EXCLUSIVE MEDIA (RUSH) LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE MEDIA (RUSH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07887936

Incorporation date

20/12/2011

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/02/2025
Director's details changed for Mr Andrea Iervolino on 2015-08-14
dot icon06/02/2025
Termination of appointment of James Masciello as a director on 2025-01-16
dot icon24/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2020-12-31
dot icon23/03/2023
Accounts for a dormant company made up to 2018-12-31
dot icon23/03/2023
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2023
Director's details changed for Mr James Masciello on 2022-12-01
dot icon01/02/2023
Director's details changed for Mr James Masciello on 2022-01-12
dot icon29/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/01/2023
Director's details changed for Mr James Masciello on 2022-01-12
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Director's details changed for Julie Ann Sultan on 2018-05-31
dot icon12/07/2022
Director's details changed for Mr Andrea Iervolino on 2018-05-31
dot icon12/07/2022
Director's details changed for Mr Andrea Iervolino on 2022-07-12
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon24/08/2020
Director's details changed for Mr Andrea Iervolino on 2018-03-31
dot icon02/01/2020
Compulsory strike-off action has been discontinued
dot icon01/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Accounts for a dormant company made up to 2016-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon20/04/2017
Appointment of Julie Ann Sultan as a director on 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Sub-division of shares on 2016-03-31
dot icon05/05/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Appointment of Mr James Masciello as a director on 2015-08-14
dot icon17/09/2015
Appointment of Mr Andrea Iervolino as a director on 2015-08-14
dot icon17/09/2015
Termination of appointment of Simon Thomas Oakes as a director on 2015-08-14
dot icon16/09/2015
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 27 Old Gloucester Street London WC1N 3AX on 2015-09-16
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon25/09/2014
Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 2014-09-25
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2011
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
31/12/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
-
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iervolino, Andrea
Director
14/08/2015 - Present
18
Masciello, James
Director
14/08/2015 - 16/01/2025
8
Sultan, Julie Ann
Director
30/09/2016 - Present
7

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 EXCLUSIVE MEDIA (RUSH) LIMITED

EXCLUSIVE MEDIA (RUSH) LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 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 EXCLUSIVE MEDIA (RUSH) LIMITED?

toggle

EXCLUSIVE MEDIA (RUSH) LIMITED is currently Active. It was registered on 20/12/2011 .

Where is EXCLUSIVE MEDIA (RUSH) LIMITED located?

toggle

EXCLUSIVE MEDIA (RUSH) LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does EXCLUSIVE MEDIA (RUSH) LIMITED do?

toggle

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

What is the latest filing for EXCLUSIVE MEDIA (RUSH) LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-12-31.