DT |
Director Name | Jana Bartlett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roffye Court Crawley Road Horsham RH12 4DT |
Website | www.disruptsmedia.com |
---|---|
Telephone | 020 21987040 |
Telephone region | London |
Registered Address | 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
19 October 2023 | Notification of Jason Ayo Williams as a person with significant control on 1 March 2023 (2 pages) |
---|---|
19 October 2023 | Cessation of The Power50 Ltd as a person with significant control on 1 March 2023 (1 page) |
19 October 2023 | Notification of Mark Holland Walker as a person with significant control on 1 March 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 January 2023 | Change of details for The Power50 Ltd as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from 10 Roffye Court Crawley Road Horsham RH12 4DT England to 41 Luke Street London EC2A 4DP on 19 October 2022 (1 page) |
12 April 2022 | Appointment of Mr Jason Ayo Williams as a director on 1 January 2022 (2 pages) |
12 April 2022 | Notification of The Power50 Ltd as a person with significant control on 26 February 2020 (2 pages) |
12 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
12 April 2022 | Cessation of Mark Holland Walker as a person with significant control on 14 February 2020 (1 page) |
9 February 2022 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2022 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
14 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
24 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 July 2020 | Termination of appointment of Ekaterina Rogova as a director on 1 July 2020 (1 page) |
16 July 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
16 July 2020 | Cessation of Ekaterina Rogova as a person with significant control on 1 July 2020 (1 page) |
14 May 2020 | Notification of Mark Holland Walker as a person with significant control on 14 February 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
26 February 2020 | Termination of appointment of Jana Bartlett as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Mark Holland Walker as a director on 26 February 2020 (2 pages) |
26 February 2020 | Cessation of Bird Lovegod as a person with significant control on 10 December 2018 (1 page) |
10 February 2020 | Registered office address changed from 32 Tavistock Street C/O Metric Accountants London WC2E 7PB England to 10 Roffye Court Crawley Road Horsham RH12 4DT on 10 February 2020 (1 page) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 June 2018 | Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
12 March 2018 | Director's details changed for Ekaterina Rogova on 19 February 2018 (2 pages) |
12 March 2018 | Change of details for Ekaterina Rogova as a person with significant control on 19 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Bird Lovegod as a director on 30 December 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Appointment of Jana Bartlett as a director on 7 November 2017 (3 pages) |
13 November 2017 | Appointment of Jana Bartlett as a director on 7 November 2017 (3 pages) |
6 November 2017 | Registered office address changed from Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS England to 32 Tavistock Street C/O Metric Accountants London WC2E 7PB on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS England to 32 Tavistock Street C/O Metric Accountants London WC2E 7PB on 6 November 2017 (1 page) |
7 August 2017 | Registered office address changed from Runway East 58-64 City Road London EC1Y 2AL England to Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Runway East 58-64 City Road London EC1Y 2AL England to Disrupts Media Limited Sheffield Technology Park Arundel Street Sheffield S1 2NS on 7 August 2017 (1 page) |
11 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
3 April 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
3 April 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
1 March 2017 | Registered office address changed from 6-8 Bonhill Street Floor 3 London EC2A 4BX England to Runway East 58-64 City Road London EC1Y 2AL on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 6-8 Bonhill Street Floor 3 London EC2A 4BX England to Runway East 58-64 City Road London EC1Y 2AL on 1 March 2017 (1 page) |
26 January 2017 | Registered office address changed from Central Working Whitechapel 69-89 Mile End Road London E1 4UJ England to 6-8 Bonhill Street Floor 3 London EC2A 4BX on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Central Working Whitechapel 69-89 Mile End Road London E1 4UJ England to 6-8 Bonhill Street Floor 3 London EC2A 4BX on 26 January 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
24 February 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
24 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
15 April 2015 | Registered office address changed from 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ United Kingdom to Central Working Whitechapel 69-89 Mile End Road London E1 4UJ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ United Kingdom to Central Working Whitechapel 69-89 Mile End Road London E1 4UJ on 15 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 209E Camden Road London NW1 9AA United Kingdom to 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 209E Camden Road London NW1 9AA United Kingdom to 69 - 89 Central Working Whitechapel 69 - 89 Mile End Road London E1 4UJ on 13 April 2015 (1 page) |
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|