DRAVA MEDIA LIMITED
Overview
Company Name | DRAVA MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10890771 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAVA MEDIA LIMITED?
- Television programme production activities (59113) / Information and communication
Where is DRAVA MEDIA LIMITED located?
Registered Office Address | 1st Floor, Sackville House, 143-149 Fenchurch Street EC3M 6BL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DRAVA MEDIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DRAVA MEDIA LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for DRAVA MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL | 1 pages | AD04 | ||
Appointment of Mr Mark Fielding as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Alison Rae Brister as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on Sep 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of James Edward Taylor Reeve as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on Apr 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on Mar 27, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ruby Attaa Sarpong as a secretary on Jan 17, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ruby Attaa Sarpong as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Laura Kathryn Macara as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Great Point, 13-14 Buckingham Street London WC2N 6DF on Aug 31, 2022 | 1 pages | AD01 | ||
Change of details for Gigimont Pictures Limited as a person with significant control on Aug 12, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 30, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on Aug 12, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Secretary's details changed for Ms Laura Kathryn Macara on Sep 06, 2021 | 1 pages | CH03 | ||
Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on Sep 06, 2021 | 1 pages | AD01 | ||
Previous accounting period shortened from Jul 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 108907710001, created on Nov 25, 2020 | 46 pages | MR01 | ||
Who are the officers of DRAVA MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRISTER, Alison Rae | Director | Fenchurch Street EC3M 6BL London 1st Floor, Sackville House, 143-149 England | England | British | Solicitor | 146857940005 | ||||
FIELDING, Mark | Director | Fenchurch Street EC3M 6BL London 1st Floor, Sackville House, 143-149 England | England | British | Chartered Accountant | 327649110001 | ||||
MACARA, Laura Kathryn | Secretary | Buckingham Street WC2N 6DF London Great Point, 13-14 England | 236178180001 | |||||||
SARPONG, Ruby Attaa | Secretary | Buckingham Street WC2N 6DF London Great Point, 13-14 England | 304879840001 | |||||||
REEVE, James Edward Taylor | Director | Orange Street WC2H 7DQ London 10 England | England | British | Media Content Producer And Manager | 198187050001 |
Who are the persons with significant control of DRAVA MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gigimont Pictures Limited | Oct 21, 2020 | Buckingham Street WC2N 6DF London Great Point, 13-14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Kok-Yee Jade Yau | Jul 31, 2017 | 14 Floral Street WC2E 9DH London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0