ANTHEM MEDIA LIMITED

Register to unlock more data on OkredoRegister

ANTHEM MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07951231

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

683-693 Wilmslow Road Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon10/10/2025
Resolutions
dot icon08/10/2025
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-10-08
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Statement of affairs
dot icon19/05/2025
Termination of appointment of Jacqueline Elizabeth Wakelam as a director on 2024-06-12
dot icon31/03/2025
Total exemption full accounts made up to 2024-02-29
dot icon26/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-26
dot icon25/06/2024
Director's details changed for Mr Michael James Wakelam on 2024-06-25
dot icon25/06/2024
Change of details for Mr Michael James Wakelam as a person with significant control on 2024-06-25
dot icon25/06/2024
Director's details changed for Ms Jacqueline Elizabeth Wakelam on 2024-06-25
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-27
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon08/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/07/2021
Change of details for Mr Michael James Wakelam as a person with significant control on 2021-07-26
dot icon28/07/2021
Director's details changed for Mr Michael James Wakelam on 2021-07-26
dot icon28/07/2021
Director's details changed for Ms Jacqueline Elizabeth Wakelam on 2021-07-26
dot icon05/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon05/02/2021
Change of details for Mr Michael James Wakelam as a person with significant control on 2021-01-13
dot icon04/02/2021
Director's details changed for Ms Jacqueline Elizabeth Wakelam on 2021-01-13
dot icon04/02/2021
Director's details changed for Ms Jacqueline Elizabeth Wakelam on 2021-01-13
dot icon04/02/2021
Director's details changed for Mr Michael James Wakelam on 2021-01-13
dot icon04/02/2021
Change of details for Mr Michael James Wakelam as a person with significant control on 2021-01-13
dot icon16/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon29/01/2018
Cessation of Jacqueline Elizabeth Wakelam as a person with significant control on 2016-04-06
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+218.54 % *

* during past year

Cash in Bank

£6,030.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.59K
-
0.00
1.89K
-
2022
2
21.62K
-
0.00
6.03K
-
2022
2
21.62K
-
0.00
6.03K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

21.62K £Ascended733.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.03K £Ascended218.54 % *

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
Ms Jacqueline Elizabeth Wakelam
Director
15/02/2012 - 12/06/2024
-
Mr Michael James Wakelam
Director
15/02/2012 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHEM MEDIA LIMITED

ANTHEM MEDIA LIMITED is an(a) Liquidation company incorporated on 15/02/2012 with the registered office located at 683-693 Wilmslow Road Didsbury, Manchester M20 6RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHEM MEDIA LIMITED?

toggle

ANTHEM MEDIA LIMITED is currently Liquidation. It was registered on 15/02/2012 .

Where is ANTHEM MEDIA LIMITED located?

toggle

ANTHEM MEDIA LIMITED is registered at 683-693 Wilmslow Road Didsbury, Manchester M20 6RE.

What does ANTHEM MEDIA LIMITED do?

toggle

ANTHEM MEDIA LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ANTHEM MEDIA LIMITED have?

toggle

ANTHEM MEDIA LIMITED had 2 employees in 2022.

What is the latest filing for ANTHEM MEDIA LIMITED?

toggle

The latest filing was on 10/10/2025: Resolutions.