About

Registered Number: 05416159
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Studio 114 Westbourne Studios 242 Acklam Road, London, W10 5JJ,

 

Established in 2005, Perfect Storm Media Ltd are based in London, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NABIELEC, Tom 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDOW, Mitch 06 April 2005 10 April 2006 1
NABIELEC, Maria 16 August 2005 04 June 2008 1
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD 05 June 2008 07 April 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 28 December 2017
DISS40 - Notice of striking-off action discontinued 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 07 September 2015
MR04 - N/A 24 July 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 April 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AA - Annual Accounts 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
TM02 - Termination of appointment of secretary 28 November 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
AA - Annual Accounts 05 October 2009
RESOLUTIONS - N/A 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
123 - Notice of increase in nominal capital 19 August 2009
363a - Annual Return 26 May 2009
395 - Particulars of a mortgage or charge 11 December 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AAMD - Amended Accounts 08 May 2008
AA - Annual Accounts 08 May 2008
225 - Change of Accounting Reference Date 14 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 July 2007
363s - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.