ALEX MEDIA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ALEX MEDIA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08214784

Incorporation date

14/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon10/06/2024
Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/07/2021
Appointment of Mr John Dixon as a director on 2021-07-20
dot icon28/06/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Termination of appointment of Harry Francis Drnec as a director on 2020-11-04
dot icon09/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Termination of appointment of Andrew John Hudson as a director on 2019-10-08
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/03/2015
Statement of capital following an allotment of shares on 2013-12-27
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/05/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr Harry Francis Drnec on 2014-04-20
dot icon21/03/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon29/10/2013
Appointment of Mr Andrew John Hudson as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon21/08/2013
Previous accounting period shortened from 2013-09-30 to 2013-07-31
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-10-18
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-10-18
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Sub-division of shares on 2012-10-18
dot icon08/01/2013
Resolutions
dot icon10/10/2012
Director's details changed for Mr Harry Francis Drnec on 2012-10-10
dot icon10/10/2012
Termination of appointment of Andrew Hudson as a director
dot icon05/10/2012
Termination of appointment of Andrew Hudson as a director
dot icon14/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
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
31/12/2025
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
0
214.18K
-
0.00
5.00
-
2022
0
7.66K
-
0.00
5.00
-
2023
0
7.26K
-
0.00
5.00
-
2023
0
7.26K
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.26K £Descended-5.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, James Barrett Maclaren
Director
14/09/2012 - Present
7
Dixon, John
Director
20/07/2021 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX MEDIA TECHNOLOGY LIMITED

ALEX MEDIA TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/09/2012 with the registered office located at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE. 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 ALEX MEDIA TECHNOLOGY LIMITED?

toggle

ALEX MEDIA TECHNOLOGY LIMITED is currently Active. It was registered on 14/09/2012 .

Where is ALEX MEDIA TECHNOLOGY LIMITED located?

toggle

ALEX MEDIA TECHNOLOGY LIMITED is registered at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE.

What does ALEX MEDIA TECHNOLOGY LIMITED do?

toggle

ALEX MEDIA TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALEX MEDIA TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/06/2025: Total exemption full accounts made up to 2024-12-31.