BALTIC MEDIA LTD

Register to unlock more data on OkredoRegister

BALTIC MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06207049

Incorporation date

10/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

27 Netherfield Gardens, Barking, Essex IG11 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon16/02/2023
Application to strike the company off the register
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon04/07/2022
Registered office address changed from 98 Havant Road Portsmouth PO2 0BP England to 27 Netherfield Gardens Barking Essex IG11 9TL on 2022-07-04
dot icon04/07/2022
Appointment of Mr Vaidotas Reivytis as a director on 2022-07-04
dot icon01/03/2022
Termination of appointment of Violeta Liudvinoviciene as a director on 2022-03-01
dot icon01/03/2022
Cessation of Violeta Liudvinoviciene as a person with significant control on 2022-02-28
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon04/03/2021
Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 2021-03-04
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon06/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/09/2020
Registered office address changed from 98 Havant Road Portsmouth PO2 0BP England to Gillian House Stephenson Street London E16 4SA on 2020-09-24
dot icon26/05/2020
Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 2020-05-26
dot icon13/05/2020
Notification of Violeta Liudvinoviciene as a person with significant control on 2018-06-12
dot icon13/05/2020
Cessation of Nerius Gasparavicius as a person with significant control on 2018-12-31
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Micro company accounts made up to 2019-04-30
dot icon05/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon25/02/2019
Registered office address changed from 6 Mitre Passage Mitre Passage London SE10 0ER England to Gillian House Stephenson Street London E16 4SA on 2019-02-25
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/11/2018
Registered office address changed from 8th Floor 6 Mitre Passage London SE10 0ER England to 6 Mitre Passage Mitre Passage London SE10 0ER on 2018-11-30
dot icon20/06/2018
Appointment of Miss Violeta Liudvinoviciene as a director on 2018-06-12
dot icon19/06/2018
Termination of appointment of Dovile Mockuviene as a director on 2018-06-12
dot icon14/06/2018
Cessation of Dovile Mockuviene as a person with significant control on 2018-06-12
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon17/03/2017
Registered office address changed from Suite E Queens Way House 275-285 High Street Stratford London E15 2TF to 8th Floor 6 Mitre Passage London SE10 0ER on 2017-03-17
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/09/2016
Termination of appointment of Ingrida Davison as a director on 2016-09-15
dot icon23/09/2016
Appointment of Mrs Dovile Mockuviene as a director on 2016-09-20
dot icon26/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon13/04/2013
Director's details changed for Miss Ingrida Davison on 2012-07-01
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon26/04/2012
Registered office address changed from Suite F, Queens Way House, 275-285 High Street,, Stratford London E15 2TF United Kingdom on 2012-04-26
dot icon26/04/2012
Director's details changed for Miss Ingrida Bilaisyte on 2011-08-18
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Change of name notice
dot icon10/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Iryna Sheremet as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon23/04/2010
Director's details changed for Miss Ingrida Bilaisyte on 2009-10-01
dot icon23/04/2010
Director's details changed for Iryna Sheremet on 2010-04-10
dot icon29/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 10/04/09; full list of members
dot icon23/06/2009
Appointment terminated secretary gene bilaisiene
dot icon04/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/08/2008
Return made up to 10/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from suite 106,, queens way house, 275-285 high street,, stratford london E15 2TF
dot icon01/02/2008
New director appointed
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon16/01/2008
Certificate of change of name
dot icon10/01/2008
Registered office changed on 10/01/08 from: 41 baddow close london IG8 7JE
dot icon10/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.23K
-
0.00
-
-
2022
0
16.99K
-
0.00
-
-
2022
0
16.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.99K £Descended-51.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingrida Davison
Director
10/04/2007 - 15/09/2016
17
Mrs Violeta Liudvinoviciene
Director
12/06/2018 - 01/03/2022
-
Mrs Dovile Mockuviene
Director
20/09/2016 - 12/06/2018
2
Bilaisiene, Gene
Secretary
23/01/2008 - 01/04/2009
1
Sapaite, Jurga
Secretary
10/04/2007 - 23/01/2008
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC MEDIA LTD

BALTIC MEDIA LTD is an(a) Dissolved company incorporated on 10/04/2007 with the registered office located at 27 Netherfield Gardens, Barking, Essex IG11 9TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC MEDIA LTD?

toggle

BALTIC MEDIA LTD is currently Dissolved. It was registered on 10/04/2007 and dissolved on 16/05/2023.

Where is BALTIC MEDIA LTD located?

toggle

BALTIC MEDIA LTD is registered at 27 Netherfield Gardens, Barking, Essex IG11 9TL.

What does BALTIC MEDIA LTD do?

toggle

BALTIC MEDIA LTD operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for BALTIC MEDIA LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.