5th Floor
London
W1W 5PF
Director Name | Mr Christopher Edward Damski |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 1 St Saviours Wharf 23-25 Mill Street London SE1 2BE |
Director Name | Mr Justin Jan Wenczka |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Christopher Edward Damski |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Director Name | Mr Andrew Stevens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | David Andrew Garvey |
---|---|
Status | Resigned |
Appointed | 05 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2023) |
Role | Company Director |
Correspondence Address | Wework The Hewett 3rd Floor 14 Hewett Street London EC2A 3NP |
Director Name | Mr David Andrew Garvey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Francesco Petruzzelli |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 2022) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Plexal Here East 14 East Bay Lane London E15 2GW |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2019) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA |
Website | www.minimisemedia.com |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
22 March 2024 | All of the property or undertaking has been released and no longer forms part of charge 094871940001 (1 page) |
---|---|
6 March 2024 | Termination of appointment of David Andrew Garvey as a director on 6 March 2024 (1 page) |
1 November 2023 | Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 November 2023 (1 page) |
1 November 2023 | Resolutions
|
20 October 2023 | Registration of charge 094871940001, created on 18 October 2023 (61 pages) |
12 October 2023 | Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
5 April 2023 | Termination of appointment of David Andrew Garvey as a secretary on 5 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
18 January 2023 | Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 18 January 2023 (1 page) |
29 December 2022 | Termination of appointment of Francesco Petruzzelli as a director on 28 December 2022 (1 page) |
4 July 2022 | Appointment of Mr James Draper as a director on 30 June 2022 (2 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 April 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
19 January 2022 | Secretary's details changed for David Andrew Garvey on 19 January 2022 (1 page) |
19 January 2022 | Registered office address changed from 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 19 January 2022 (1 page) |
22 October 2021 | Company name changed minimised media LIMITED\certificate issued on 22/10/21
|
19 October 2021 | Appointment of Mr Francesco Petruzzelli as a director on 19 October 2021 (2 pages) |
30 September 2021 | Termination of appointment of John Joseph Mcintosh as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Mr David Andrew Garvey as a director on 30 September 2021 (2 pages) |
31 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 August 2021 | Appointment of David Andrew Garvey as a secretary on 5 August 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
7 November 2020 | Appointment of Mr John Joseph Mcintosh as a director on 6 October 2020 (2 pages) |
7 November 2020 | Termination of appointment of Justin Jan Wenczka as a director on 6 October 2020 (1 page) |
7 November 2020 | Termination of appointment of Andrew Stevens as a director on 6 October 2020 (1 page) |
7 November 2020 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 7 November 2020 (1 page) |
20 May 2020 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
14 April 2020 | Notification of Bidstack Group Plc as a person with significant control on 1 August 2019 (2 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 April 2020 | Cessation of Justin Jan Wenczka as a person with significant control on 1 August 2019 (1 page) |
1 April 2020 | Cessation of Christopher Edward Damski as a person with significant control on 1 August 2019 (1 page) |
1 April 2020 | Confirmation statement made on 12 March 2020 with updates (7 pages) |
12 November 2019 | Termination of appointment of Christopher Edward Damski as a director on 29 October 2019 (1 page) |
30 July 2019 | Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 19 July 2019 (1 page) |
9 May 2019 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Kemp House 152 - 160 City Road London EC1V 2NX on 9 May 2019 (1 page) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
6 November 2018 | Director's details changed for Mr Andrew Stevens on 5 November 2018 (2 pages) |
12 September 2018 | Appointment of Mr Andrew Stevens as a director on 10 September 2018 (2 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
4 June 2018 | Confirmation statement made on 12 March 2018 with updates (8 pages) |
29 May 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
28 February 2018 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 20 Ropemaker Street London EC2Y 9AR on 28 February 2018 (1 page) |
30 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
30 November 2017 | Resolutions
|
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Amended micro company accounts made up to 31 March 2016 (5 pages) |
21 August 2017 | Amended micro company accounts made up to 31 March 2016 (5 pages) |
5 May 2017 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 28 March 2017 (3 pages) |
5 May 2017 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 28 March 2017 (3 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
24 April 2017 | Sub-division of shares on 28 March 2017 (4 pages) |
24 April 2017 | Sub-division of shares on 28 March 2017 (4 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from 1 st Saviours Wharf 23-25 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1 st Saviours Wharf 23-25 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2017 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Appointment of Mr Christopher Edward Damski as a director on 12 March 2015 (2 pages) |
4 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Mr Christopher Edward Damski as a director on 12 March 2015 (2 pages) |
18 May 2015 | Termination of appointment of Christopher Edward Damski as a director on 12 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Christopher Edward Damski as a director on 12 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 7 Whinfell Close London SW16 1QG United Kingdom to 1 St Saviours Wharf 23-25 Mill Street London SE1 2BE on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 7 Whinfell Close London SW16 1QG United Kingdom to 1 St Saviours Wharf 23-25 Mill Street London SE1 2BE on 23 March 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|