CONSTANCE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CONSTANCE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05459545

Incorporation date

23/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Anstead Farm Drungewick Lane, Roundstreet Common, Billingshurst, West Sussex RH14 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-05
dot icon29/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon27/05/2025
Director's details changed for Mrs Clare Mary Magdalene Naghdi on 2016-07-26
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon15/05/2024
Termination of appointment of Amir Kamran Naghdi as a secretary on 2024-05-01
dot icon29/01/2024
Micro company accounts made up to 2023-04-05
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-04-05
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-05
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon28/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon18/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon18/07/2017
Notification of Clare Mary Magdalene Naghdi as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon04/10/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/10/2016
Director's details changed for Mrs Clare Mary Magdalene Naghdi on 2012-08-24
dot icon04/10/2016
Secretary's details changed for Mr Amir Kamran Naghdi on 2012-08-24
dot icon12/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon31/07/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon20/08/2014
Annual return made up to 2014-05-23
dot icon07/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon05/08/2013
Annual return made up to 2013-05-23
dot icon20/05/2013
Registered office address changed from 26 Leith Mansions Grantully Road London W9 1LQ on 2013-05-20
dot icon08/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon22/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/09/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-04-05
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon05/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon02/09/2009
Return made up to 23/05/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon08/10/2008
Return made up to 23/05/08; no change of members
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 23/05/07; no change of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon20/03/2007
Total exemption full accounts made up to 2006-04-05
dot icon19/12/2006
Accounting reference date shortened from 31/05/06 to 05/04/06
dot icon14/08/2006
Ad 23/05/05--------- £ si 100@1=100
dot icon14/08/2006
Return made up to 23/05/06; full list of members
dot icon23/05/2005
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
05/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.96K
-
0.00
-
-
2022
0
27.96K
-
0.00
-
-
2022
0
27.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Witheridge, Clare Mary Magdalene
Director
23/05/2005 - Present
7
Naghdi, Amir Kamran
Secretary
23/05/2005 - 01/05/2024
1

Persons with Significant Control

1
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 CONSTANCE MEDIA LIMITED

CONSTANCE MEDIA LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at Anstead Farm Drungewick Lane, Roundstreet Common, Billingshurst, West Sussex RH14 0RT. 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 CONSTANCE MEDIA LIMITED?

toggle

CONSTANCE MEDIA LIMITED is currently Active. It was registered on 23/05/2005 .

Where is CONSTANCE MEDIA LIMITED located?

toggle

CONSTANCE MEDIA LIMITED is registered at Anstead Farm Drungewick Lane, Roundstreet Common, Billingshurst, West Sussex RH14 0RT.

What does CONSTANCE MEDIA LIMITED do?

toggle

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

What is the latest filing for CONSTANCE MEDIA LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with updates.