DISCIPLE MEDIA LIMITED

Register to unlock more data on OkredoRegister

DISCIPLE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08075740

Incorporation date

18/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Notice of move from Administration to Dissolution
dot icon30/10/2024
Administrator's progress report
dot icon22/10/2024
Statement of affairs with form AM02SOA
dot icon09/05/2024
Notice of deemed approval of proposals
dot icon30/04/2024
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-04-30
dot icon23/04/2024
Statement of administrator's proposal
dot icon19/04/2024
Appointment of an administrator
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon08/12/2023
Change of share class name or designation
dot icon24/10/2023
Change of share class name or designation
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-06
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon25/07/2023
Resolutions
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-01
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-01
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Change of share class name or designation
dot icon22/03/2023
Change of share class name or designation
dot icon22/03/2023
Particulars of variation of rights attached to shares
dot icon29/12/2022
Registered office address changed from Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England to 86-90 Paul Street London EC2A 4NE on 2022-12-29
dot icon10/12/2022
Withdrawal of a person with significant control statement on 2022-12-10
dot icon10/12/2022
Notification of Alexander Frank Beard as a person with significant control on 2021-07-05
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/10/2022
Termination of appointment of Mark Peter Downey as a director on 2022-10-26
dot icon15/06/2022
Registration of charge 080757400001, created on 2022-06-13
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Resolutions
dot icon03/11/2021
Appointment of Mr Eirik Svendsen as a director on 2021-11-01
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Resolutions
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon05/07/2021
Termination of appointment of Jeff Thomas as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr Nicholas Charles Luckock as a director on 2021-07-05
dot icon04/07/2021
Resolutions
dot icon04/07/2021
Memorandum and Articles of Association
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Particulars of variation of rights attached to shares
dot icon12/11/2020
Change of share class name or designation
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon06/11/2019
Appointment of Mr Alexander Frank Beard as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Sharon Brittan as a director on 2019-10-16
dot icon25/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-11
dot icon11/10/2019
Second filed SH01 - 11/10/19 Statement of Capital gbp 700.30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Registered office address changed from Atrium Building the Stables Market Chalk Farm Road London NW1 8AH England to Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS on 2019-06-12
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon15/03/2019
Resolutions
dot icon01/03/2019
Appointment of Mr Mark Peter Downey as a director on 2019-03-01
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon28/09/2018
Termination of appointment of Jeremy James Gregory Smith as a director on 2018-09-19
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon24/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Appointment of Mrs Sharon Brittan as a director on 2017-05-23
dot icon19/07/2017
Appointment of Jeff Thomas as a director on 2017-05-23
dot icon19/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon15/06/2017
Resolutions
dot icon13/04/2017
Termination of appointment of Julian Pittam as a director on 2017-03-03
dot icon25/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-04-16
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon20/10/2016
Change of share class name or designation
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Director's details changed for Mr Jeremy James Grefory Smith on 2016-07-18
dot icon18/07/2016
Statement of capital following an allotment of shares on 2015-01-02
dot icon07/07/2016
Registered office address changed from 5-11 Mortimer Street London W1T 3JB to Atrium Building the Stables Market Chalk Farm Road London NW1 8AH on 2016-07-07
dot icon27/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon26/05/2015
Director's details changed for Julian Pittam on 2015-05-01
dot icon26/05/2015
Termination of appointment of Jonathan Morris as a director on 2015-02-12
dot icon21/08/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Jeremy James Grefory Smith on 2014-05-18
dot icon21/08/2014
Director's details changed for Mr Jeremy James Grefory Smith on 2014-05-18
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Registered office address changed from C/O Benjamin Vaughan 18 Kempe Road London London NW6 6SJ United Kingdom on 2014-06-27
dot icon18/02/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Certificate of change of name
dot icon24/01/2014
Change of name notice
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon14/08/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon27/03/2013
Appointment of Jonathan Morris as a director
dot icon27/03/2013
Appointment of Julian Pittam as a director
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon27/03/2013
Resolutions
dot icon14/01/2013
Appointment of Mr Jeremy James Grefory Smith as a director
dot icon18/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Svendsen, Eirik
Director
01/11/2021 - Present
7
Beard, Alexander Frank
Director
29/10/2019 - Present
25
Luckock, Nicholas Charles
Director
05/07/2021 - Present
23
Smith, Jeremy James Gregory
Director
08/01/2013 - 19/09/2018
5
Mr Benjamin Nicholas, Patrick Vaughan
Director
18/05/2012 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCIPLE MEDIA LIMITED

DISCIPLE MEDIA LIMITED is an(a) Dissolved company incorporated on 18/05/2012 with the registered office located at C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCIPLE MEDIA LIMITED?

toggle

DISCIPLE MEDIA LIMITED is currently Dissolved. It was registered on 18/05/2012 and dissolved on 16/04/2025.

Where is DISCIPLE MEDIA LIMITED located?

toggle

DISCIPLE MEDIA LIMITED is registered at C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DISCIPLE MEDIA LIMITED do?

toggle

DISCIPLE MEDIA LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for DISCIPLE MEDIA LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.