Company NameWinner Media Limited
DirectorsBenas Baltramiejunas and Kipras Gajauskas
Company StatusActive
Company Number10442737
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Benas Baltramiejunas
Date of BirthApril 1994 (Born 30 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 June 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Folgate Street
London
E1 6BX
Director NameMr Kipras Gajauskas
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 June 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Folgate Street
London
E1 6BX
Director NameMr Tautvydas Simanskas
Date of BirthAugust 1993 (Born 30 years ago)
NationalityLithuanian
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleMarketing And Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameReneza Limited (Corporation)
StatusResigned
Appointed16 June 2020(3 years, 7 months after company formation)
Appointment Duration2 days (resigned 18 June 2020)
Correspondence Address16 Folgate Street
London
E1 6BX

Location

Registered AddressFlat 6, Suffolk House
Princes Road
Weybridge
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

7 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Micro company accounts made up to 31 October 2019 (3 pages)
11 January 2021Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Flat 6, Suffolk House Princes Road Weybridge KT13 9BH on 11 January 2021 (1 page)
11 January 2021Registered office address changed from Flat 6, Suffolk House Princes Road Weybridge KT13 9BH England to Flat 6, Suffolk House Princes Road Weybridge KT13 9BH on 11 January 2021 (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2020Notification of Benas Baltramiejunas as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Appointment of Mr Benas Baltramiejunas as a director on 18 June 2020 (2 pages)
18 June 2020Termination of appointment of Reneza Limited as a director on 18 June 2020 (1 page)
18 June 2020Notification of Kipras Gajauskas as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Cessation of Reneza Limited as a person with significant control on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Kipras Gajauskas on 18 June 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Appointment of Mr Kipras Gajauskas as a director on 18 June 2020 (2 pages)
16 June 2020Appointment of Reneza Limited as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of Tautvydas Simanskas as a director on 16 June 2020 (1 page)
16 June 2020Cessation of Tautvydas Simanskas as a person with significant control on 16 June 2020 (1 page)
16 June 2020Notification of Reneza Limited as a person with significant control on 16 June 2020 (1 page)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 October 2017 (7 pages)
13 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 June 2017Registered office address changed from 3 st. James Close London NW8 7LG United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 June 2017 (2 pages)
17 June 2017Registered office address changed from 3 st. James Close London NW8 7LG United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 June 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)