ALTIVE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ALTIVE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07661312

Incorporation date

07/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon01/05/2024
Withdrawal of a person with significant control statement on 2024-05-01
dot icon01/05/2024
Notification of Justin Charles Ribbons as a person with significant control on 2024-04-17
dot icon26/01/2024
Registered office address changed from Empire Cinemas Limited Crest Road High Wycombe HP11 1UA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Justin Charles Ribbons on 2024-01-25
dot icon26/01/2024
Director's details changed for Jonathan Nutton on 2024-01-25
dot icon26/01/2024
Director's details changed for Mr Paresh Kantilal Thakrar on 2024-01-25
dot icon08/11/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/05/2023
Registered office address changed from 63-65 Haymarket London SW1Y 4RL United Kingdom to Empire Cinemas Limited Crest Road High Wycombe HP11 1UA on 2023-05-18
dot icon23/12/2022
Compulsory strike-off action has been discontinued
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/02/2022
Accounts for a small company made up to 2020-12-31
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon05/11/2021
Accounts for a small company made up to 2019-12-31
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon06/12/2017
Director's details changed for Mr Paresh Kantilal Thakrar on 2017-12-06
dot icon06/12/2017
Registered office address changed from Pearl & Dean Cinemas Limited 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ to 63-65 Haymarket London SW1Y 4RL on 2017-12-06
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon04/11/2016
Accounts for a small company made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Craig Howard Shurn as a director on 2015-03-13
dot icon15/12/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon18/10/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon17/08/2011
Resolutions
dot icon15/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ribbons, Justin Charles
Director
07/06/2011 - Present
53
Thakrar, Paresh Kantilal
Director
07/06/2011 - Present
19
Shurn, Craig Howard
Director
07/06/2011 - 13/03/2015
1
Nutton, Jonathan
Director
07/06/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTIVE MEDIA LIMITED

ALTIVE MEDIA LIMITED is an(a) Active company incorporated on 07/06/2011 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIVE MEDIA LIMITED?

toggle

ALTIVE MEDIA LIMITED is currently Active. It was registered on 07/06/2011 .

Where is ALTIVE MEDIA LIMITED located?

toggle

ALTIVE MEDIA LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALTIVE MEDIA LIMITED do?

toggle

ALTIVE MEDIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ALTIVE MEDIA LIMITED?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.