Company NameOverlord Media Ltd
Company StatusDissolved
Company Number10144422
CategoryPrivate Limited Company
Incorporation Date25 April 2016(7 years, 12 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMishary Najy S Alibraheem
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 April 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 12 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressTmf Group 8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameBrian Douglas Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed20 April 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 12 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressTmf Group 8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Michele Attisani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Secretary NameLee Alan Greening
StatusResigned
Appointed18 May 2016(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2020Group of companies' accounts made up to 31 December 2019 (13 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 January 2018Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP on 5 January 2018 (1 page)
23 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 May 2016Appointment of Lee Alan Greening as a secretary on 18 May 2016 (2 pages)
19 May 2016Appointment of Lee Alan Greening as a secretary on 18 May 2016 (2 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
(43 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
(43 pages)