BUSY BEES MEDIA LIMITED

Register to unlock more data on OkredoRegister

BUSY BEES MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09909907

Incorporation date

09/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

23-24 Greek Street, London W1D 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon16/08/2025
Registered office address changed from 14 Hatton Grove West West Drayton UB7 7AU England to 23-24 Greek Street London W1D 4DZ on 2025-08-16
dot icon16/08/2025
Termination of appointment of Vaishalli Paatil as a director on 2024-07-20
dot icon16/08/2025
Appointment of Mr Mohan Chelladurai as a director on 2024-07-20
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Appointment of Ms Vaishalli Paatil as a director on 2024-03-08
dot icon19/07/2023
Termination of appointment of Vaishalli Paatil as a director on 2023-07-18
dot icon19/07/2023
Cessation of Vaishalli Paatil as a person with significant control on 2023-07-18
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/07/2023
Notification of Mohan Chelladurai as a person with significant control on 2023-07-18
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/01/2023
Cessation of Mohan Chelladurai as a person with significant control on 2023-01-26
dot icon27/01/2023
Director's details changed for Ms Vaishali Paatil on 2023-01-26
dot icon27/01/2023
Notification of Vaishalli Paatil as a person with significant control on 2023-01-26
dot icon08/03/2022
Termination of appointment of Mohan Chelladurai as a director on 2022-03-08
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2021
Director's details changed for Ms Vaishali Paatil on 2020-10-28
dot icon10/01/2021
Director's details changed for Ms Vaishali Karanjkar on 2020-10-28
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon13/05/2020
Appointment of Ms Vaishali Karanjkar as a director on 2020-05-12
dot icon12/05/2020
Registered office address changed from 188 Windmill Lane Smethwick B66 3NP England to 14 Hatton Grove West West Drayton UB7 7AU on 2020-05-12
dot icon11/05/2020
Appointment of Mr Mohan Chelladurai as a director on 2020-05-11
dot icon18/02/2020
Termination of appointment of Harpreet Singh Saluja as a director on 2020-02-18
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon16/06/2018
Registered office address changed from Flat 19 Mayfair Court Hunting Place Hounslow TW5 0NP United Kingdom to 188 Windmill Lane Smethwick B66 3NP on 2018-06-16
dot icon09/05/2018
Appointment of Mr Harpreet Singh Saluja as a director on 2018-05-09
dot icon04/05/2018
Termination of appointment of Mohit Chhabra as a director on 2018-04-01
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/12/2017
Termination of appointment of Rachita Kapoor as a director on 2017-12-07
dot icon09/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon01/09/2017
Registered office address changed from Flat 202 Blenheim Centre Prince Regent Road Hounslow TW3 1NB England to Flat 19 Mayfair Court Hunting Place Hounslow TW5 0NP on 2017-09-01
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Registered office address changed from 38 a Warren Street London W1T 6AE to Flat 202 Blenheim Centre Prince Regent Road Hounslow TW3 1NB on 2016-09-19
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon09/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.52K
-
0.00
1.73K
-
2022
1
54.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Harpreet Singh Saluja
Director
09/05/2018 - 18/02/2020
38
Paatil, Vaishali
Director
12/05/2020 - 18/07/2023
20
Mr Mohan Chelladurai
Director
20/07/2024 - Present
56
Mr Mohan Chelladurai
Director
11/05/2020 - 08/03/2022
56
Miss Vaishalli Paatil
Director
08/03/2024 - 20/07/2024
4

Persons with Significant Control

6
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 BUSY BEES MEDIA LIMITED

BUSY BEES MEDIA LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at 23-24 Greek Street, London W1D 4DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSY BEES MEDIA LIMITED?

toggle

BUSY BEES MEDIA LIMITED is currently Active. It was registered on 09/12/2015 .

Where is BUSY BEES MEDIA LIMITED located?

toggle

BUSY BEES MEDIA LIMITED is registered at 23-24 Greek Street, London W1D 4DZ.

What does BUSY BEES MEDIA LIMITED do?

toggle

BUSY BEES MEDIA LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BUSY BEES MEDIA LIMITED?

toggle

The latest filing was on 16/08/2025: Registered office address changed from 14 Hatton Grove West West Drayton UB7 7AU England to 23-24 Greek Street London W1D 4DZ on 2025-08-16.