About

Registered Number: 05349667
Date of Incorporation: 02/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3.18 83 Victoria Street, London, SW1H 0HW,

 

Having been setup in 2005, 968 Media Ltd have registered office in London, it's status at Companies House is "Active". There are 4 directors listed as Boyne, Linden James Hastings, Bowen, Alan Geoffrey Robin, Dickie, Brian James, Greenfield Capital International Limited for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Alan Geoffrey Robin 02 August 2010 - 1
DICKIE, Brian James 02 August 2010 11 April 2012 1
GREENFIELD CAPITAL INTERNATIONAL LIMITED 01 September 2006 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BOYNE, Linden James Hastings 02 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 11 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 16 May 2011
AD01 - Change of registered office address 14 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 09 February 2011
CERTNM - Change of name certificate 03 February 2011
CONNOT - N/A 03 February 2011
RESOLUTIONS - N/A 27 January 2011
CONNOT - N/A 27 January 2011
AA - Annual Accounts 28 October 2010
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 13 August 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AP03 - Appointment of secretary 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AR01 - Annual Return 04 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 08 February 2006
CERTNM - Change of name certificate 02 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.