CAVENDISH MEDIA LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982290

Incorporation date

28/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 43/45 East Smithfield, London E1W 1APCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-30
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon30/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon01/06/2023
Register inspection address has been changed from Lenta Business Centre, Room 402 46-48 East Smithfield London E1W 1AW United Kingdom to Flat 7 43/45 East Smithfield London E1W 1AP
dot icon27/05/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-30
dot icon01/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/04/2022
Termination of appointment of Cr Secretaries Limited as a secretary on 2022-04-21
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon23/11/2021
Registered office address changed from 43-45 East Smithfield London E1W 1AP to Flat 7 43/45 East Smithfield London E1W 1AP on 2021-11-23
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/08/2021
Termination of appointment of Margherita Moccagatta as a director on 2021-08-02
dot icon02/08/2021
Appointment of Melinda Balogh as a director on 2021-08-02
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Change of details for Sabino Fiorella as a person with significant control on 2019-01-01
dot icon29/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon02/04/2020
Change of details for Sabino Fiorella as a person with significant control on 2019-01-01
dot icon01/04/2020
Notification of Carmela Quarto as a person with significant control on 2019-01-01
dot icon06/03/2020
Termination of appointment of Melinda Balogh as a director on 2020-03-06
dot icon06/03/2020
Appointment of Margherita Moccagatta as a director on 2020-03-06
dot icon27/01/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Satisfaction of charge 5 in full
dot icon22/01/2020
Satisfaction of charge 6 in full
dot icon22/01/2020
Satisfaction of charge 7 in full
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Satisfaction of charge 3 in full
dot icon22/01/2020
Satisfaction of charge 4 in full
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon29/05/2019
Change of details for Sabino Fiorella as a person with significant control on 2019-05-28
dot icon19/12/2018
Register inspection address has been changed to Lenta Business Centre, Room 402 46-48 East Smithfield London E1W 1AW
dot icon12/12/2018
Director's details changed for Melinda Balogh on 2018-12-11
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon11/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Secretary's details changed for Cr Secretaries Limited on 2017-02-27
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon26/05/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/08/2015
Director's details changed for Melinda Balogh on 2015-01-30
dot icon08/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/04/2015
Registered office address changed from 46-48 East Smithfield Tower Hill London E1W 1AW United Kingdom to 43-45 East Smithfield London E1W 1AP on 2015-04-21
dot icon19/09/2014
Termination of appointment of David Malcolm Kaye as a director on 2014-09-17
dot icon19/09/2014
Appointment of Melinda Balogh as a director on 2014-09-17
dot icon15/09/2014
Register inspection address has been changed from 4th Floor 108 Fenchurch Street London EC3M 5JJ England to 4th Floor 108 Fenchurch Street London EC3M 5JJ
dot icon15/09/2014
Registered office address changed from 4th Floor 108 Fenchurch Street London EC3M 5JJ to 43-45 East Smithfield London E1W 1AP on 2014-09-15
dot icon15/09/2014
Appointment of Cr Secretaries Limited as a secretary on 2014-09-11
dot icon15/09/2014
Appointment of David Malcolm Kaye as a director on 2014-09-11
dot icon15/09/2014
Termination of appointment of Alan Oliver as a director on 2014-09-11
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Linda Collier as a secretary
dot icon21/08/2012
Full accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Linda Collier as a director
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon17/05/2011
Register inspection address has been changed from Devonshire House 146 Bishopsgate London EC2M 4JX United Kingdom
dot icon17/05/2011
Registered office address changed from Devonshire House 146 Bishopsgate London EC2M 4JX on 2011-05-17
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2010
Accounts for a small company made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Alan Oliver on 2010-04-28
dot icon29/04/2010
Director's details changed for Linda Collier on 2010-04-28
dot icon29/04/2010
Register inspection address has been changed
dot icon13/10/2009
Accounts for a small company made up to 2009-04-30
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon02/10/2008
Accounts for a small company made up to 2008-04-30
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2007-04-30
dot icon11/05/2007
Return made up to 28/04/07; no change of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: suite 71 the london fruit and wool exchange brushfield street london E1 6AA
dot icon23/11/2006
Accounts for a small company made up to 2006-04-30
dot icon07/09/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 28/04/06; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon10/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/06/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 28/04/05; full list of members
dot icon10/11/2004
Ad 27/10/04--------- £ si 9700@1=9700 £ ic 300/10000
dot icon06/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 28/04/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/09/2003
Particulars of mortgage/charge
dot icon02/05/2003
Return made up to 28/04/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 28/04/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon09/05/2001
Return made up to 28/04/01; full list of members
dot icon09/05/2001
Ad 01/07/00--------- £ si 300@1=300 £ ic 299/599
dot icon24/07/2000
Ad 01/06/00--------- £ si 298@1=298 £ ic 1/299
dot icon03/06/2000
Particulars of mortgage/charge
dot icon08/05/2000
Secretary resigned
dot icon28/04/2000
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 icon+36.95 % *

* during past year

Cash in Bank

£29,323.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
195.83K
-
0.00
21.41K
-
2022
0
225.52K
-
0.00
29.32K
-
2022
0
225.52K
-
0.00
29.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

225.52K £Ascended15.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.32K £Ascended36.95 % *

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
Kaye, David Malcolm
Director
11/09/2014 - 17/09/2014
786
Balogh, Melinda
Director
02/08/2021 - 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

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 CAVENDISH MEDIA LIMITED

CAVENDISH MEDIA LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Flat 7 43/45 East Smithfield, London E1W 1AP. 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 CAVENDISH MEDIA LIMITED?

toggle

CAVENDISH MEDIA LIMITED is currently Active. It was registered on 28/04/2000 .

Where is CAVENDISH MEDIA LIMITED located?

toggle

CAVENDISH MEDIA LIMITED is registered at Flat 7 43/45 East Smithfield, London E1W 1AP.

What does CAVENDISH MEDIA LIMITED do?

toggle

CAVENDISH MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CAVENDISH MEDIA LIMITED?

toggle

The latest filing was on 09/06/2025: Total exemption full accounts made up to 2024-12-30.