Company NamePie Media Ltd
DirectorGregory Nicholson Coyne
Company StatusActive
Company Number12184666
CategoryPrivate Limited Company
Incorporation Date2 September 2019(4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Nicholson Coyne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 South Street
Romford
RM1 1QX
Director NameMs Natalia Restrepo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Faruk Kilickaya
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed10 August 2020(11 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressF 17 Wexner Building 2 Strype Street
London
E1 7LF
Director NameMrs Emel Kilickaya
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressF 17 Wexner Building 2 Strype Street
London
E1 7LF
Director NameMiss Savina Kasamova
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBulgarian
StatusResigned
Appointed01 June 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF 17 Wexner Building 2 Strype Street
London
E1 7LF

Location

Registered Address205 South Street
Romford
RM1 1QX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Filing History

20 March 2024Termination of appointment of Savina Kasamova as a director on 1 December 2022 (1 page)
20 March 2024Cessation of Savina Kasamova as a person with significant control on 1 December 2022 (1 page)
14 March 2024Change of details for Miss Savina Kasamova as a person with significant control on 14 March 2024 (2 pages)
14 March 2024Director's details changed for Mr Gregory Nicholson Coyne on 14 March 2024 (2 pages)
14 March 2024Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 205 South Street Romford RM1 1QX on 14 March 2024 (1 page)
14 December 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
13 September 2023Change of details for Miss Savina Kasamova as a person with significant control on 18 November 2022 (2 pages)
12 September 2023Director's details changed for Miss Savina Kasamova on 18 November 2022 (2 pages)
30 August 2023Micro company accounts made up to 30 August 2022 (5 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
10 October 2022Notification of Savina Kasamova as a person with significant control on 1 June 2021 (2 pages)
10 October 2022Registered office address changed from F 17 Wexner Building 2 Strype Street London E1 7LF England to 8 Devonshire Square London EC2M 4YJ on 10 October 2022 (1 page)
30 September 2022Micro company accounts made up to 31 August 2021 (5 pages)
14 September 2022Appointment of Miss Savina Kasamova as a director on 1 June 2021 (2 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 31 August 2021 (1 page)
24 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
18 January 2022Termination of appointment of Emel Kilickaya as a director on 1 October 2020 (1 page)
18 January 2022Notification of Gregory Nicholson Coyne as a person with significant control on 12 December 2020 (2 pages)
18 January 2022Appointment of Mr Gregory Nicholson Coyne as a director on 6 April 2020 (2 pages)
18 January 2022Cessation of Emel Kilickaya as a person with significant control on 1 October 2020 (1 page)
13 July 2021Micro company accounts made up to 30 September 2020 (8 pages)
11 December 2020Notification of Emel Kilickaya as a person with significant control on 1 October 2020 (2 pages)
11 December 2020Cessation of Faruk Kilickaya as a person with significant control on 1 October 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
1 November 2020Termination of appointment of Faruk Kilickaya as a director on 1 September 2020 (1 page)
1 November 2020Appointment of Mrs Emel Kilickaya as a director on 1 October 2020 (2 pages)
8 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
7 September 2020Cessation of Natalia Restrepo as a person with significant control on 10 August 2020 (1 page)
6 September 2020Notification of Faruk Kilickaya as a person with significant control on 10 August 2020 (2 pages)
25 August 2020Change of details for Ms Natalia Restrepo as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to F 17 Wexner Building 2 Strype Street London E1 7LF on 25 August 2020 (1 page)
25 August 2020Registered office address changed from F 17 Wexner Building 2 Strype Street London E1 7LF England to F 17 Wexner Building 2 Strype Street London E1 7LF on 25 August 2020 (1 page)
10 August 2020Termination of appointment of Natalia Restrepo as a director on 10 August 2020 (1 page)
10 August 2020Appointment of Mr Faruk Kilickaya as a director on 10 August 2020 (2 pages)
2 September 2019Incorporation
Statement of capital on 2019-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)