About

Registered Number: 04378354
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 50 Buttesland Street, Hoffman Square, London, N1 6BY

 

Myriad Global Media Ltd was registered on 20 February 2002, it's status at Companies House is "Active". The companies directors are Thompson, Gerald Collis, Graham, Patricia, Mansel Thomas, Ian, Corkey, Jonathan Whitla Glover, Lewis, Sian. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKEY, Jonathan Whitla Glover 01 January 2004 31 December 2004 1
LEWIS, Sian 20 February 2002 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Gerald Collis 01 August 2002 - 1
GRAHAM, Patricia 18 January 2007 31 January 2007 1
MANSEL THOMAS, Ian 15 March 2002 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 09 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 November 2014
MR04 - N/A 10 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 06 November 2013
CERTNM - Change of name certificate 07 June 2013
CONNOT - N/A 07 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 09 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 25 March 2003
225 - Change of Accounting Reference Date 03 February 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 March 2012 Fully Satisfied

N/A

Charge of deposit 25 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.