Company NameCalpus Media Limited
DirectorClaire Louise Rogers
Company StatusActive
Company Number11800727
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claire Louise Rogers
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Alderwood Drive
Abridge
Romford
Essex
RM4 1DJ
Director NameMr Paul James Cutts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Baker Way
Witham
Essex
CM8 1UG
Director NameMiss Sherry Errington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(2 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stormont Street
North Shields
Tyne And Wear
NE29 0EY

Location

Registered Address61 Alderwood Drive
Abridge
Romford
Essex
RM4 1DJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
7 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
17 May 2021Appointment of Miss Claire Louise Rogers as a director on 17 May 2021 (2 pages)
17 May 2021Termination of appointment of Sherry Errington as a director on 17 May 2021 (1 page)
17 May 2021Cessation of Sherry Errington as a person with significant control on 17 May 2021 (1 page)
17 May 2021Notification of Claire Louise Rogers as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY United Kingdom to 61 Alderwood Drive Abridge Romford Essex RM4 1DJ on 17 May 2021 (1 page)
23 April 2021Registered office address changed from 33 Baker Way Witham Essex CM8 1UG United Kingdom to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page)
23 April 2021Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page)
23 April 2021Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page)
23 April 2021Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page)
21 April 2021Notification of Sherry Errington as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Cessation of Paul James Cutts as a person with significant control on 21 April 2021 (1 page)
21 April 2021Appointment of Miss Sherry Errington as a director on 21 April 2021 (2 pages)
21 April 2021Termination of appointment of Paul James Cutts as a director on 21 April 2021 (1 page)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
1 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 100
(24 pages)