About

Registered Number: 09382393
Date of Incorporation: 09/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 141 405 Kings Road, London, SW10 0BB,

 

Extravaganza Media Ltd was setup in 2015, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bonnet, Alain, Gillings, Peter, Paxton, Amanda Janet, Robinette, Dedric, Strom, Kyle, Strom, Kyle, Their, Stanley, Their, Stanley, Director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNET, Alain 20 June 2017 27 June 2017 1
GILLINGS, Peter 27 June 2017 04 July 2017 1
PAXTON, Amanda Janet 07 August 2017 18 August 2017 1
ROBINETTE, Dedric 15 May 2017 14 June 2017 1
STROM, Kyle 05 July 2017 04 August 2017 1
STROM, Kyle 05 July 2017 04 August 2017 1
THEIR, Stanley 10 May 2017 13 May 2017 1
THEIR, Stanley, Director 13 April 2017 05 May 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 19 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
TM01 - Termination of appointment of director 21 August 2017
AD01 - Change of registered office address 21 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
PSC07 - N/A 02 August 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 05 May 2017
AD01 - Change of registered office address 27 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2016
AP01 - Appointment of director 30 August 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 29 June 2016
SH01 - Return of Allotment of shares 27 June 2016
CH01 - Change of particulars for director 03 May 2016
SH01 - Return of Allotment of shares 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD01 - Change of registered office address 22 April 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
NEWINC - New incorporation documents 09 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.