ALCHEMIYA MEDIA LIMITED

Register to unlock more data on OkredoRegister

ALCHEMIYA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08785173

Incorporation date

21/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

860-862 Garratt Lane, London SW17 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon09/10/2025
Change of details for Mr Aftab Hussain as a person with significant control on 2025-10-01
dot icon09/10/2025
Notification of Vaheed Kassai as a person with significant control on 2025-10-01
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Termination of appointment of Iftikhar Ahmad Khan as a director on 2024-12-20
dot icon01/10/2024
Appointment of Mr Aftab Hussain as a director on 2024-09-20
dot icon01/10/2024
Notification of Aftab Hussain as a person with significant control on 2024-09-20
dot icon01/10/2024
Cessation of Navid Akhtar as a person with significant control on 2024-09-20
dot icon01/10/2024
Cessation of Vaheed Kassai as a person with significant control on 2024-09-20
dot icon01/10/2024
Cessation of Iftikhar Ahmad Khan as a person with significant control on 2024-09-20
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/03/2023
Termination of appointment of Navid Akhtar as a director on 2023-02-28
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon10/01/2023
Appointment of Mr Vaheed Kassai as a director on 2022-12-30
dot icon10/01/2023
Notification of Vaheed Kassai as a person with significant control on 2022-12-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-05-14
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2019-12-16 with updates
dot icon30/09/2019
Registered office address changed from 51 Howard Road London E17 4SH to 860-862 Garratt Lane London SW17 0NB on 2019-09-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Cessation of David Bowen Horne as a person with significant control on 2019-07-23
dot icon24/07/2019
Termination of appointment of David Bowen Horne as a director on 2019-07-23
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon08/07/2019
Termination of appointment of Mehmuda Mian as a director on 2019-06-30
dot icon31/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon16/12/2017
Termination of appointment of Imran Kausar as a director on 2017-12-15
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon26/11/2017
Cessation of Ajmal Hussain Masroor as a person with significant control on 2017-11-26
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/06/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon02/06/2016
Termination of appointment of Ajmal Hussain Masroor as a director on 2016-06-02
dot icon05/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/11/2015
Appointment of Dr Imran Kausar as a director on 2015-10-30
dot icon01/11/2015
Appointment of Ms Mehmuda Mian as a director on 2015-10-30
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Sub-division of shares on 2015-05-05
dot icon21/08/2015
Micro company accounts made up to 2014-12-31
dot icon27/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/01/2015
Consolidation of shares on 2014-12-31
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon12/01/2015
Sub-division of shares on 2014-12-12
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon12/01/2015
Resolutions
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-94.27 % *

* during past year

Cash in Bank

£12,105.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.72K
-
0.00
211.17K
-
2022
0
192.93K
-
0.00
12.11K
-
2022
0
192.93K
-
0.00
12.11K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

192.93K £Ascended322.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.11K £Descended-94.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Imran Kausar
Director
30/10/2015 - 15/12/2017
6
Horne, David Bowen
Director
21/11/2013 - 23/07/2019
52
Mr Vaheed Kassai
Director
30/12/2022 - Present
3
Mian, Mehmuda
Director
30/10/2015 - 30/06/2019
-
Masroor, Ajmal Hussain
Director
21/11/2013 - 02/06/2016
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALCHEMIYA MEDIA LIMITED

ALCHEMIYA MEDIA LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at 860-862 Garratt Lane, London SW17 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMIYA MEDIA LIMITED?

toggle

ALCHEMIYA MEDIA LIMITED is currently Active. It was registered on 21/11/2013 .

Where is ALCHEMIYA MEDIA LIMITED located?

toggle

ALCHEMIYA MEDIA LIMITED is registered at 860-862 Garratt Lane, London SW17 0NB.

What does ALCHEMIYA MEDIA LIMITED do?

toggle

ALCHEMIYA MEDIA LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for ALCHEMIYA MEDIA LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with updates.