Company NameOpulent Media Limited
DirectorsMark Edwards and Thomas Pettit
Company StatusActive
Company Number08801504
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Edwards
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Barn Woodham Road
Battlesbridge
Essex
SS11 7QL
Director NameMr Thomas Pettit
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Barn Woodham Road
Battlesbridge
Essex
SS11 7QL

Location

Registered AddressThe Forge Barn
Woodham Road
Battlesbridge
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Charges

18 March 2014Delivered on: 25 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL United Kingdom to The Forge Barn Woodham Road Battlesbridge Essex SS11 7QL on 12 April 2019 (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from Forge Office Woodham Road Battlesbridge Wickford Essex SS11 7QL to Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Forge Office Woodham Road Battlesbridge Wickford Essex SS11 7QL to Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL on 29 February 2016 (1 page)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
25 March 2014Registration of charge 088015040001 (24 pages)
25 March 2014Registration of charge 088015040001 (24 pages)
11 February 2014Registered office address changed from 72 72 Shirebourn Vale South Woodham Ferrers Essex CM3 5ZX England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 72 72 Shirebourn Vale South Woodham Ferrers Essex CM3 5ZX England on 11 February 2014 (1 page)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)