Company NameMagellanic Media Limited
DirectorKok-Yee Jade Yau
Company StatusActive
Company Number10180990
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Matthew Creagh Stevens
Date of BirthApril 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Floral Street
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Thomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Floral Street
London
WC2E 9DH
Director NameMr Jim Howell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMs Ruby Attaa Sarpong
StatusResigned
Appointed20 January 2023(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Withdrawal of a person with significant control statement on 6 August 2020 (2 pages)
6 August 2020Notification of Wcs Nominees as a person with significant control on 17 November 2017 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 (1 page)
27 November 2019Appointment of Miss Kok-Yee Jade Yau as a director on 27 November 2019 (2 pages)
20 August 2019Appointment of Mr Jim Howell as a director on 19 August 2019 (2 pages)
28 May 2019Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019 (1 page)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 (2 pages)
14 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
21 February 2018Director's details changed for Mr Matthew Creagh Stevens on 21 February 2018 (2 pages)
9 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 498,027.30
(4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 December 2017Particulars of variation of rights attached to shares (2 pages)
5 December 2017Particulars of variation of rights attached to shares (2 pages)
5 December 2017Change of share class name or designation (2 pages)
5 December 2017Change of share class name or designation (2 pages)
30 November 2017Sub-division of shares on 17 November 2017 (4 pages)
30 November 2017Sub-division of shares on 17 November 2017 (4 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 478,657.70
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 478,657.70
(4 pages)
21 November 2017Cessation of Kok-Yee Jade Yau as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Kok-Yee Jade Yau as a person with significant control on 17 November 2017 (1 page)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Appointment of Mr Thomas Alfred Parkhouse as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Thomas Alfred Parkhouse as a director on 17 November 2017 (2 pages)
20 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
20 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017 (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 November 2016Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page)
2 November 2016Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
1 November 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
8 June 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
8 June 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
1 June 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
1 June 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)