DEPARTMENT 43 MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
DEPARTMENT 43 MEDIA LIMITED is a Private Limited Company from LONDON and has the status: Active.
DEPARTMENT 43 MEDIA LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03938235. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEPARTMENT 43 MEDIA LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03938235. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEPARTMENT 43 MEDIA LIMITED - LONDON
This company is listed in the following categories:
59111 - Motion picture production activities
59111 - Motion picture production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
43 DURLSTON ROAD
LONDON
E5 8RP
This Company Originates in : United Kingdom
Previous trading names include:
GLOWSTARS TV LIMITED (until 31/03/2017)
GLOWSTARS TV LIMITED (until 31/03/2017)
SIXFOUR TV LTD (until 05/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES SANDERS | Jan 1968 | British | Director | 2000-03-16 | CURRENT |
MS DEBORAH SANDERS | Sep 1967 | British | Director | 2018-09-09 | CURRENT |
MR MICHAEL JAMES SANDERS | Jan 1968 | British | Secretary | 2000-03-16 | CURRENT |
BUYVIEW LTD | Corporate Nominee Director | 2000-03-02 UNTIL 2000-03-16 | RESIGNED | ||
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-02 UNTIL 2000-03-16 | RESIGNED | ||
MR DAVID MICHAEL PEACOCK | Apr 1968 | British | Director | 2000-03-16 UNTIL 2003-03-20 | RESIGNED |
MR RICHARD DAVID MEREDITH | Apr 1967 | British | Director | 2000-03-16 UNTIL 2003-03-20 | RESIGNED |
GARY CRAIG | Aug 1965 | British | Director | 2000-03-16 UNTIL 2002-03-12 | RESIGNED |
MR ANDREW JOHN PARKIN | Apr 1962 | British | Secretary | 2003-03-20 UNTIL 2013-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Sanders | 2016-04-06 | 1/1968 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Department 43 Media Limited - Filleted accounts | 2023-07-20 | 31-03-2023 | £50,069 Cash £130,440 equity |
Department 43 Media Limited - Filleted accounts | 2021-09-10 | 31-03-2021 | £6,496 Cash £42,279 equity |
Department 43 Media Limited - Filleted accounts | 2020-07-15 | 31-03-2020 | £2,569 Cash £50,546 equity |
Department 43 Media Limited - Filleted accounts | 2019-05-10 | 31-03-2019 | £7,136 Cash £48,575 equity |
Department 43 Media Limited - Filleted accounts | 2018-10-09 | 31-03-2018 | £1,847 Cash £26,820 equity |
Department 43 Media Limited - Filleted accounts | 2017-12-19 | 31-03-2017 | £13 Cash £15,023 equity |